Company Information

CIN
Status
Date of Incorporation
03 June 2013
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Gajendra Mohan
Gajendra Mohan
Director/Designated Partner
about 2 years ago
Gurpreet Singh
Gurpreet Singh
Director
over 2 years ago
Rrahul Malhotra
Rrahul Malhotra
Director
over 2 years ago
Gayatri Mohan
Gayatri Mohan
Director/Designated Partner
almost 3 years ago
Narinder Kaur
Narinder Kaur
Director
over 10 years ago
Rohini Malhotra
Rohini Malhotra
Director
over 12 years ago
Hem Lata Gupta
Hem Lata Gupta
Director
over 12 years ago

Past Directors

Sweety Malhotra
Sweety Malhotra
Director
over 12 years ago

Charges

2 Crore
11 January 2019
Punjab National Bank
26 Lak
07 April 2018
Shivalik Mercantile Co-coperative Bank Limited
15 Lak
14 October 2015
Hdfc Bank Limited
1 Crore
25 March 2015
Union Bank Of India
3 Lak
10 December 2013
Union Bank Of India Limited
30 Lak
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0
07 April 2018
Others
0
11 January 2019
Others
0
14 October 2015
Hdfc Bank Limited
0
25 March 2015
Union Bank Of India
0
10 December 2013
Union Bank Of India Limited
0

Documents

Form DPT-3-02112020_signed
Form DPT-3-02112020
Notice of resignation;-02112020
Evidence of cessation;-02112020
Form DIR-12-02112020_signed
Form MGT-7-01112020_signed
Form DPT-3-29102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Optional Attachment-(1)-29102020
Directors report as per section 134(3)-29102020
List of share holders, debenture holders;-29102020
Form AOC-4-29102020_signed
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(1)-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form PAS-3-23062020_signed
Copy of Board or Shareholders? resolution-23062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23062020
Form SH-7-19062020-signed
Altered memorandum of assciation;-18062020
Copy of the resolution for alteration of capital;-18062020
Form PAS-3-12122019_signed
Copy of Board or Shareholders? resolution-11122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11122019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form AOC-4-10102019_signed
Form MGT-7-10102019_signed