Company Information

CIN
Status
Date of Incorporation
24 August 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,300,000
Authorised Capital
2,500,000

Directors

Gagandeep Singh Chhabra
Gagandeep Singh Chhabra
Director/Designated Partner
over 2 years ago
Manmeet Singh Chhabra
Manmeet Singh Chhabra
Director/Designated Partner
about 15 years ago

Past Directors

Ravinder Singh Chhabra
Ravinder Singh Chhabra
Director
over 15 years ago
Ravinder Kaur Chhabra
Ravinder Kaur Chhabra
Director
over 15 years ago
Prabhjot Kaur .
Prabhjot Kaur .
Director
over 15 years ago

Charges

15 Crore
31 March 2016
State Bank Of India
4 Crore
04 October 2013
Union Bank Of India
11 Lak
18 November 2010
Union Bank Of India
6 Crore
14 July 2021
Axis Bank Limited
8 Crore
02 January 2021
Bank Of India
9 Lak
24 November 2020
Bank Of India
9 Lak
24 November 2020
Bank Of India
17 Lak
25 November 2022
Canara Bank
13 Lak
08 June 2022
Bank Of India
8 Lak
03 June 2022
Bank Of India
18 Lak
03 June 2022
Bank Of India
6 Lak
28 April 2022
Canara Bank
7 Lak
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
25 November 2022
Canara Bank
0
03 June 2022
Bank Of India
0
28 April 2022
Canara Bank
0
08 June 2022
Bank Of India
0
03 June 2022
Bank Of India
0
14 July 2021
Axis Bank Limited
0
24 November 2020
Bank Of India
0
24 November 2020
Bank Of India
0
02 January 2021
Bank Of India
0
31 March 2016
State Bank Of India
0
18 November 2010
Union Bank Of India
0
04 October 2013
Union Bank Of India
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
25 November 2022
Canara Bank
0
03 June 2022
Bank Of India
0
28 April 2022
Canara Bank
0
08 June 2022
Bank Of India
0
03 June 2022
Bank Of India
0
14 July 2021
Axis Bank Limited
0
24 November 2020
Bank Of India
0
24 November 2020
Bank Of India
0
02 January 2021
Bank Of India
0
31 March 2016
State Bank Of India
0
18 November 2010
Union Bank Of India
0
04 October 2013
Union Bank Of India
0
11 October 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
25 November 2022
Canara Bank
0
28 April 2022
Canara Bank
0
08 June 2022
Bank Of India
0
03 June 2022
Bank Of India
0
03 June 2022
Bank Of India
0
14 July 2021
Axis Bank Limited
0
02 January 2021
Bank Of India
0
24 November 2020
Bank Of India
0
24 November 2020
Bank Of India
0
31 March 2016
State Bank Of India
0
18 November 2010
Union Bank Of India
0
04 October 2013
Union Bank Of India
0

Documents

Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Form ADT-1-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of the intimation sent by company-30112019
Copy of MGT-8-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
List of share holders, debenture holders;-30112019
Acknowledgement received from company-06092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092019
Evidence of cessation;-06092019
Form DIR-11-06092019_signed
Form DIR-12-06092019_signed
Notice of resignation filed with the company-06092019
Notice of resignation;-06092019
Proof of dispatch-06092019
Form ADT-1-27122018_signed
Copy of the intimation sent by company-27122018
Copy of MGT-8-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Copy of written consent given by auditor-27122018
List of share holders, debenture holders;-27122018
Secretarial Audit Report-27122018
Copy of resolution passed by the company-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed