Company Information

CIN
Status
Date of Incorporation
14 June 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,140,000
Authorised Capital
50,000,000

Directors

Manju Pabbi
Manju Pabbi
Director/Designated Partner
almost 12 years ago
Sagar Mal Mall
Sagar Mal Mall
Director
about 33 years ago
Ramesh Kumar Pabbi
Ramesh Kumar Pabbi
Director/Designated Partner
over 36 years ago

Past Directors

Sanjay Pabbi
Sanjay Pabbi
Director
over 36 years ago

Charges

16 Crore
29 April 2015
Hdfc Bank Limited
12 Crore
05 January 1994
Punjab National Bank
30 Lak
08 December 1993
Punjab National Bank
1 Crore
21 April 1993
Himachal Pradesh Industrial Development Corporation Ltd
39 Lak
27 March 1992
Punjab National Bank
56 Lak
05 July 1991
Himachal Pradesh Industrial Development Corporation Ltd
15 Lak
27 June 1991
The Himachal Pradesh Industrial Development Corporation Ltd
90 Lak
27 March 1992
Punjab National Bank
0
21 April 1993
Himachal Pradesh Industrial Development Corporation Ltd
0
05 January 1994
Punjab National Bank
0
27 June 1991
The Himachal Pradesh Industrial Development Corporation Ltd
0
05 July 1991
Himachal Pradesh Industrial Development Corporation Ltd
0
08 December 1993
Punjab National Bank
0
29 April 2015
Hdfc Bank Limited
0
27 March 1992
Punjab National Bank
0
21 April 1993
Himachal Pradesh Industrial Development Corporation Ltd
0
05 January 1994
Punjab National Bank
0
27 June 1991
The Himachal Pradesh Industrial Development Corporation Ltd
0
05 July 1991
Himachal Pradesh Industrial Development Corporation Ltd
0
08 December 1993
Punjab National Bank
0
29 April 2015
Hdfc Bank Limited
0
27 March 1992
Punjab National Bank
0
21 April 1993
Himachal Pradesh Industrial Development Corporation Ltd
0
05 January 1994
Punjab National Bank
0
27 June 1991
The Himachal Pradesh Industrial Development Corporation Ltd
0
05 July 1991
Himachal Pradesh Industrial Development Corporation Ltd
0
08 December 1993
Punjab National Bank
0
29 April 2015
Hdfc Bank Limited
0

Documents

Form ADT-1-05022020_signed
Copy of resolution passed by the company-05022020
Copy of written consent given by auditor-05022020
Form MGT-7-05022020_signed
Form AOC-4-05022020_signed
List of share holders, debenture holders;-03022020
Optional Attachment-(1)-03022020
Directors report as per section 134(3)-03022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022020
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form MGT-7-28032018_signed
Form AOC-4-28032018_signed
Directors report as per section 134(3)-27032018
Optional Attachment-(1)-27032018
List of share holders, debenture holders;-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Form MGT-7-04012017_signed
Form AOC-4-29122016_signed
Directors report as per section 134(3)-28122016
Optional Attachment-(2)-28122016
Optional Attachment-(1)-28122016
List of share holders, debenture holders;-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Form AOC-4-261215.OCT
Form MGT-7-261215.OCT