Company Information

CIN
Status
Date of Incorporation
06 December 1999
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
330,000
Authorised Capital
3,000,000

Directors

Pooja Sohal
Pooja Sohal
Director/Designated Partner
over 8 years ago
Vikas Sohal
Vikas Sohal
Director/Designated Partner
about 17 years ago

Past Directors

Vijay Kumar Sohal
Vijay Kumar Sohal
Director
almost 15 years ago
Gaurav Krishan
Gaurav Krishan
Director
over 19 years ago
Gaurav Sohal
Gaurav Sohal
Director
over 19 years ago
Mahinder Pal Singh
Mahinder Pal Singh
Director
about 26 years ago

Charges

2 Crore
15 June 2017
Icici Bank Limited
55 Lak
26 June 2015
State Bank Of India
95 Lak
30 October 2011
Religare Finvest Limited
21 Lak
29 October 2011
Religare Finvest Limited
14 Lak
29 October 2011
Religare Finvest Limited
14 Lak
30 December 2010
State Bank Of India
40 Lak
15 June 2017
Others
0
30 October 2011
Religare Finvest Limited
0
29 October 2011
Religare Finvest Limited
0
26 June 2015
State Bank Of India
0
29 October 2011
Religare Finvest Limited
0
30 December 2010
State Bank Of India
0
15 June 2017
Others
0
30 October 2011
Religare Finvest Limited
0
29 October 2011
Religare Finvest Limited
0
26 June 2015
State Bank Of India
0
29 October 2011
Religare Finvest Limited
0
30 December 2010
State Bank Of India
0
15 June 2017
Others
0
30 October 2011
Religare Finvest Limited
0
29 October 2011
Religare Finvest Limited
0
26 June 2015
State Bank Of India
0
29 October 2011
Religare Finvest Limited
0
30 December 2010
State Bank Of India
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form AOC-4-02122019_signed
Form DPT-3-11112019-signed
Form ADT-1-28102019_signed
Copy of written consent given by auditor-28102019
Copy of resolution passed by the company-28102019
Form DPT-3-15102019-signed
Form ADT-1-23052019_signed
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019
Optional Attachment-(1)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Optional Attachment-(1)-23112017
Form AOC-4-23112017_signed
Form CHG-1-23082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170823
Instrument(s) of creation or modification of charge;-18082017
Notice of resignation;-24062017
Letter of appointment;-24062017
Form DIR-12-24062017_signed