Company Information

CIN
Status
Date of Incorporation
27 May 2011
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rajneesh Kundra
Rajneesh Kundra
Director
almost 6 years ago
Sonal Kundra
Sonal Kundra
Whole Time Director
over 14 years ago

Past Directors

Sanjay Sharma
Sanjay Sharma
Director
almost 6 years ago
Geetakshi Sharma
Geetakshi Sharma
Whole Time Director
over 14 years ago

Charges

4 Crore
24 March 2017
Hdfc Bank Limited
4 Crore
29 December 2016
Punjab National Bank
8 Lak
21 February 2015
Punjab National Bank
4 Lak
28 December 2015
Punjab National Bank
1 Crore
29 August 2013
Punjab National Bank
1 Crore
16 January 2017
Punjab National Bank
25 Lak
24 March 2017
Hdfc Bank Limited
0
16 January 2017
Others
0
29 December 2016
Others
0
29 August 2013
Punjab National Bank
0
21 February 2015
Punjab National Bank
0
28 December 2015
Punjab National Bank
0
24 March 2017
Hdfc Bank Limited
0
16 January 2017
Others
0
29 December 2016
Others
0
29 August 2013
Punjab National Bank
0
21 February 2015
Punjab National Bank
0
28 December 2015
Punjab National Bank
0
24 March 2017
Hdfc Bank Limited
0
16 January 2017
Others
0
29 December 2016
Others
0
29 August 2013
Punjab National Bank
0
21 February 2015
Punjab National Bank
0
28 December 2015
Punjab National Bank
0
24 March 2017
Hdfc Bank Limited
0
16 January 2017
Others
0
29 December 2016
Others
0
29 August 2013
Punjab National Bank
0
21 February 2015
Punjab National Bank
0
28 December 2015
Punjab National Bank
0
24 March 2017
Hdfc Bank Limited
0
16 January 2017
Others
0
29 December 2016
Others
0
29 August 2013
Punjab National Bank
0
21 February 2015
Punjab National Bank
0
28 December 2015
Punjab National Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022020
Form DIR-12-04022020_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form ADT-1-16112019_signed
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Form PAS-3-04102019_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.-30092019
Copy of Board or Shareholders? resolution-30092019
Form DPT-3-17092019-signed
Auditor?s certificate-30062019
Auditor?s certificate-28062019
Form INC-22-18042019_signed
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Form AOC-4-17122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Instrument(s) of creation or modification of charge;-17042018
Form CHG-1-17042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180417
Form AOC-4-09122017_signed
Form MGT-7-08122017_signed
Directors report as per section 134(3)-28112017