Company Information

CIN
Status
Date of Incorporation
07 January 1998
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
4,960,000
Authorised Capital
10,000,000

Directors

Neeraj Mittal
Neeraj Mittal
Director
almost 28 years ago
Sarju Mittal
Sarju Mittal
Director
almost 28 years ago

Past Directors

Sunil Kumar
Sunil Kumar
Additional Director
about 7 years ago
Parveen Kumar
Parveen Kumar
Additional Director
about 7 years ago
Rajesh Devgan Kumar
Rajesh Devgan Kumar
Additional Director
about 7 years ago

Charges

0
12 October 2009
State Bank Of Patiala
2 Crore
21 July 1998
State Bank Of Patiala
4 Crore
11 September 2002
Centurian Bank Limited
5 Lak
30 March 2005
State Bank Of Patiala
1 Crore
15 December 1999
Punjab National Bank
3 Lak
26 February 2000
Punjab National Bank
2 Lak
21 July 1998
State Bank Of Patiala
23 Lak
02 July 2001
State Bank Of Patiala
5 Lak
02 July 2001
State Bank Of Patiala
10 Lak
21 July 1998
State Bank Of Patiala
67 Lak
21 July 1998
State Bank Of Patiala
0
02 July 2001
State Bank Of Patiala
0
11 September 2002
Centurian Bank Limited
0
21 July 1998
State Bank Of Patiala
0
02 July 2001
State Bank Of Patiala
0
15 December 1999
Punjab National Bank
0
21 July 1998
State Bank Of Patiala
0
30 March 2005
State Bank Of Patiala
0
26 February 2000
Punjab National Bank
0
12 October 2009
State Bank Of Patiala
0
21 July 1998
State Bank Of Patiala
0
02 July 2001
State Bank Of Patiala
0
11 September 2002
Centurian Bank Limited
0
21 July 1998
State Bank Of Patiala
0
02 July 2001
State Bank Of Patiala
0
15 December 1999
Punjab National Bank
0
21 July 1998
State Bank Of Patiala
0
30 March 2005
State Bank Of Patiala
0
26 February 2000
Punjab National Bank
0
12 October 2009
State Bank Of Patiala
0

Documents

Notice of resignation;-21042020
Form DIR-12-21042020_signed
Evidence of cessation;-21042020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-12122018_signed
Form MGT-14-07122018_signed
Form AOC-4-07122018_signed
Form MGT-7-06122018_signed
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form MGT-7-03122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-29112018
List of share holders, debenture holders;-26112018
Form CHG-4-22112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181122
Letter of the charge holder stating that the amount has been satisfied-21112018
Optional Attachment-(1)-12112018
Form DIR-12-12112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10022017
Directors report as per section 134(3)-10022017
List of share holders, debenture holders;-10022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022017
Form AOC-4-10022017_signed
Form MGT-7-10022017_signed
Form MGT-7-28012017_signed