Company Information

CIN
Status
Date of Incorporation
27 February 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sachin Goyal
Sachin Goyal
Additional Director
over 2 years ago
Anshul Goyal
Anshul Goyal
Additional Director
over 2 years ago

Past Directors

Mahesh Sharma Chander
Mahesh Sharma Chander
Director
almost 14 years ago

Charges

2 Crore
21 June 2013
Corporation Bank
2 Crore
21 June 2013
Corporation Bank
0
21 June 2013
Corporation Bank
0
21 June 2013
Corporation Bank
0
21 June 2013
Corporation Bank
0
21 June 2013
Corporation Bank
0
21 June 2013
Corporation Bank
0

Documents

Form MGT-7-04042021_signed
Form 20B-04042021_signed
Form 20B-03042021_signed
Form MGT-7-03042021_signed
Annual return as per schedule V of the Companies Act,1956-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Form MGT-7-31122020
Form 23AC-30122020_signed
Optional Attachment-(1)-29122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29122020
Annual return as per schedule V of the Companies Act,1956-28122020
Form DIR-12-170615.OCT
Evidence of cessation-160615.PDF
Declaration of the appointee Director- in Form DIR-2-160615.PDF
Interest in other entities-160615.PDF
Letter of Appointment-160615.PDF
Optional Attachment 1-160615.PDF
Optional Attachment 2-160615.PDF
Certificate of Registration of Mortgage-160713.PDF
Optional Attachment 2-160713.PDF
Optional Attachment 1-160713.PDF
Instrument of creation or modification of charge-160713.PDF
Certificate of Registration of Mortgage-160713.PDF
Form 8-160713-210613-ChargeId-10436543.PDF
Certificate of Registration of Mortgage-160713.PDF
Form 18-241012.OCT
Form 32-241012.OCT
Evidence of cessation-201012.PDF
Acknowledgement of Stamp Duty MoA payment-270212.PDF