Company Information

CIN
Status
Date of Incorporation
22 January 2007
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Sudhir Sharma
Sudhir Sharma
Director/Designated Partner
almost 3 years ago
Abhishek Sharma
Abhishek Sharma
Director/Designated Partner
over 6 years ago
Atul Talwar
Atul Talwar
Director
over 9 years ago

Past Directors

Uma Bhardwaj
Uma Bhardwaj
Additional Director
over 7 years ago
Alok Kapoor
Alok Kapoor
Director
about 10 years ago
Ram Naresh Bhardwaj
Ram Naresh Bhardwaj
Additional Director
almost 11 years ago

Charges

61 Lak
04 July 2015
Panjab National Bank
7 Lak
18 May 2007
Punjab National Bank
45 Lak
23 January 2012
Punjab National Bank
15 Lak
25 June 2020
Punjab National Bank
5 Lak
10 June 2020
Punjab National Bank
4 Lak
09 January 2023
Others
0
29 September 2021
Others
0
18 May 2007
Others
0
10 June 2020
Others
0
25 June 2020
Others
0
04 July 2015
Panjab National Bank
0
23 January 2012
Punjab National Bank
0
09 January 2023
Others
0
29 September 2021
Others
0
18 May 2007
Others
0
10 June 2020
Others
0
25 June 2020
Others
0
04 July 2015
Panjab National Bank
0
23 January 2012
Punjab National Bank
0
09 January 2023
Others
0
29 September 2021
Others
0
18 May 2007
Others
0
10 June 2020
Others
0
25 June 2020
Others
0
04 July 2015
Panjab National Bank
0
23 January 2012
Punjab National Bank
0

Documents

Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Optional Attachment-(1)-12122020
Instrument(s) of creation or modification of charge;-12122020
Form DPT-3-08092020-signed
Auditor?s certificate-05092020
Form DPT-3-27022020-signed
Optional Attachment-(1)-06012020
Declaration by first director-06012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012020
Form DIR-12-06012020_signed
Form MGT-7-05012020_signed
Form AOC-4-31122019_signed
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-03062019_signed
Evidence of cessation;-03062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Optional Attachment-(2)-03062019
Optional Attachment-(1)-03062019
Notice of resignation;-03062019
List of share holders, debenture holders;-25032019
Form MGT-7-25032019_signed
Form AOC-4-25032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032019
Directors report as per section 134(3)-23032019
Form MGT-7-02052018_signed
List of share holders, debenture holders;-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018