Company Information

CIN
Status
Date of Incorporation
31 March 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,100,000

Directors

Sushmit Thapar
Sushmit Thapar
Director/Designated Partner
almost 3 years ago
Shashi Thapar
Shashi Thapar
Director/Designated Partner
about 7 years ago

Past Directors

Monica Thapar
Monica Thapar
Director
over 20 years ago

Registered Trademarks

Y Yukti (Device) Yukti Multimedia

[Class : 40] All Kinds Of Printing Services.

Charges

2 Crore
29 March 2019
Axis Bank Limited
20 Lak
11 January 2019
Axis Bank Limited
1 Crore
17 October 2018
Kotak Mahindra Prime Limited
10 Lak
11 May 2018
Union Bank Of India
3 Lak
28 December 2016
Union Bank Of India
3 Lak
15 January 2013
Electronica Finance Limited
8 Lak
05 November 2012
Union Bank Of India
10 Lak
02 February 2013
Union Bank Of India
18 Lak
28 December 2013
Union Bank Of India
16 Lak
14 February 2011
Union Bank Of India
2 Lak
02 July 2021
Hdfc Bank Limited
5 Lak
29 November 2022
Canara Bank
0
15 April 2022
Others
0
17 October 2018
Others
0
29 March 2019
Axis Bank Limited
0
11 May 2018
Others
0
28 December 2016
Others
0
02 July 2021
Hdfc Bank Limited
0
11 January 2019
Axis Bank Limited
0
15 January 2013
Electronica Finance Limited
0
28 December 2013
Union Bank Of India
0
14 February 2011
Union Bank Of India
0
05 November 2012
Union Bank Of India
0
02 February 2013
Union Bank Of India
0
29 November 2022
Canara Bank
0
15 April 2022
Others
0
17 October 2018
Others
0
29 March 2019
Axis Bank Limited
0
11 May 2018
Others
0
28 December 2016
Others
0
02 July 2021
Hdfc Bank Limited
0
11 January 2019
Axis Bank Limited
0
15 January 2013
Electronica Finance Limited
0
28 December 2013
Union Bank Of India
0
14 February 2011
Union Bank Of India
0
05 November 2012
Union Bank Of India
0
02 February 2013
Union Bank Of India
0

Documents

Form DPT-3-27022020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
List of share holders, debenture holders;-01112019
Optional Attachment-(1)-01112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112019
Directors report as per section 134(3)-01112019
Form MGT-7-01112019_signed
Form AOC-4-01112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Notice of resignation;-14022019
Form DIR-12-14022019_signed
Evidence of cessation;-14022019
Instrument(s) of creation or modification of charge;-28012019
Optional Attachment-(1)-28012019
Form CHG-1-28012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Form CHG-1-10122018_signed
Instrument(s) of creation or modification of charge;-10122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181210
List of share holders, debenture holders;-08112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018