Company Information

CIN
Status
Date of Incorporation
02 February 2000
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Nitesh Mittal
Nitesh Mittal
Director
over 2 years ago
Rajesh Khanna
Rajesh Khanna
Director
almost 10 years ago
Manpreet Singh
Manpreet Singh
Director/Designated Partner
almost 17 years ago
Vinod Kumar Khanna
Vinod Kumar Khanna
Director
almost 17 years ago

Past Directors

Rajinder Kumar Mittal
Rajinder Kumar Mittal
Director
almost 17 years ago
Rakesh Sharma
Rakesh Sharma
Director
about 23 years ago
Vaishno Dass
Vaishno Dass
Director
about 23 years ago
Ashwin Mittal
Ashwin Mittal
Director
almost 26 years ago

Charges

8 Crore
04 September 2017
Oreintal Bank Of Commerce
8 Crore
15 September 2010
State Bank Of India
9 Crore
30 September 2023
Others
0
17 July 2023
Others
0
17 July 2023
Others
0
04 September 2017
Others
0
16 March 2022
Others
0
15 September 2010
State Bank Of India
0
30 September 2023
Others
0
17 July 2023
Others
0
17 July 2023
Others
0
04 September 2017
Others
0
16 March 2022
Others
0
15 September 2010
State Bank Of India
0
30 September 2023
Others
0
17 July 2023
Others
0
17 July 2023
Others
0
04 September 2017
Others
0
16 March 2022
Others
0
15 September 2010
State Bank Of India
0
30 September 2023
Others
0
17 July 2023
Others
0
17 July 2023
Others
0
04 September 2017
Others
0
16 March 2022
Others
0
15 September 2010
State Bank Of India
0
30 September 2023
Others
0
17 July 2023
Others
0
17 July 2023
Others
0
04 September 2017
Others
0
16 March 2022
Others
0
15 September 2010
State Bank Of India
0

Documents

Form DIR-12-15122020_signed
Optional Attachment-(1)-14122020
Evidence of cessation;-14122020
Form MGT-14-20072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072020
Form DIR-12-20072020_signed
Optional Attachment-(1)-20072020
Form DPT-3-27022020-signed
List of share holders, debenture holders;-04022020
Form MGT-7-04022020_signed
Form AOC-4(XBRL)-22012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
Auditor?s certificate-31122019
Form PAS-3-20042019_signed
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.-20042019
Copy of Board or Shareholders? resolution-20042019
Form SH-7-25032019-signed
Copy of the resolution for alteration of capital;-19032019
Altered memorandum of assciation;-19032019
Form MGT-7-10012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-12022018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180212
Instrument(s) of creation or modification of charge;-25012018
Form ADT-1-21122017_signed
Copy of the intimation sent by company-21122017