Company Information

CIN
Status
Date of Incorporation
17 May 1985
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
745,000
Authorised Capital
12,000,000

Directors

Anand Kishor Verma
Anand Kishor Verma
Director/Designated Partner
over 2 years ago
Anil Sehgal
Anil Sehgal
Director
over 24 years ago

Past Directors

Sanjeev Abrol
Sanjeev Abrol
Director
about 10 years ago
Anil Kumar
Anil Kumar
Additional Director
over 10 years ago
Jagdish Sharma
Jagdish Sharma
Additional Director
over 10 years ago

Charges

78 Crore
05 October 2018
Hdfc Bank Limited
18 Crore
19 December 2017
Hdfc Bank Limited
5 Crore
31 August 2015
Hdfc Bank Limited
45 Crore
08 February 2002
H. P. Financial Corporation
41 Lak
19 February 2021
Hdfc Bank Limited
4 Crore
19 February 2021
Hdfc Bank Limited
5 Crore
12 May 2023
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
05 October 2018
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 December 2017
Hdfc Bank Limited
0
08 February 2002
H. P. Financial Corporation
0
12 May 2023
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
05 October 2018
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 December 2017
Hdfc Bank Limited
0
08 February 2002
H. P. Financial Corporation
0
12 May 2023
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
05 October 2018
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 December 2017
Hdfc Bank Limited
0
08 February 2002
H. P. Financial Corporation
0
12 May 2023
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
05 October 2018
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
19 December 2017
Hdfc Bank Limited
0
08 February 2002
H. P. Financial Corporation
0

Documents

Form PAS-6-17022021_signed
Form ADT-1-22122020_signed
List of share holders, debenture holders;-22122020
Copy of the intimation sent by company-22122020
Copy of resolution passed by the company-22122020
Copy of written consent given by auditor-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Directors report as per section 134(3)-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Form PAS-6-06102020_signed
Form PAS-6-28092020_signed
Form DPT-3-28092020
Form DIR-12-17112019_signed
Form MGT-7-17112019_signed
Form DPT-3-13112019-signed
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Notice of resignation;-26042019
Evidence of cessation;-26042019
Form DIR-12-26042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
List of share holders, debenture holders;-06112018
Directors report as per section 134(3)-06112018
Form AOC-4-06112018_signed
Form MGT-7-06112018_signed
Form CHG-1-30102018_signed