Company Information

CIN
Status
Date of Incorporation
23 December 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Rakesh Mohunta
Rakesh Mohunta
Director/Designated Partner
about 2 years ago
Yashovardhan Saboo
Yashovardhan Saboo
Director/Designated Partner
almost 21 years ago

Past Directors

Sanjeev Kumar Masown
Sanjeev Kumar Masown
Additional Director
over 14 years ago
Sameer Madan
Sameer Madan
Director
almost 19 years ago
Pascal Vincent Vaucher
Pascal Vincent Vaucher
Director
over 20 years ago
Sushil Kapoor
Sushil Kapoor
Director
almost 21 years ago
Dinesh Agrawal
Dinesh Agrawal
Director
almost 21 years ago

Charges

4 Crore
10 June 2013
Kddl Limited
1 Crore
19 December 2008
Bank Of India
1 Crore
25 February 2005
Bank Of India
50 Lak
25 February 2005
Bank Of Of India
80 Lak
10 June 2013
Kddl Limited
0
25 February 2005
Bank Of Of India
0
25 February 2005
Bank Of India
0
19 December 2008
Bank Of India
0
10 June 2013
Kddl Limited
0
25 February 2005
Bank Of Of India
0
25 February 2005
Bank Of India
0
19 December 2008
Bank Of India
0
10 June 2013
Kddl Limited
0
25 February 2005
Bank Of Of India
0
25 February 2005
Bank Of India
0
19 December 2008
Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form MGT-7-07012021_signed
Form AOC-4(XBRL)-07012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Form DIR-12-21092020-signed
Form DPT-3-21012020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-18102019_signed
Form ADT-1-11102019_signed
Optional Attachment-(1)-11102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Optional Attachment-(4)-15062019
Optional Attachment-(3)-15062019
Evidence of cessation;-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
Form AOC-4(XBRL)-08012019_signed
Form MGT-7-07012019_signed
Form DIR-12-05012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-29122018