Company Information

CIN
Status
Date of Incorporation
08 July 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,912,000
Authorised Capital
6,000,000

Directors

Ajay Kumar Gupta
Ajay Kumar Gupta
Director
over 2 years ago
Shashi Bala
Shashi Bala
Director/Designated Partner
about 5 years ago
Ritu Gupta
Ritu Gupta
Director
over 9 years ago

Past Directors

Manish Gupta
Manish Gupta
Director
about 19 years ago

Charges

5 Crore
24 February 2007
Punjab National Bank
4 Crore
27 August 2009
Oriental Bank Of Commerce
4 Lak
03 July 1997
Bank Of India
1 Crore
03 July 1997
Bank Of India
45 Lak
19 September 2001
Bank Of India
0
20 January 2000
Bank Of India
0
07 July 2020
Punjab National Bank
84 Lak
13 May 2020
Punjab National Bank
42 Lak
26 June 2022
Hdfc Bank Limited
0
24 August 2022
Hdfc Bank Limited
0
24 December 2021
Others
0
13 May 2020
Others
0
24 February 2007
Others
0
07 July 2020
Others
0
03 July 1997
Bank Of India
0
27 August 2009
Oriental Bank Of Commerce
0
03 July 1997
Bank Of India
0
20 January 2000
Bank Of India
0
19 September 2001
Bank Of India
0
26 June 2022
Hdfc Bank Limited
0
24 August 2022
Hdfc Bank Limited
0
24 December 2021
Others
0
13 May 2020
Others
0
24 February 2007
Others
0
07 July 2020
Others
0
03 July 1997
Bank Of India
0
27 August 2009
Oriental Bank Of Commerce
0
03 July 1997
Bank Of India
0
20 January 2000
Bank Of India
0
19 September 2001
Bank Of India
0

Documents

Form DPT-3-29122020_signed
Instrument(s) of creation or modification of charge;-08072020
Form CHG-1-08072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-01112019-signed
Form DIR-12-17102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Evidence of cessation;-17102019
Declaration by first director-17102019
Optional Attachment-(1)-17102019
Optional Attachment-(2)-17102019
Notice of resignation;-17102019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
Form MSME FORM I-29052019_signed
Optional Attachment-(1)-04052019
Instrument(s) of creation or modification of charge;-04052019
Form CHG-1-04052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190504
Form ADT-1-24092018_signed
Form MGT-7-21092018_signed
Form AOC-4-21092018_signed
Copy of written consent given by auditor-03092018