Company Information

CIN
Status
Date of Incorporation
25 October 1979
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,836,400
Authorised Capital
10,000,000

Directors

Rajesh Mittal
Rajesh Mittal
Director/Designated Partner
over 2 years ago
Ajay Raj Gupta
Ajay Raj Gupta
Director/Designated Partner
almost 3 years ago
Anju Mittal
Anju Mittal
Director/Designated Partner
almost 3 years ago
Naveen Mittal
Naveen Mittal
Wholetime Director
about 26 years ago

Past Directors

Mam Chand Mittal
Mam Chand Mittal
Whole Time Director
almost 19 years ago
Viprender Aggarwal
Viprender Aggarwal
Whole Time Director
over 24 years ago

Charges

3 Crore
21 July 2017
Tata Capital Financial Services Limited
3 Crore
30 November 2015
Icici Bank Limited
8 Crore
11 March 2004
Corporation Bank
6 Crore
19 May 2004
Corporation Bank Industrial Finance Branch
13 Crore
28 July 2022
Others
0
21 July 2017
Tata Capital Financial Services Limited
0
30 November 2015
Others
0
11 March 2004
Corporation Bank
0
19 May 2004
Corporation Bank Industrial Finance Branch
0
28 July 2022
Others
0
21 July 2017
Tata Capital Financial Services Limited
0
30 November 2015
Others
0
11 March 2004
Corporation Bank
0
19 May 2004
Corporation Bank Industrial Finance Branch
0

Documents

Form DPT-3-30122020_signed
Form DIR-12-21122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(3)-21122020
Form DIR-12-04102020_signed
Notice of resignation;-30092020
Evidence of cessation;-30092020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Letter of the charge holder stating that the amount has been satisfied-08072020
Form DIR-12-08052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06052020
Optional Attachment-(1)-06052020
Optional Attachment-(2)-06052020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-07112019-signed
Form ADT-1-21102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Auditor?s certificate-29062019
Form DIR-12-31012019_signed
Optional Attachment-(1)-28012019
Evidence of cessation;-28012019