Company Information

CIN
Status
Date of Incorporation
15 April 1997
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2019
Last Annual Meeting
31 May 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Urmila Dongre
Urmila Dongre
Director/Designated Partner
about 2 years ago
Ashwani Nanda
Ashwani Nanda
Director/Designated Partner
over 6 years ago
Pankaj Gera
Pankaj Gera
Additional Director
almost 14 years ago
Krishan Paul Malhotra
Krishan Paul Malhotra
Director/Designated Partner
about 15 years ago

Past Directors

Kanwar Vijay Singh
Kanwar Vijay Singh
Director
about 16 years ago
Dev Malhotra
Dev Malhotra
Director
about 17 years ago
Charles Brinston Crasta
Charles Brinston Crasta
Additional Director
over 18 years ago
Udai Raj Dubey
Udai Raj Dubey
Company Secretary
over 28 years ago
Rajan Saigal
Rajan Saigal
Director
over 28 years ago

Charges

0
18 March 2004
H.p. Financial Corporation
15 Lak
18 March 2004
H.p. Financial Corp.
15 Lak
18 March 2004
H.p. Financial Corp.
0
18 March 2004
H.p. Financial Corporation
0
18 March 2004
H.p. Financial Corp.
0
18 March 2004
H.p. Financial Corporation
0
18 March 2004
H.p. Financial Corp.
0
18 March 2004
H.p. Financial Corporation
0
18 March 2004
H.p. Financial Corp.
0
18 March 2004
H.p. Financial Corporation
0
18 March 2004
H.p. Financial Corp.
0
18 March 2004
H.p. Financial Corporation
0

Documents

Form STK-2-25032021-signed
Optional Attachment-(1)-13092019
-13092019
-15072019
Form MGT-7-10072019_signed
List of share holders, debenture holders;-04072019
Form MGT-14-25062019_signed
Form DIR-12-25062019_signed
Form AOC-4-25062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24062019
Directors report as per section 134(3)-24062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062019
Form CHG-4-03062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Letter of the charge holder stating that the amount has been satisfied-31052019
Form DIR-12-11042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042019
Form MGT-7-23112018_signed
List of share holders, debenture holders;-16112018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-17012018_signed
Directors report as per section 134(3)-10012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012018
Form MGT-7-27122017_signed
List of share holders, debenture holders;-22122017
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Form AOC-4-09112016_signed