Company Information

CIN
Status
Date of Incorporation
06 May 2011
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

Yogesh Mahajan
Yogesh Mahajan
Director/Designated Partner
almost 2 years ago
Dev Raj Mahajan
Dev Raj Mahajan
Director
almost 3 years ago
Gautam Mahajan
Gautam Mahajan
Director
over 14 years ago
Namit Mahajan
Namit Mahajan
Director
over 14 years ago

Past Directors

Mahajan Vijay Kumar
Mahajan Vijay Kumar
Director
over 14 years ago
Vivek Mahajan
Vivek Mahajan
Director
over 14 years ago

Charges

12 Crore
29 September 2017
Citi Bank N.a.
5 Crore
30 October 2013
Standard Chartered Bank
5 Crore
19 January 2012
Indusind Bank Ltd.
2 Crore
07 November 2022
Hdfc Bank Limited
2 Crore
10 December 2021
Icici Bank Limited
4 Crore
07 November 2022
Hdfc Bank Limited
0
10 December 2021
Others
0
29 September 2017
Citi Bank N.a.
0
30 October 2013
Standard Chartered Bank
0
19 January 2012
Indusind Bank Ltd.
0
07 November 2022
Hdfc Bank Limited
0
10 December 2021
Others
0
29 September 2017
Citi Bank N.a.
0
30 October 2013
Standard Chartered Bank
0
19 January 2012
Indusind Bank Ltd.
0
07 November 2022
Hdfc Bank Limited
0
10 December 2021
Others
0
29 September 2017
Citi Bank N.a.
0
30 October 2013
Standard Chartered Bank
0
19 January 2012
Indusind Bank Ltd.
0

Documents

Form DPT-3-30092020-signed
Form DPT-3-08062020-signed
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Notice of resignation;-09072019
Form DIR-12-09072019_signed
Evidence of cessation;-09072019
Form AOC-4(XBRL)-31122018_signed
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-30122018
Form MGT-7-30122018_signed
Form CHG-1-01032018_signed
Instrument(s) of creation or modification of charge;-01032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180301
Letter of the charge holder stating that the amount has been satisfied-07022018
Form CHG-4-07022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180207
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012018
Form AOC-4(XBRL)-09012018_signed
List of share holders, debenture holders;-28122017
Copy of MGT-8-28122017