Company Information

CIN
Status
Date of Incorporation
09 October 1990
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,290,600
Authorised Capital
20,000,000

Directors

Kripal Singh
Kripal Singh
Director/Designated Partner
over 2 years ago
Pritpal Singh
Pritpal Singh
Director/Designated Partner
almost 25 years ago
Satwant Kaur
Satwant Kaur
Director/Designated Partner
about 35 years ago

Past Directors

Sardul Singh
Sardul Singh
Director
about 35 years ago
Harpal Singh
Harpal Singh
Director
about 35 years ago

Charges

4 Crore
05 March 2001
Punjab National Bank
2 Crore
31 March 2021
Hdfc Bank Limited
22 Lak
09 October 2020
Hdfc Bank Limited
6 Lak
10 December 2019
Hdfc Bank Limited
3 Crore
28 February 2022
Hdfc Bank Limited
0
10 December 2019
Hdfc Bank Limited
0
05 March 2001
Others
0
09 October 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
10 December 2019
Hdfc Bank Limited
0
05 March 2001
Others
0
09 October 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
10 December 2019
Hdfc Bank Limited
0
05 March 2001
Others
0
09 October 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0

Documents

Form CHG-1-29122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form CHG-1-19122020_signed
Instrument(s) of creation or modification of charge;-19122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(2)-09122020
Letter of the charge holder stating that the amount has been satisfied-10012020
Form CHG-4-10012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200110
Instrument(s) of creation or modification of charge;-20122019
Optional Attachment-(1)-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form DPT-3-09102019-signed
Auditor?s certificate-26062019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Directors report as per section 134(3)-06122017
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed