Company Information

CIN
Status
Date of Incorporation
17 January 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Atul Mehra
Atul Mehra
Director
almost 24 years ago
Yogesh Tiwari
Yogesh Tiwari
Director/Designated Partner
over 27 years ago

Past Directors

Anil Mehra
Anil Mehra
Director
about 17 years ago
Amish Mehra
Amish Mehra
Director
over 17 years ago

Charges

18 Crore
15 February 2019
Punjab National Bank
3 Lak
29 November 2018
Hdfc Bank Limited
55 Lak
21 September 2018
Hdfc Bank Limited
16 Crore
17 July 2018
Hdfc Bank Limited
56 Lak
26 September 2017
Punjab National Bank
7 Lak
31 July 2017
Hdfc Bank Limited
52 Lak
16 August 2008
Punjab National Bank
15 Crore
17 October 2003
Central Bank Of India
45 Lak
31 May 1996
U.p.financial Corporation
90 Lak
31 May 1996
U.p. Financial Corporation
90 Lak
05 July 2022
Hdfc Bank Limited
0
06 July 2022
Others
0
08 January 2022
Others
0
11 July 2022
Hdfc Bank Limited
0
21 September 2018
Hdfc Bank Limited
0
25 January 2022
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
15 February 2019
Others
0
29 November 2018
Hdfc Bank Limited
0
17 July 2018
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
26 September 2017
Others
0
16 August 2008
Others
0
17 October 2003
Central Bank Of India
0
31 May 1996
U.p. Financial Corporation
0
31 May 1996
U.p.financial Corporation
0
05 July 2022
Hdfc Bank Limited
0
06 July 2022
Others
0
08 January 2022
Others
0
11 July 2022
Hdfc Bank Limited
0
21 September 2018
Hdfc Bank Limited
0
25 January 2022
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
15 February 2019
Others
0
29 November 2018
Hdfc Bank Limited
0
17 July 2018
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
26 September 2017
Others
0
16 August 2008
Others
0
17 October 2003
Central Bank Of India
0
31 May 1996
U.p. Financial Corporation
0
31 May 1996
U.p.financial Corporation
0

Documents

Form INC-22-08122020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06122020
Copies of the utility bills as mentioned above (not older than two months)-06122020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-11112019-signed
Form ADT-1-24102019_signed
Copy of the intimation sent by company-24102019
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form AOC-4-24102019_signed
Auditor?s certificate-28062019
Form MSME FORM I-08062019_signed
Form PAS-3-16042019_signed
Copy of Board or Shareholders? resolution-16042019
Optional Attachment-(1)-16042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190403
Instrument(s) of creation or modification of charge;-29032019
Instrument(s) of creation or modification of charge;-13032019
Optional Attachment-(1)-13032019
Form CHG-1-13032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-12032019
Form CHG-4-12032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190312