Company Information

CIN
Status
Date of Incorporation
29 May 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Subodh Kumar Singla
Subodh Kumar Singla
Director
over 13 years ago
Pradeep Kumar Garg
Pradeep Kumar Garg
Director/Designated Partner
over 13 years ago

Past Directors

Vikram Jain
Vikram Jain
Additional Director
about 9 years ago

Charges

40 Crore
04 May 2015
Hdfc Bank Limited
18 Crore
21 March 2013
State Bank Of Patiala
19 Lak
24 May 2013
State Bank Of Patiala
8 Crore
07 May 2022
Axis Bank Limited
1 Crore
25 March 2022
Axis Bank Limited
21 Crore
09 June 2022
Icici Bank Limited
15 Crore
22 May 2023
Others
0
25 May 2023
Others
0
09 June 2022
Others
0
04 May 2015
Hdfc Bank Limited
0
25 March 2022
Axis Bank Limited
0
07 May 2022
Axis Bank Limited
0
24 May 2013
State Bank Of Patiala
0
21 March 2013
State Bank Of Patiala
0
22 May 2023
Others
0
25 May 2023
Others
0
09 June 2022
Others
0
04 May 2015
Hdfc Bank Limited
0
25 March 2022
Axis Bank Limited
0
07 May 2022
Axis Bank Limited
0
24 May 2013
State Bank Of Patiala
0
21 March 2013
State Bank Of Patiala
0
22 May 2023
Others
0
25 May 2023
Others
0
09 June 2022
Others
0
04 May 2015
Hdfc Bank Limited
0
25 March 2022
Axis Bank Limited
0
07 May 2022
Axis Bank Limited
0
24 May 2013
State Bank Of Patiala
0
21 March 2013
State Bank Of Patiala
0

Documents

Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Letter of the charge holder stating that the amount has been satisfied-20062020
Form CHG-4-20062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200620
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122019
Optional Attachment-(1)-07122019
Directors report as per section 134(3)-07122019
Form AOC-4-07122019_signed
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
Form ADT-3-21102019_signed
Resignation letter-21102019
Form DPT-3-12092019-signed
Directors report as per section 134(3)-29122018
Copy of MGT-8-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-27022018
Form CHG-1-27022018_signed