Company Information

CIN
Status
Date of Incorporation
02 November 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,235,740
Authorised Capital
3,800,000

Directors

Veena Bindra
Veena Bindra
Director
about 26 years ago
Subash Bindra
Subash Bindra
Director
about 26 years ago

Past Directors

Salil Bindra
Salil Bindra
Director
about 26 years ago

Charges

0
09 November 2011
Uco Bank
1 Crore
04 March 2010
Small Industries Development Bank Of India
70 Lak
23 April 2002
Uco Bank
2 Crore
18 October 2011
Small Industries Development Bank Of India
50 Lak
31 January 2007
Small Industries Development Bank Of India
20 Lak
23 April 2002
Uco Bank
25 Lak
14 June 2006
Uco Bank
24 Lak
23 April 2002
Uco Bank
10 Lak
23 September 2002
Uco Bank
9 Lak
12 June 2009
Uco Bank
70 Lak
31 January 2007
Uco Bank
18 Lak
06 August 2004
Uco Bank
19 Lak
04 February 2008
Uco Bank
16 Lak
12 June 2009
Uco Bank
0
23 April 2002
Uco Bank
0
31 January 2007
Small Industries Development Bank Of India
0
06 August 2004
Uco Bank
0
23 September 2002
Uco Bank
0
09 November 2011
Uco Bank
0
04 February 2008
Uco Bank
0
23 April 2002
Uco Bank
0
23 April 2002
Uco Bank
0
04 March 2010
Small Industries Development Bank Of India
0
31 January 2007
Uco Bank
0
14 June 2006
Uco Bank
0
18 October 2011
Small Industries Development Bank Of India
0
12 June 2009
Uco Bank
0
23 April 2002
Uco Bank
0
31 January 2007
Small Industries Development Bank Of India
0
06 August 2004
Uco Bank
0
23 September 2002
Uco Bank
0
09 November 2011
Uco Bank
0
04 February 2008
Uco Bank
0
23 April 2002
Uco Bank
0
23 April 2002
Uco Bank
0
04 March 2010
Small Industries Development Bank Of India
0
31 January 2007
Uco Bank
0
14 June 2006
Uco Bank
0
18 October 2011
Small Industries Development Bank Of India
0
12 June 2009
Uco Bank
0
23 April 2002
Uco Bank
0
31 January 2007
Small Industries Development Bank Of India
0
06 August 2004
Uco Bank
0
23 September 2002
Uco Bank
0
09 November 2011
Uco Bank
0
04 February 2008
Uco Bank
0
23 April 2002
Uco Bank
0
23 April 2002
Uco Bank
0
04 March 2010
Small Industries Development Bank Of India
0
31 January 2007
Uco Bank
0
14 June 2006
Uco Bank
0
18 October 2011
Small Industries Development Bank Of India
0
12 June 2009
Uco Bank
0
23 April 2002
Uco Bank
0
31 January 2007
Small Industries Development Bank Of India
0
06 August 2004
Uco Bank
0
23 September 2002
Uco Bank
0
09 November 2011
Uco Bank
0
04 February 2008
Uco Bank
0
23 April 2002
Uco Bank
0
23 April 2002
Uco Bank
0
04 March 2010
Small Industries Development Bank Of India
0
31 January 2007
Uco Bank
0
14 June 2006
Uco Bank
0
18 October 2011
Small Industries Development Bank Of India
0
12 June 2009
Uco Bank
0
23 April 2002
Uco Bank
0
31 January 2007
Small Industries Development Bank Of India
0
06 August 2004
Uco Bank
0
23 September 2002
Uco Bank
0
09 November 2011
Uco Bank
0
04 February 2008
Uco Bank
0
23 April 2002
Uco Bank
0
23 April 2002
Uco Bank
0
04 March 2010
Small Industries Development Bank Of India
0
31 January 2007
Uco Bank
0
14 June 2006
Uco Bank
0
18 October 2011
Small Industries Development Bank Of India
0

Documents

Form DPT-3-23122020_signed
Optional Attachment-(1)-22122020
Form MGT-14-24082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Form CHG-4-23072020_signed
Letter of the charge holder stating that the amount has been satisfied-23072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200723
Letter of the charge holder stating that the amount has been satisfied-11072020
Form CHG-4-11072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200711
Form MGT-14-03072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Instrument(s) of creation or modification of charge;-03012018
Form CHG-1-03012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180103
Form AOC-4-27112017_signed