Company Information

CIN
Status
Date of Incorporation
18 March 1981
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,710,000
Authorised Capital
2,500,000

Directors

Tarun Khurana
Tarun Khurana
Director/Designated Partner
over 2 years ago
Raj Kumari
Raj Kumari
Director/Designated Partner
over 4 years ago
Rattan Chopra
Rattan Chopra
Director/Designated Partner
over 29 years ago

Past Directors

Vijay Kumar
Vijay Kumar
Director
over 18 years ago
Raj Kumar Khurana
Raj Kumar Khurana
Director
over 44 years ago

Charges

1 Lak
24 February 1982
H.p. Financial Corp.
1 Lak
03 May 1983
Punjab And Sind Bank
10 Lak
11 November 1993
Punjab And Sind Bank
12 Lak
31 August 1987
Punjab And Sind Bank
75 Lak
22 December 1994
Punjab And Sind Bank
19 Lak
31 August 1987
Punjab And Sind Bank
0
22 December 1994
Punjab And Sind Bank
0
11 November 1993
Punjab And Sind Bank
0
03 May 1983
Punjab And Sind Bank
0
24 February 1982
H.p. Financial Corp.
0
31 August 1987
Punjab And Sind Bank
0
22 December 1994
Punjab And Sind Bank
0
11 November 1993
Punjab And Sind Bank
0
03 May 1983
Punjab And Sind Bank
0
24 February 1982
H.p. Financial Corp.
0

Documents

Form DPT-3-08012021_signed
Form MGT-7-26112019_signed
Form AOC-4-25112019_signed
Form ADT-1-23112019_signed
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Form DPT-3-13112019-signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
List of share holders, debenture holders;-31122018
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-25122017_signed
Directors report as per section 134(3)-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Letter of the charge holder stating that the amount has been satisfied-05082017
Form CHG-4-05082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170805
Form MGT-7-11042017_signed