Company Information

CIN
Status
Date of Incorporation
17 December 1973
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Harjit Singh Nagra
Harjit Singh Nagra
Director
almost 3 years ago
Beeru .
Beeru .
Director/Designated Partner
about 8 years ago

Past Directors

Pushpinder .
Pushpinder .
Additional Director
about 9 years ago
Manjit Singh
Manjit Singh
Director
about 11 years ago
Rashmi Aggarwal
Rashmi Aggarwal
Director
over 15 years ago
Satwinder Kaur
Satwinder Kaur
Director
over 15 years ago
Suresh Kumar Juneja
Suresh Kumar Juneja
Director
almost 52 years ago

Charges

40 Thousand
03 September 2015
Union Bank Of India
40 Thousand
18 February 2012
Union Bank Of India
40 Lak
05 May 1993
Syndicate Bank
50 Thousand
16 September 1974
Syndicate Bank
50 Thousand
16 May 1997
Syndicate Bank
5 Lak
16 May 1997
Syndicate Bank
0
03 September 2015
Union Bank Of India
0
05 May 1993
Syndicate Bank
0
16 September 1974
Syndicate Bank
0
18 February 2012
Union Bank Of India
0
16 May 1997
Syndicate Bank
0
03 September 2015
Union Bank Of India
0
05 May 1993
Syndicate Bank
0
16 September 1974
Syndicate Bank
0
18 February 2012
Union Bank Of India
0
16 May 1997
Syndicate Bank
0
03 September 2015
Union Bank Of India
0
05 May 1993
Syndicate Bank
0
16 September 1974
Syndicate Bank
0
18 February 2012
Union Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022020
Directors report as per section 134(3)-14022020
List of share holders, debenture holders;-14022020
Form MGT-7-14022020_signed
Form AOC-4-14022020_signed
Form ADT-1-15122018_signed
Form DIR-12-15122018_signed
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Copy of resolution passed by the company-08122018
Copy of written consent given by auditor-08122018
Copy of the intimation sent by company-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
List of share holders, debenture holders;-08122018
Directors report as per section 134(3)-08122018
Optional Attachment-(1)-08122018
Form ADT-3-06112018-signed
Form ADT-1-01112018_signed
Copy of the intimation sent by company-31102018
Copy of written consent given by auditor-31102018
Copy of resolution passed by the company-31102018
Resignation letter-28102018
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
List of share holders, debenture holders;-27112017
Form DIR-12-18022017_signed
Optional Attachment-(1)-18022017