Company Information

CIN
Status
Date of Incorporation
11 August 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Prithvi Raj Saneja
Prithvi Raj Saneja
Director/Designated Partner
about 2 years ago
Sumit Saneja
Sumit Saneja
Director/Designated Partner
over 2 years ago
Bharat Saneja
Bharat Saneja
Director/Designated Partner
over 2 years ago

Past Directors

Saroj Saneja
Saroj Saneja
Director
over 15 years ago

Charges

0
27 June 2016
Punjab National Bank
17 Lak
26 February 2016
Punjab National Bank
20 Lak
04 January 2016
Punjab National Bank
10 Lak
13 February 2014
Punjab National Bank
20 Lak
21 January 2012
Punjab National Bank
9 Lak
19 September 2011
Punjab National Bank
50 Lak
19 September 2011
Punjab National Bank
70 Lak
20 January 2011
Punjab National Bank
50 Lak
20 January 2011
Punjab National Bank
20 Lak
20 January 2011
Punjab National Bank
0
27 June 2016
Others
0
21 January 2012
Punjab National Bank
0
04 January 2016
Punjab National Bank
0
20 January 2011
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
13 February 2014
Punjab National Bank
0
26 February 2016
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
20 January 2011
Punjab National Bank
0
27 June 2016
Others
0
21 January 2012
Punjab National Bank
0
04 January 2016
Punjab National Bank
0
20 January 2011
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
13 February 2014
Punjab National Bank
0
26 February 2016
Punjab National Bank
0
19 September 2011
Punjab National Bank
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-12122019_signed
Form CHG-4-11122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191210
Form CHG-4-09122019
Letter of the charge holder stating that the amount has been satisfied-09122019
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 MGT-14-06032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-22122018
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Statement of Subsidiaries as per section 129 - Form AOC-1-21112017
List of share holders, debenture holders;-21112017
List of share holders, debenture holders;-11112016
Form MGT-7-11112016_signed
Directors report as per section 134(3)-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Statement of Subsidiaries as per section 129 - Form AOC-1-26102016
Form AOC-4-26102016
CERTIFICATE OF REGISTRATION OF CHARGE-20160820