Company Information

CIN
Status
Date of Incorporation
25 November 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rakhi Dahuja
Rakhi Dahuja
Director/Designated Partner
about 2 years ago
Ashu Dahuja
Ashu Dahuja
Director/Designated Partner
almost 3 years ago
Ranjeev Dahuja
Ranjeev Dahuja
Director
over 22 years ago

Charges

108 Crore
13 May 2016
Fullerton India Credit Company Limited
10 Crore
11 March 2013
Kotak Mahindra Prime Limited
11 Crore
03 December 2012
Kotak Mahindra Prime Limited
41 Crore
31 October 2012
Kotak Mahindra Bank Limited
5 Crore
09 September 2008
State Bank Of India
40 Crore
22 November 2013
Capital First Limited
7 Crore
23 November 2021
Hdfc Bank Limited
0
03 December 2012
Kotak Mahindra Prime Limited
0
11 March 2013
Kotak Mahindra Prime Limited
0
31 October 2012
Kotak Mahindra Bank Limited
0
09 September 2008
State Bank Of India
0
22 November 2013
Capital First Limited
0
13 May 2016
Others
0
23 November 2021
Hdfc Bank Limited
0
03 December 2012
Kotak Mahindra Prime Limited
0
11 March 2013
Kotak Mahindra Prime Limited
0
31 October 2012
Kotak Mahindra Bank Limited
0
09 September 2008
State Bank Of India
0
22 November 2013
Capital First Limited
0
13 May 2016
Others
0
22 December 2023
Others
0
23 November 2021
Hdfc Bank Limited
0
11 March 2013
Kotak Mahindra Prime Limited
0
03 December 2012
Kotak Mahindra Prime Limited
0
09 September 2008
State Bank Of India
0
31 October 2012
Kotak Mahindra Bank Limited
0
13 May 2016
Others
0
22 November 2013
Capital First Limited
0

Documents

Form DPT-3-30092020-signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-09112019_signed
Copy of written consent given by auditor-09112019
Copy of the intimation sent by company-09112019
Copy of resolution passed by the company-09112019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Copy of the intimation sent by company-06062019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form MGT-14-01102018_signed
Form CHG-1-07092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180907
Optional Attachment-(3)-03092018
Instrument(s) of creation or modification of charge;-03092018
Optional Attachment-(1)-03092018
Optional Attachment-(2)-03092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082018
Optional Attachment-(2)-25052018