Company Information

CIN
Status
Date of Incorporation
03 April 2013
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Jaswinder Singh
Jaswinder Singh
Director
over 2 years ago

Past Directors

Gurdeep Singh Dhillon
Gurdeep Singh Dhillon
Additional Director
over 6 years ago
Ramanpreet Kaur
Ramanpreet Kaur
Director
over 8 years ago
Tejinder Singh
Tejinder Singh
Director
over 12 years ago

Charges

14 Crore
29 January 2014
Punjab National Bank
12 Crore
24 June 2021
Hdb Financial Services Limited
72 Lak
21 September 2022
Hdfc Bank Limited
42 Lak
21 June 2022
Hdfc Bank Limited
11 Lak
14 June 2022
Hdb Financial Services Limited
31 Lak
14 June 2022
Hdb Financial Services Limited
83 Lak
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
28 June 2023
Others
0
21 September 2022
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
14 June 2022
Others
0
14 June 2022
Others
0
29 January 2014
Others
0
24 June 2021
Others
0
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
28 June 2023
Others
0
21 September 2022
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
14 June 2022
Others
0
14 June 2022
Others
0
29 January 2014
Others
0
24 June 2021
Others
0
18 December 2023
Axis Bank Limited
0
24 November 2023
Others
0
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
23 November 2023
Axis Bank Limited
0
28 June 2023
Others
0
21 September 2022
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
14 June 2022
Others
0
14 June 2022
Others
0
29 January 2014
Others
0
24 June 2021
Others
0

Documents

Optional Attachment-(3)-19122020
Optional Attachment-(4)-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(2)-19122020
Instrument(s) of creation or modification of charge;-19122020
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Form DPT-3-15122020-signed
Approval letter for extension of AGM;-09122020
Directors report as per section 134(3)-09122020
Optional Attachment-(1)-09122020
List of share holders, debenture holders;-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-09122020
Approval letter of extension of financial year or AGM-09122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Optional Attachment-(1)-09122020
Form DIR-12-09122020_signed
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Form ADT-1-28072020_signed
Copy of resolution passed by the company-28072020
Copy of written consent given by auditor-28072020
Form ADT-3-17072020_signed
Resignation letter-16072020
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
Optional Attachment-(1)-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(2)-19112019