Company Information

CIN
Status
Date of Incorporation
23 February 1973
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
86,430,000
Authorised Capital
120,000,000

Directors

Surinder Kumar Bansal
Surinder Kumar Bansal
Director/Designated Partner
over 2 years ago
Surinder Singh Virdi
Surinder Singh Virdi
Director
over 2 years ago
Verinder Kumar Sood
Verinder Kumar Sood
Director/Designated Partner
almost 3 years ago
Rajinder Kumar Garg
Rajinder Kumar Garg
Director
over 40 years ago

Past Directors

Kanwarjit Singh
Kanwarjit Singh
Additional Director
almost 6 years ago
Tejinder Kaur
Tejinder Kaur
Additional Director
over 9 years ago
Manju Lakhanpal
Manju Lakhanpal
Additional Director
over 10 years ago
Shyam Sunder Dawra
Shyam Sunder Dawra
Director
about 11 years ago
Bankey Behari Tandon
Bankey Behari Tandon
Director
almost 24 years ago
Sanjay Garg
Sanjay Garg
Whole Time Director
over 24 years ago
Humesh Kumar Singhal
Humesh Kumar Singhal
Director
almost 26 years ago

Charges

5 Crore
31 March 2016
State Bank Of India
5 Crore
27 September 2012
Allahabad Bank
6 Crore
08 June 2001
Housing & Urban Development Corporation Limited
15 Crore
31 March 2016
State Bank Of India
0
08 June 2001
Housing & Urban Development Corporation Limited
0
27 September 2012
Allahabad Bank
0
31 March 2016
State Bank Of India
0
08 June 2001
Housing & Urban Development Corporation Limited
0
27 September 2012
Allahabad Bank
0
31 March 2016
State Bank Of India
0
08 June 2001
Housing & Urban Development Corporation Limited
0
27 September 2012
Allahabad Bank
0

Documents

Form DPT-3-25092020-signed
Form DIR-12-10092020_signed
Evidence of cessation;-10092020
Notice of resignation;-10092020
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(1)-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form MGT-14-03032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03032020
Form DIR-12-20022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Optional Attachment-(1)-20022020
Form DPT-3-23012020-signed
Optional Attachment-(2)-28112019
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Form MGT-7-29112019_signed
Form DIR-12-17112019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL document in respect Consolidated financial statement-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form MGT-14-23102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Form MGT-15-18102019_signed
Form DPT-3-17092019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Interest in other entities;-03062019
Form DIR-12-03062019_signed