Company Information

CIN
Status
Date of Incorporation
03 April 1997
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,200,000
Authorised Capital
12,000,000

Directors

Vijay Singh Bisht
Vijay Singh Bisht
Director
about 2 years ago
Ajay Singh Bisht
Ajay Singh Bisht
Director
almost 13 years ago
Sharad Singh Bist
Sharad Singh Bist
Director
about 21 years ago
Jamuna Bist
Jamuna Bist
Director
over 28 years ago

Charges

8 Crore
02 March 2019
Hdfc Bank Limited
5 Crore
26 May 2014
Uttaranchal Gramin Bank
1 Crore
01 July 2009
Uttaranchal Gramin Bank
1 Crore
23 May 2017
Indiabulls Housing Finance Limited
2 Crore
30 December 2004
Syndicate Bank Dehradun
99 Lak
30 September 2023
Hdfc Bank Limited
0
02 March 2019
Hdfc Bank Limited
0
21 December 2021
Hdfc Bank Limited
0
26 May 2014
Uttaranchal Gramin Bank
0
23 May 2017
Others
0
30 December 2004
Syndicate Bank Dehradun
0
01 July 2009
Uttaranchal Gramin Bank
0
30 September 2023
Hdfc Bank Limited
0
02 March 2019
Hdfc Bank Limited
0
21 December 2021
Hdfc Bank Limited
0
26 May 2014
Uttaranchal Gramin Bank
0
23 May 2017
Others
0
30 December 2004
Syndicate Bank Dehradun
0
01 July 2009
Uttaranchal Gramin Bank
0
30 September 2023
Hdfc Bank Limited
0
02 March 2019
Hdfc Bank Limited
0
21 December 2021
Hdfc Bank Limited
0
26 May 2014
Uttaranchal Gramin Bank
0
23 May 2017
Others
0
30 December 2004
Syndicate Bank Dehradun
0
01 July 2009
Uttaranchal Gramin Bank
0

Documents

Optional Attachment-(3)-23092020
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020_signed
Optional Attachment-(2)-23092020
Optional Attachment-(1)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form ADT-1-11112019_signed
Form MGT-7-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
List of share holders, debenture holders;-07112019
Form AOC-4-07112019_signed
Copy of written consent given by auditor-06112019
Copy of the intimation sent by company-06112019
Copy of resolution passed by the company-06112019
Form DPT-3-09092019-signed
Letter of the charge holder stating that the amount has been satisfied-06082019
Form CHG-4-06082019_signed
Optional Attachment-(1)-26032019
Form CHG-1-26032019_signed
Instrument(s) of creation or modification of charge;-26032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
List of share holders, debenture holders;-18102018
Form MGT-7-18102018_signed
Copy of written consent given by auditor-17102018
Optional Attachment-(1)-17102018
Copy of resolution passed by the company-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form AOC-4-17102018_signed