Company Information

CIN
Status
Date of Incorporation
31 October 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Dhanraj Singh Negi
Dhanraj Singh Negi
Director/Designated Partner
over 2 years ago
Nawal Kumar
Nawal Kumar
Director/Designated Partner
about 8 years ago

Past Directors

Gautam Pal
Gautam Pal
Director
about 9 years ago
Rajinder Kumar Arora
Rajinder Kumar Arora
Director
about 11 years ago
Subhash Chander Verma
Subhash Chander Verma
Director
about 18 years ago
Deep Kumar Saxena
Deep Kumar Saxena
Director
about 24 years ago

Charges

0
24 October 2008
State Bank Of Patiala
5 Crore
26 March 2008
State Bank Of Patiala
97 Crore
31 March 2010
State Bank Of Patiala (lead Bank)
53 Crore
11 February 2012
State Bank Of Patiala
3 Crore
17 December 2012
State Bank Of Patiala
8 Crore
31 August 2004
State Bank Of Patiala (lead Bank)
103 Crore
31 March 2010
State Bank Of Patiala (lead Bank)
0
17 December 2012
State Bank Of Patiala
0
31 August 2004
State Bank Of Patiala (lead Bank)
0
11 February 2012
State Bank Of Patiala
0
24 October 2008
State Bank Of Patiala
0
26 March 2008
State Bank Of Patiala
0
31 March 2010
State Bank Of Patiala (lead Bank)
0
17 December 2012
State Bank Of Patiala
0
31 August 2004
State Bank Of Patiala (lead Bank)
0
11 February 2012
State Bank Of Patiala
0
24 October 2008
State Bank Of Patiala
0
26 March 2008
State Bank Of Patiala
0
31 March 2010
State Bank Of Patiala (lead Bank)
0
17 December 2012
State Bank Of Patiala
0
31 August 2004
State Bank Of Patiala (lead Bank)
0
11 February 2012
State Bank Of Patiala
0
24 October 2008
State Bank Of Patiala
0
26 March 2008
State Bank Of Patiala
0

Documents

Interest in other entities;-22122020
Form DIR-12-22122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Optional Attachment-(1)-22122020
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form MGT-7-15112018_signed
List of share holders, debenture holders;-14112018
Form AOC-4-24102018_signed
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-14-19112017_signed
Form AOC-4-19112017_signed
Form MGT-7-19112017_signed
List of share holders, debenture holders;-15112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112017
Optional Attachment-(1)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017
Form DIR-12-30102017_signed
Notice of resignation filed with the company-11082017
Proof of dispatch-11082017
Acknowledgement received from company-11082017