Company Information

CIN
Status
Date of Incorporation
22 June 1984
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,722,000
Authorised Capital
9,000,000

Directors

Ravinder Singh Mandhan
Ravinder Singh Mandhan
Director/Designated Partner
over 2 years ago
Jatinder Singh
Jatinder Singh
Director/Designated Partner
about 3 years ago
Deepan Garg
Deepan Garg
Director/Designated Partner
almost 23 years ago
Shashi Garg
Shashi Garg
Director
over 41 years ago

Charges

2 Crore
21 July 2016
Canara Bank
35 Lak
28 July 2011
Religare Finvest Limited
2 Crore
20 February 2008
Director Of Industries
16 Lak
12 January 2005
Himachal Pardesh Financial Corporation
77 Lak
21 May 1985
Himachal Pardesh Financial Corporation
3 Lak
21 May 1985
Himachal Pardesh Financial Corporation
10 Lak
08 January 2020
Punjab & Sind Bank
2 Crore
08 January 2020
Punjab & Sind Bank
35 Lak
03 May 2023
Hdfc Bank Limited
0
01 June 2022
Others
0
08 January 2020
Others
0
08 January 2020
Others
0
28 July 2011
Religare Finvest Limited
0
21 July 2016
Canara Bank
0
20 February 2008
Director Of Industries
0
21 May 1985
Himachal Pardesh Financial Corporation
0
21 May 1985
Himachal Pardesh Financial Corporation
0
12 January 2005
Himachal Pardesh Financial Corporation
0
03 May 2023
Hdfc Bank Limited
0
01 June 2022
Others
0
08 January 2020
Others
0
08 January 2020
Others
0
28 July 2011
Religare Finvest Limited
0
21 July 2016
Canara Bank
0
20 February 2008
Director Of Industries
0
21 May 1985
Himachal Pardesh Financial Corporation
0
21 May 1985
Himachal Pardesh Financial Corporation
0
12 January 2005
Himachal Pardesh Financial Corporation
0

Documents

Directors report as per section 134(3)-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Form AOC-4-03112020_signed
Form ADT-1-29102020_signed
List of share holders, debenture holders;-29102020
Form MGT-7-29102020_signed
Copy of resolution passed by the company-28102020
Copy of the intimation sent by company-28102020
Copy of written consent given by auditor-28102020
Form DPT-3-06102020-signed
Form CHG-4-08022020_signed
Letter of the charge holder stating that the amount has been satisfied-08022020
Form CHG-1-07022020_signed
Optional Attachment-(4)-07022020
Optional Attachment-(5)-07022020
Optional Attachment-(3)-07022020
Optional Attachment-(1)-07022020
Optional Attachment-(2)-07022020
Instrument(s) of creation or modification of charge;-07022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
Form DPT-3-14112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
List of share holders, debenture holders;-05112019
Form AOC-4-05112019_signed
Form MGT-7-05112019_signed
Form DPT-3-01102019-signed
Form BEN - 2-10092019_signed
Declaration under section 90-10092019
Auditor?s certificate-22062019