Company Information

CIN
Status
Date of Incorporation
19 June 1992
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
21,608,200
Authorised Capital
25,000,000

Directors

Charges

27 Crore
20 February 2019
Axis Bank Limited
46 Lak
27 January 2017
Hdfc Bank Limited
60 Lak
30 August 2016
Hdfc Bank Limited
12 Lak
28 December 2015
Kotak Mahindra Bank Limited
19 Crore
30 January 2015
Idbi Bank Limited
88 Lak
26 August 2014
Idbi Bank Limited
90 Lak
03 September 2004
Bank Of Punjab Ltd.
4 Crore
25 November 1997
Punjab And Sind Bank
25 Lak
18 January 2013
Hdfc Bank Limited
25 Lak
21 April 2014
Hdfc Bank Limited
10 Lak
23 September 2010
Icici Bank
20 Lak
15 April 2005
Hdfc Bank Limited
21 Crore
03 September 2004
Hdfc Bank Limited
21 Crore
24 December 2011
Hdfc Bank Limited
8 Lak
10 June 2010
Punjab & Sind Bank
1 Crore
18 February 1989
New Bank Of India
1 Lak
08 August 1988
State Bank Of Patiala
1 Lak
08 August 1988
State Bank Of Patiala
2 Lak
17 April 1996
Small Industries Development Bank Of India
30 Lak
10 November 1998
Small Industril Development Bank Of India
50 Lak
12 September 1995
Punjab And Sind Bank
48 Lak
29 May 2003
Punjab And Sind Bank
4 Crore
12 September 1995
Punjab And Sind Bank
25 Lak
12 September 1995
Punjab And Sind Bank
18 Lak
14 February 2002
Punjab And Sind Bank
21 Lak
06 December 2001
Punjab And Sind Bank
40 Lak
02 June 2004
Punjab And Sind Bank
40 Lak
06 December 2001
Punjab And Sind Bank
40 Lak
13 September 2001
Punjab And Sind Bank
13 Lak
02 August 2004
Punjab And Sind Bank
43 Lak
25 November 1997
Punjab And Sind Bank
5 Lak
13 June 2002
Punjab And Sind Bank
80 Lak

Documents

Form PAS-6-07012021_signed
Form DPT-3-06012021_signed
Optional Attachment-(1)-30122020
Form CHG-1-01102020_signed
Optional Attachment-(1)-01102020
Instrument(s) of creation or modification of charge;-01102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Form MGT-14-19082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Form DPT-3-13032020-signed
Form MGT-7-05012020_signed
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-03012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200103
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(2)-30122019
Letter of the charge holder stating that the amount has been satisfied-21122019
Form CHG-4-21122019_signed
Form AOC-4-12122019_signed
Directors report as per section 134(3)-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-20092019_signed
Form CHG-4-20092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190920