Company Information

CIN
Status
Date of Incorporation
12 October 1989
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Kanwal Jeet Singh
Kanwal Jeet Singh
Director/Designated Partner
over 2 years ago
Arjun Singh
Arjun Singh
Director/Designated Partner
over 2 years ago
Shyam Lal
Shyam Lal
Director
over 2 years ago
Farhat Umar
Farhat Umar
Director/Designated Partner
over 2 years ago
Nikunj Tyagi
Nikunj Tyagi
Director/Designated Partner
almost 3 years ago
Akhlas Ahmed
Akhlas Ahmed
Director/Designated Partner
about 3 years ago
Abhay Kumar Srivastava
Abhay Kumar Srivastava
Director/Designated Partner
about 3 years ago
Ramesh Juneja
Ramesh Juneja
Director
over 17 years ago
Arjun Juneja
Arjun Juneja
Director
over 20 years ago
Prabha Arora
Prabha Arora
Director
over 20 years ago
Rajeev Juneja
Rajeev Juneja
Director
over 20 years ago
Veer Pal Singh
Veer Pal Singh
Director
over 20 years ago

Past Directors

Brijeshwar Dutt Tyagi
Brijeshwar Dutt Tyagi
Director
over 15 years ago

Charges

5 Crore
29 October 2018
Hdfc Bank Limited
5 Crore
05 September 2009
Member Secretary
23 Lak
26 September 2006
State Bank Of India
1 Crore
16 September 2021
Member Secretary Single Window Clearance Agency
95 Lak
16 September 2021
Others
0
29 October 2018
Hdfc Bank Limited
0
05 September 2009
Member Secretary
0
26 September 2006
State Bank Of India
0
16 September 2021
Others
0
29 October 2018
Hdfc Bank Limited
0
05 September 2009
Member Secretary
0
26 September 2006
State Bank Of India
0

Documents

Form MSME FORM I-03042021_signed
Auditor?s certificate-29092020
Form DPT-3-30092020-signed
List of share holders, debenture holders;-16102019
Copy of MGT-8-16102019
Form MGT-7-16102019_signed
Form DPT-3-15102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092019
Form AOC-4(XBRL)-30092019_signed
Form BEN - 2-19092019_signed
Optional Attachment-(1)-19092019
Declaration under section 90-19092019
Letter of the charge holder stating that the amount has been satisfied-03082019
Form CHG-4-03082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190803
Form MSME FORM I-09062019_signed
Form MGT-7-12012019_signed
Form AOC-4(XBRL)-05012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Instrument(s) of creation or modification of charge;-03122018
Optional Attachment-(1)-03122018
Form CHG-1-03122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181203
Form MGT-7-23112017_signed
Copy of MGT-8-18112017
List of share holders, debenture holders;-18112017
Form AOC-4(XBRL)-24102017_signed