Company Information

CIN
Status
Date of Incorporation
15 January 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
76,779,450
Authorised Capital
80,000,000

Directors

Sanjay Chawla
Sanjay Chawla
Director/Designated Partner
about 2 years ago
Pramodh Chawla
Pramodh Chawla
Director/Designated Partner
over 2 years ago
Shivika Chawla
Shivika Chawla
Director/Designated Partner
about 8 years ago
Rekha Chawla
Rekha Chawla
Director/Designated Partner
about 18 years ago

Charges

4 Crore
02 July 1999
The Industrial Credit & Investment Corporation Of India Ltd.
35 Lak
20 November 1990
State Bank Of Patiala
15 Lak
16 November 1990
State Bank Of Patiala
1 Crore
25 July 1990
State Bank Of Patiala
15 Lak
02 July 1990
The Industrial Finance Corporation Of India
50 Lak
23 March 1990
The Industrial Finance Corporation Of India
45 Lak
03 January 1990
State Bank Of Patiala
50 Lak
09 June 1989
The Industrial Credit & Investment Corporation India Ltd.
88 Lak
20 November 1990
State Bank Of Patiala
0
16 November 1990
State Bank Of Patiala
0
23 March 1990
The Industrial Finance Corporation Of India
0
02 July 1999
The Industrial Credit & Investment Corporation Of India Ltd.
0
09 June 1989
The Industrial Credit & Investment Corporation India Ltd.
0
25 July 1990
State Bank Of Patiala
0
03 January 1990
State Bank Of Patiala
0
02 July 1990
The Industrial Finance Corporation Of India
0
20 November 1990
State Bank Of Patiala
0
16 November 1990
State Bank Of Patiala
0
23 March 1990
The Industrial Finance Corporation Of India
0
02 July 1999
The Industrial Credit & Investment Corporation Of India Ltd.
0
09 June 1989
The Industrial Credit & Investment Corporation India Ltd.
0
25 July 1990
State Bank Of Patiala
0
03 January 1990
State Bank Of Patiala
0
02 July 1990
The Industrial Finance Corporation Of India
0

Documents

Form AOC-4(XBRL)-14012020_signed
Form MGT-7-10012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012020
List of share holders, debenture holders;-08012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017
Form DIR-12-26112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Form AOC-4(XBRL)-23112017_signed
Form DIR-12-25052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052017
Letter of appointment;-24052017
Optional Attachment-(1)-24052017
Proof of dispatch-30032017
Notice of resignation filed with the company-30032017
Form DIR-11-30032017_signed
List of share holders, debenture holders;-09112016
Form MGT-7-09112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112016
TAIPACK_LIMITED_Form_AOC-4_XBRLfinal_RAGABALA_20161107143121.pdf-07112016
XBRL document in respect of financial statement 04-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-271115.OCT
Form MGT-7-091115.OCT
Form GNL.2-291114.OCT
FormSchV-271014 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 18-10-2014 for the financial year ending on 31-03-2014.pdf.PDF