Company Information

CIN
Status
Date of Incorporation
04 April 2001
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,204,000
Authorised Capital
3,500,000

Directors

Rukmani Devi
Rukmani Devi
Director/Designated Partner
over 8 years ago

Past Directors

Sita Devi Verma
Sita Devi Verma
Director
over 13 years ago
Karam Dass Niraash
Karam Dass Niraash
Director
over 24 years ago
Narain Singh Thakur
Narain Singh Thakur
Director
over 24 years ago

Charges

2 Crore
05 August 2016
Hdfc Bank Limited
1 Crore
14 May 2013
Punjab National Bank
6 Lak
24 August 2012
Branch Manager Punjab National Bank
25 Lak
20 November 2020
Hdfc Bank Limited
90 Lak
15 December 2022
Hdfc Bank Limited
0
05 August 2016
Hdfc Bank Limited
0
20 November 2020
Hdfc Bank Limited
0
24 August 2012
Branch Manager Punjab National Bank
0
14 May 2013
Punjab National Bank
0
15 December 2022
Hdfc Bank Limited
0
05 August 2016
Hdfc Bank Limited
0
20 November 2020
Hdfc Bank Limited
0
24 August 2012
Branch Manager Punjab National Bank
0
14 May 2013
Punjab National Bank
0
15 December 2022
Hdfc Bank Limited
0
05 August 2016
Hdfc Bank Limited
0
20 November 2020
Hdfc Bank Limited
0
24 August 2012
Branch Manager Punjab National Bank
0
14 May 2013
Punjab National Bank
0

Documents

Optional Attachment-(2)-21122020
Form CHG-1-21122020_signed
Optional Attachment-(1)-21122020
Instrument(s) of creation or modification of charge;-21122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201221
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-28102019_signed
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180831
Form CHG-1-01102018_signed
Optional Attachment-(1)-31082018
Instrument(s) of creation or modification of charge;-31082018
Form MGT-7-09122017_signed
Form CHG-1-08122017_signed
Instrument(s) of creation or modification of charge;-29112017
Optional Attachment-(1)-29112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171129
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
Notice of resignation;-11042017