Company Information

CIN
Status
Date of Incorporation
25 November 1978
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
915,610
Authorised Capital
2,500,000

Directors

Sanjay Joshi
Sanjay Joshi
Director/Designated Partner
over 2 years ago
Rakesh Mohan Kumar
Rakesh Mohan Kumar
Director/Designated Partner
almost 3 years ago
Siddharth Joshi
Siddharth Joshi
Director/Designated Partner
about 5 years ago
Bindu Chowdhary
Bindu Chowdhary
Director
about 47 years ago

Past Directors

Ritu Joshi
Ritu Joshi
Additional Director
over 6 years ago
Kiran Mohini Kumar
Kiran Mohini Kumar
Director
over 40 years ago

Charges

0
22 April 2011
Kotak Mahindra Bank Limited
2 Crore
26 March 2009
Kotak Mahindra Bank Limited
1 Crore
20 April 1989
Director Of Industries Punjab
2 Lak
24 March 1988
Director Of Industries
7 Lak
11 October 1984
Director Of Industries
3 Lak
30 August 1983
Director Of Industries Punjab
3 Lak
25 June 1985
Director Of Industries
4 Lak
26 March 2009
Kotak Mahindra Bank Limited
0
30 August 1983
Director Of Industries Punjab
0
25 June 1985
Director Of Industries
0
20 April 1989
Director Of Industries Punjab
0
11 October 1984
Director Of Industries
0
24 March 1988
Director Of Industries
0
22 April 2011
Kotak Mahindra Bank Limited
0
26 March 2009
Kotak Mahindra Bank Limited
0
30 August 1983
Director Of Industries Punjab
0
25 June 1985
Director Of Industries
0
20 April 1989
Director Of Industries Punjab
0
11 October 1984
Director Of Industries
0
24 March 1988
Director Of Industries
0
22 April 2011
Kotak Mahindra Bank Limited
0
26 March 2009
Kotak Mahindra Bank Limited
0
30 August 1983
Director Of Industries Punjab
0
25 June 1985
Director Of Industries
0
20 April 1989
Director Of Industries Punjab
0
11 October 1984
Director Of Industries
0
24 March 1988
Director Of Industries
0
22 April 2011
Kotak Mahindra Bank Limited
0

Documents

Form ADT-1-04042021_signed
Form MGT-7-27112020_signed
List of share holders, debenture holders;-26112020
Form MGT-14-29102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201029
Supplementary or Test audit report under section 143-28102020
Altered articles of association-28102020
Copy of resolution passed by the company-28102020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28102020
Altered memorandum of association-28102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Copy of the intimation sent by company-28102020
Copy of written consent given by auditor-28102020
Form AOC - 4 CFS-28102020_signed
Directors report as per section 134(3)-27102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Form AOC-4-27102020_signed
Form DIR-12-26102020_signed
Optional Attachment-(1)-26102020
Notice of resignation;-01072020
Optional Attachment-(2)-01072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072020
Evidence of cessation;-01072020
Optional Attachment-(1)-01072020
Optional Attachment-(3)-01072020
Form DIR-12-01072020_signed
Form BEN - 2-05012020_signed
Optional Attachment-(1)-31122019
Declaration under section 90-31122019