Company Information

CIN
Status
Date of Incorporation
16 October 1987
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,980,000
Authorised Capital
5,000,000

Directors

Neeti Jain
Neeti Jain
Director/Designated Partner
over 2 years ago
Vibhore Jain
Vibhore Jain
Director/Designated Partner
over 2 years ago

Past Directors

Praveen Kumar Mittal
Praveen Kumar Mittal
Director
about 29 years ago

Charges

0
14 April 2011
State Bank Of India
18 Crore
24 September 2013
Canara Bank
82 Crore
06 February 2008
State Bank Of Patiala
52 Lak
17 July 2007
State Bank Of Patiala
3 Lak
14 September 1989
The Haryana Financial Corporation
28 Lak
19 January 1998
State Bank Of India
2 Lak
21 September 2000
State Bank Of India
3 Lak
31 March 1997
State Bank Of India
20 Lak
31 March 1997
State Bank Of India
22 Lak
31 March 1997
State Bank Of India
0
31 March 1997
State Bank Of India
0
14 September 1989
The Haryana Financial Corporation
0
24 September 2013
Canara Bank
0
14 April 2011
State Bank Of India
0
19 January 1998
State Bank Of India
0
21 September 2000
State Bank Of India
0
06 February 2008
State Bank Of Patiala
0
17 July 2007
State Bank Of Patiala
0
31 March 1997
State Bank Of India
0
31 March 1997
State Bank Of India
0
14 September 1989
The Haryana Financial Corporation
0
24 September 2013
Canara Bank
0
14 April 2011
State Bank Of India
0
19 January 1998
State Bank Of India
0
21 September 2000
State Bank Of India
0
06 February 2008
State Bank Of Patiala
0
17 July 2007
State Bank Of Patiala
0

Documents

Form GNL-2-10112020-signed
Optional Attachment-(4)-07112020
Optional Attachment-(5)-07112020
Optional Attachment-(1)-07112020
Optional Attachment-(2)-07112020
Form MGT-14-11082020_signed
Altered memorandum of association-11082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Optional Attachment-(2)-11082020
Optional Attachment-(3)-11082020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form INC-22-28112019_signed
Copies of the utility bills as mentioned above (not older than two months)-27112019
Copy of board resolution authorizing giving of notice-27112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-29072019
Form CHG-4-12062019_signed
Letter of the charge holder stating that the amount has been satisfied-12062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Letter of the charge holder stating that the amount has been satisfied-17052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190517