Company Information

CIN
Status
Date of Incorporation
18 August 1994
Listing Status
Unlisted
State
Chandigarh
ROC
ROC Chandigarh
Industry
Pulp
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sukant Kansil
Sukant Kansil
Whole Time Director
about 2 years ago
Pankaj Kumar Kansil
Pankaj Kumar Kansil
Director/Designated Partner
about 2 years ago
Vivek Kansil
Vivek Kansil
Director/Designated Partner
almost 23 years ago

Charges

0
18 October 1995
State Bank Of Patiala
24 Lak
25 March 1996
S.b.o.p.
7 Lak
14 November 2008
State Bank Of India
28 Crore
27 August 2009
State Bank Of India Ssi Branch
31 Crore
27 August 2009
State Bank Of India
7 Crore
21 April 1995
Punjab Financial Corp.
22 Lak
16 August 2023
Others
0
27 August 2009
State Bank Of India
0
18 October 1995
State Bank Of Patiala
0
27 August 2009
State Bank Of India Ssi Branch
0
25 March 1996
S.b.o.p.
0
21 April 1995
Punjab Financial Corp.
0
14 November 2008
State Bank Of India
0
16 August 2023
Others
0
27 August 2009
State Bank Of India
0
18 October 1995
State Bank Of Patiala
0
27 August 2009
State Bank Of India Ssi Branch
0
25 March 1996
S.b.o.p.
0
21 April 1995
Punjab Financial Corp.
0
14 November 2008
State Bank Of India
0

Documents

Form DPT-3-28012020-signed
Directors report as per section 134(3)-30092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
List of share holders, debenture holders;-30092019
Form AOC-4-30092019_signed
Form MGT-7-30092019_signed
Form DPT-3-25072019
List of share holders, debenture holders;-26092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092018
Directors report as per section 134(3)-26092018
Form AOC-4-26092018_signed
Form MGT-7-26092018_signed
Letter of the charge holder stating that the amount has been satisfied-23022018
Form CHG-4-23022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180223
Directors report as per section 134(3)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
List of share holders, debenture holders;-17112017
Form AOC-4-17112017_signed
Form MGT-7-17112017_signed
Form CHG-4-24102016_signed
Letter of the charge holder stating that the amount has been satisfied-21102016
Form CHG-4-21102016
CERTIFICATE OF SATISFACTION OF CHARGE-20161021
Directors report as per section 134(3)-01092016
List of share holders, debenture holders;-01092016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01092016
Form AOC-4-01092016_signed
Form MGT-7-01092016_signed
Form AOC-4-021115.OCT