Company Information

CIN
Status
Date of Incorporation
25 July 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Past Directors

Harjeet Singh .
Harjeet Singh .
Additional Director
over 5 years ago
Onamjot Kaur
Onamjot Kaur
Director
about 10 years ago
Agamjot Singh Chawla
Agamjot Singh Chawla
Director
about 10 years ago
Chetesh Pal Singh
Chetesh Pal Singh
Director
about 10 years ago
Sat Pal Chawla
Sat Pal Chawla
Additional Director
over 10 years ago
Gurpreet Kaur Chawla
Gurpreet Kaur Chawla
Additional Director
over 10 years ago
Gian Singh Chawla
Gian Singh Chawla
Director
over 29 years ago
Inderjit Singh Chawla
Inderjit Singh Chawla
Director
over 29 years ago

Charges

10 Crore
29 July 2013
Hdfc Bank Limited
3 Crore
12 March 2011
Hdfc Bank Limited
3 Crore
19 August 2003
Punjab National Bank
1 Crore
06 April 2021
Hdfc Bank Limited
9 Lak
28 February 2020
Idfc First Bank Limited
4 Crore
18 August 2023
Hdfc Bank Limited
0
30 August 2023
Sidbi
0
25 May 2022
Tata Capital Financial Services Limited
0
29 July 2013
Hdfc Bank Limited
0
12 March 2011
Hdfc Bank Limited
0
20 October 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
28 February 2020
Others
0
19 August 2003
Punjab National Bank
0
18 August 2023
Hdfc Bank Limited
0
30 August 2023
Sidbi
0
25 May 2022
Tata Capital Financial Services Limited
0
29 July 2013
Hdfc Bank Limited
0
12 March 2011
Hdfc Bank Limited
0
20 October 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
28 February 2020
Others
0
19 August 2003
Punjab National Bank
0
18 August 2023
Hdfc Bank Limited
0
30 August 2023
Sidbi
0
25 May 2022
Tata Capital Financial Services Limited
0
29 July 2013
Hdfc Bank Limited
0
12 March 2011
Hdfc Bank Limited
0
20 October 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
28 February 2020
Others
0
19 August 2003
Punjab National Bank
0

Documents

Form MGT-14-03122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Optional Attachment-(2)-01122020
Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-01122020
Optional Attachment-(1)-01122020
Form DIR-12-01122020_signed
Form MGT-7-01122020_signed
Form AOC-4-01122020_signed
Form ADT-1-27112020_signed
Copy of written consent given by auditor-27112020
Copy of the intimation sent by company-27112020
Optional Attachment-(1)-27112020
Copy of resolution passed by the company-27112020
Form DIR-12-01092020_signed
Notice of resignation;-01092020
Optional Attachment-(1)-01092020
Notice of resignation filed with the company-01092020
Acknowledgement received from company-01092020
Proof of dispatch-01092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092020
Evidence of cessation;-01092020
Form DIR-11-01092020_signed
Form CHG-1-20062020_signed
Optional Attachment-(1)-20062020
Instrument(s) of creation or modification of charge;-20062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
Form DPT-3-21012020-signed