Company Information

CIN
Status
Date of Incorporation
05 May 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
115,424,000
Authorised Capital
120,000,000

Directors

Pranav Jhawar
Pranav Jhawar
Director/Designated Partner
over 2 years ago
Kanwaljeet Singh Gill
Kanwaljeet Singh Gill
Director/Designated Partner
almost 3 years ago

Past Directors

Gurvinder Singh Gill
Gurvinder Singh Gill
Additional Director
over 9 years ago
Manpreet Singh
Manpreet Singh
Company Secretary
over 10 years ago
Gurmeet Singh Saini
Gurmeet Singh Saini
Cfo(kmp)
over 11 years ago

Charges

13 Crore
04 March 2013
Kotak Mahindra Bank Limited
13 Crore
20 November 2009
Director Of Industries Himachal Pradesh Through Deputy Director Industries
30 Lak
28 September 2013
Intec Capital Limited
1 Crore
24 June 2011
Electronica Finance Limited
55 Lak
15 June 2007
Axis Bank Limited
3 Crore
09 July 2012
Religare Finvest Limited
3 Crore
05 July 2012
Religare Finvest Limited
4 Crore
05 July 2007
Axis Bank Limited
1 Crore
18 October 2005
State Bank Of Indore
6 Crore
05 July 2012
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
09 July 2012
Religare Finvest Limited
0
24 June 2011
Electronica Finance Limited
0
20 November 2009
Director Of Industries Himachal Pradesh Through Deputy Director Industries
0
04 March 2013
Kotak Mahindra Bank Limited
0
18 October 2005
State Bank Of Indore
0
05 July 2007
Axis Bank Limited
0
15 June 2007
Axis Bank Limited
0
05 July 2012
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
09 July 2012
Religare Finvest Limited
0
24 June 2011
Electronica Finance Limited
0
20 November 2009
Director Of Industries Himachal Pradesh Through Deputy Director Industries
0
04 March 2013
Kotak Mahindra Bank Limited
0
18 October 2005
State Bank Of Indore
0
05 July 2007
Axis Bank Limited
0
15 June 2007
Axis Bank Limited
0

Documents

Form DPT-3-26122020_signed
Copy of MGT-8-26122020
Optional Attachment-(1)-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Optional Attachment-(2)-26122020
Optional Attachment-(3)-26122020
List of share holders, debenture holders;-26122020
Form AOC-4(XBRL)-26122020_signed
Form MGT-7-26122020_signed
Evidence of cessation;-08072020
Optional Attachment-(2)-08072020
Optional Attachment-(1)-08072020
Form DIR-12-08072020_signed
Form DIR-12-10112019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Evidence of cessation;-17062019
Optional Attachment-(1)-17062019
Interest in other entities;-17062019
Optional Attachment-(3)-17062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062019
Optional Attachment-(2)-17062019
Form DIR-12-17062019_signed
Notice of resignation;-17062019
Form INC-22-26052019_signed
Copies of the utility bills as mentioned above (not older than two months)-25042019
Copy of board resolution authorizing giving of notice-25042019
Optional Attachment-(1)-25042019