Company Information

CIN
Status
Date of Incorporation
06 April 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,600,000
Authorised Capital
72,000,000

Directors

Shingara Singh
Shingara Singh
Director/Designated Partner
over 2 years ago
Anil Chopra
Anil Chopra
Director/Designated Partner
over 2 years ago
Rajan Chopra
Rajan Chopra
Director/Designated Partner
over 15 years ago
Prince Chopra
Prince Chopra
Director/Designated Partner
over 15 years ago

Past Directors

Pushpanjali Arora
Pushpanjali Arora
Company Secretary
over 6 years ago
Jaspal Singh
Jaspal Singh
Additional Director
about 12 years ago

Charges

3 Crore
01 July 2019
Axis Bank Limited
16 Lak
16 July 2015
Axis Bank Limited
50 Lak
19 September 2014
Punjab National Bank
1 Crore
25 July 2014
Hdfc Bank Limited
25 Lak
03 September 2010
Punjab National Bank
11 Crore
06 April 2021
Icici Bank Limited
2 Crore
30 September 2020
Axis Bank Limited
9 Lak
12 June 2020
Punjab National Bank
17 Lak
01 July 2019
Axis Bank Limited
0
12 June 2020
Others
0
30 September 2020
Axis Bank Limited
0
06 April 2021
Others
0
19 September 2014
Others
0
03 September 2010
Punjab National Bank
0
16 July 2015
Axis Bank Limited
0
25 July 2014
Hdfc Bank Limited
0
01 July 2019
Axis Bank Limited
0
12 June 2020
Others
0
30 September 2020
Axis Bank Limited
0
06 April 2021
Others
0
19 September 2014
Others
0
03 September 2010
Punjab National Bank
0
16 July 2015
Axis Bank Limited
0
25 July 2014
Hdfc Bank Limited
0
01 July 2019
Axis Bank Limited
0
12 June 2020
Others
0
30 September 2020
Axis Bank Limited
0
06 April 2021
Others
0
19 September 2014
Others
0
03 September 2010
Punjab National Bank
0
16 July 2015
Axis Bank Limited
0
25 July 2014
Hdfc Bank Limited
0

Documents

Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-06082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Instrument(s) of creation or modification of charge;-04082020
Optional Attachment-(1)-04082020
Optional Attachment-(2)-04082020
Form DIR-12-29022020_signed
Optional Attachment-(1)-29022020
Evidence of cessation;-29022020
Form AOC-4(XBRL)-06012020_signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Form DPT-3-07112019-signed
Form MSME FORM I-30102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-24072019
Form CHG-1-24072019_signed
Instrument(s) of creation or modification of charge;-24072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190724
Form MSME FORM I-08062019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Optional Attachment-(1)-16052019