Company Information

CIN
Status
Date of Incorporation
07 April 2010
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,700,000
Authorised Capital
3,000,000

Directors

Renu Chawla
Renu Chawla
Director
about 2 years ago
Neeru Chawla
Neeru Chawla
Director
about 2 years ago
Rajesh Chawla
Rajesh Chawla
Director/Designated Partner
about 2 years ago
Vinod Kumar Chawla
Vinod Kumar Chawla
Director
over 2 years ago

Charges

30 Lak
05 March 2019
Karnataka Bank Ltd.
9 Lak
06 September 2018
Karnataka Bank Ltd.
1 Lak
27 March 2018
Karnataka Bank Ltd.
66 Thousand
20 April 2017
Karnataka Bank Limited
10 Lak
20 April 2017
Karnataka Bank Limited
1 Lak
04 August 2012
Ing Vysya Bank Limited
75 Lak
01 December 2011
Axis Bank
60 Lak
01 September 2020
Karnataka Bank Limited
5 Lak
04 July 2022
Karnataka Bank Ltd.
2 Lak
04 July 2022
Karnataka Bank Ltd.
0
05 March 2019
Karnataka Bank Ltd.
0
01 September 2020
Others
0
06 September 2018
Karnataka Bank Ltd.
0
01 December 2011
Axis Bank
0
27 March 2018
Karnataka Bank Ltd.
0
04 August 2012
Ing Vysya Bank Limited
0
20 April 2017
Others
0
20 April 2017
Others
0
04 July 2022
Karnataka Bank Ltd.
0
05 March 2019
Karnataka Bank Ltd.
0
01 September 2020
Others
0
06 September 2018
Karnataka Bank Ltd.
0
01 December 2011
Axis Bank
0
27 March 2018
Karnataka Bank Ltd.
0
04 August 2012
Ing Vysya Bank Limited
0
20 April 2017
Others
0
20 April 2017
Others
0
04 July 2022
Karnataka Bank Ltd.
0
05 March 2019
Karnataka Bank Ltd.
0
01 September 2020
Others
0
06 September 2018
Karnataka Bank Ltd.
0
01 December 2011
Axis Bank
0
27 March 2018
Karnataka Bank Ltd.
0
04 August 2012
Ing Vysya Bank Limited
0
20 April 2017
Others
0
20 April 2017
Others
0

Documents

Form CHG-1-21112020_signed
Instrument(s) of creation or modification of charge;-21112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form DPT-3-12112020-signed
Form MGT-7-11122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(2)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-25102019-signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Optional Attachment-(1)-30062019
Form ADT-1-03052019_signed
Copy of written consent given by auditor-02052019
Copy of resolution passed by the company-02052019
Copy of the intimation sent by company-02052019
Form CHG-1-15032019_signed
Instrument(s) of creation or modification of charge;-15032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
List of share holders, debenture holders;-29122018
Optional Attachment-(2)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed