Company Information

CIN
Status
Date of Incorporation
03 November 2006
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,610,440
Authorised Capital
2,500,000

Directors

Shubham Garg
Shubham Garg
Director/Designated Partner
over 2 years ago
Sanchit Garg
Sanchit Garg
Director/Designated Partner
over 2 years ago
Manorma Garg
Manorma Garg
Director/Designated Partner
about 14 years ago

Past Directors

Ram Kumar Garg
Ram Kumar Garg
Director
about 14 years ago
Pawan Kumar Mittal
Pawan Kumar Mittal
Director
about 19 years ago
Janish Mittal
Janish Mittal
Director
about 19 years ago
Sumit Mittal
Sumit Mittal
Director
about 19 years ago
Pardeep Mittal
Pardeep Mittal
Director
about 19 years ago

Charges

0
30 March 2015
Idbi Bank Limited
3 Crore
07 October 2015
Idbi Bank Limited
1 Crore
16 May 2012
Union Bank Of India
90 Lak
29 June 2022
Others
0
30 March 2015
Idbi Bank Limited
0
07 October 2015
Idbi Bank Limited
0
16 May 2012
Union Bank Of India
0
29 June 2022
Others
0
30 March 2015
Idbi Bank Limited
0
07 October 2015
Idbi Bank Limited
0
16 May 2012
Union Bank Of India
0
29 June 2022
Others
0
30 March 2015
Idbi Bank Limited
0
07 October 2015
Idbi Bank Limited
0
16 May 2012
Union Bank Of India
0

Documents

Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112019
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form MGT-7-12012019_signed
List of share holders, debenture holders;-28122018
Form AOC-4-14122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form CHG-4-28122017_signed
Letter of the charge holder stating that the amount has been satisfied-28122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171228
Form DIR-12-14122017_signed
Form MGT-14-13122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171213
Altered memorandum of association-12122017
Optional Attachment-(2)-12122017
Optional Attachment-(1)-12122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12122017
Letter of appointment;-12122017
Optional Attachment-(2)-11122017
Altered memorandum of association-11122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122017
Optional Attachment-(1)-11122017