Company Information

CIN
Status
Date of Incorporation
13 October 2005
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2020
Last Annual Meeting
19 October 2020
Paid Up Capital
295,119,000
Authorised Capital
450,000,000

Directors

Varun Garg
Varun Garg
Director
about 20 years ago
Ramesh Kumar
Ramesh Kumar
Managing Director
about 20 years ago
Gian Chand
Gian Chand
Director
about 20 years ago
Mohan Lal Kataria
Mohan Lal Kataria
Managing Director
about 20 years ago

Charges

222 Crore
16 July 2019
State Bank Of India
40 Crore
22 February 2019
Punjab National Bank
20 Crore
22 February 2019
Punjab National Bank
25 Crore
13 December 2017
Axis Bank Ltd.
25 Crore
28 July 2015
The Hongkong And Shanghai Banking Corporation Limited
82 Lak
29 November 2017
State Bank Of India
45 Crore
22 February 2019
Punjab National Bank
5 Crore
09 October 2006
Punjab National Bank
70 Crore
28 May 2013
Punjab National Bank
15 Crore
09 November 2013
Oriental Bank Of Commerce
4 Crore
08 February 2016
State Bank Of India
10 Crore
09 November 2013
Oriental Bank Of Commerce
6 Crore
28 December 2009
Punjab National Bank
5 Crore
28 December 2009
Punjab National Bank
5 Crore
18 January 2011
Punjab National Bank
7 Crore
07 July 2012
Punjab National Bank
4 Crore
20 December 2012
Punjab National Bank
25 Crore
07 November 2014
Punjab National Bank
30 Crore
29 June 2012
Punjab National Bank
2 Crore
28 December 2009
Punjab National Bank
7 Crore
21 December 2013
Punjab National Bank
30 Crore
10 January 2013
Punjab National Bank
5 Crore
09 October 2006
Punjab National Bank
84 Crore
05 March 2013
Oriental Bank Commerce
4 Crore
30 March 2010
Punjab National Bank
15 Crore
21 March 2012
Punjab National Bank
4 Crore
02 October 2011
Punjab National Bank
3 Crore
18 December 2020
Punjab National Bank
14 Crore
19 November 2020
Hdfc Bank Limited
50 Crore
17 January 2020
Punjab National Bank
46 Crore

Documents

Form PAS-6-07012021_signed
Form ADT-1-07012021_signed
Form DPT-3-07012021_signed
Form AOC-4(XBRL)-02012021_signed
Optional Attachment-(1)-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(2)-31122020
Approval letter of extension of financial year of AGM-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Optional Attachment-(1)-18122020
Instrument(s) of creation or modification of charge;-18122020
Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Form MR-1-02102020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02102020
Copy of shareholders resolution-02102020
Copy of board resolution-02102020
Form MGT-14-27092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092020
Interest in other entities;-26092020
Form DIR-12-26092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092020
Optional Attachment-(2)-26092020
Optional Attachment-(1)-26092020
Form PAS-6-13092020_signed
Form MGT-14-03072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072020
Instrument(s) of creation or modification of charge;-18022020