Company Information

CIN
Status
Date of Incorporation
21 September 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Gurmukh Jangaldas Sukhwani
Gurmukh Jangaldas Sukhwani
Director/Designated Partner
over 2 years ago
Sunil Nandlal Chawla
Sunil Nandlal Chawla
Director/Designated Partner
over 2 years ago

Past Directors

Nandlal Hassanand Chawla
Nandlal Hassanand Chawla
Additional Director
about 11 years ago

Charges

40 Crore
29 March 2016
Pnb Housing Finance Limited
10 Crore
17 September 2008
Bank Of India
15 Crore
17 September 2008
Bank Of India
15 Crore
29 March 2016
Others
0
17 September 2008
Bank Of India
0
17 September 2008
Bank Of India
0
29 March 2016
Others
0
17 September 2008
Bank Of India
0
17 September 2008
Bank Of India
0
29 March 2016
Others
0
17 September 2008
Bank Of India
0
17 September 2008
Bank Of India
0

Documents

List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-29102019-signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-31122018_signed
Form CHG-1-22112016_signed
Instrument(s) of creation or modification of charge;-22112016
CERTIFICATE OF REGISTRATION OF CHARGE-20161122
Form MGT-14-10112016-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102016
List of share holders, debenture holders;-29102016
Altered articles of association-29102016
Form MGT-7-29102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Form AOC-4-26102016
-08042016
Form DIR-11-08042016_signed
Evidence of cessation;-07042016
Optional Attachment-(1)-07042016
Form_DIR-12_Resignation_Nandlal_Chawla_22.03.2016_SIGNED_PODARKALA_20160407171252.pdf-07042016
Notice of resignation;-07042016
Form AOC-4-121215.OCT