Company Information

CIN
Status
Date of Incorporation
13 March 1997
Listing Status
Unlisted
State
HimachalPradesh
ROC
ROC Himachal Pradesh
Industry
Fine Chemicals And Other Chemical Products NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shakti Sood
Shakti Sood
Director
almost 28 years ago

Past Directors

Akhil Sood
Akhil Sood
Director
over 10 years ago
Rohit Sood
Rohit Sood
Additional Director
over 10 years ago
Rahul Sood
Rahul Sood
Additional Director
over 10 years ago
Shambhunath Sahai
Shambhunath Sahai
Director
over 20 years ago
Anil Puranchand Agrawal
Anil Puranchand Agrawal
Director
almost 21 years ago

Charges

4 Crore
20 March 2014
Canara Bank
50 Lak
15 September 2005
Canara Bank
4 Crore
15 September 2005
Main Branch
39 Lak
03 June 2004
Canara Bank
60 Lak
26 February 2003
Citi Bank
2 Crore
26 February 2003
Citi Bank N.a.
2 Crore
26 February 2003
Citi Bank N.a.
2 Crore
27 May 1998
Citi Bank
93 Lak
11 May 2001
Icici Banking Corporation Ltd.
14 Lak
27 May 1998
Icici Banking Corp. Ltd.
93 Lak
27 May 1998
Icici Banking Corp. Ltd.
50 Lak
15 September 2005
Canara Bank
0
27 May 1998
Icici Banking Corp.ltd.
0
26 February 2003
Citi Bank N.a.
0
15 September 2005
Canara Bank
0
20 March 2014
Canara Bank
0
26 February 2003
Citi Bank N.a.
0
26 February 2003
Citi Bank
0
27 May 1998
Icici Banking Corp. Ltd.
0
11 May 2001
Icici Banking Corp. Ltd.
0
03 June 2004
Citi Bank
0
27 May 1998
Icici Banking Corporation Ltd.
0
15 September 2005
Canara Bank
0
27 May 1998
Icici Banking Corp.ltd.
0
26 February 2003
Citi Bank N.a.
0
15 September 2005
Canara Bank
0
20 March 2014
Canara Bank
0
26 February 2003
Citi Bank N.a.
0
26 February 2003
Citi Bank
0
27 May 1998
Icici Banking Corp. Ltd.
0
11 May 2001
Icici Banking Corp. Ltd.
0
03 June 2004
Citi Bank
0
27 May 1998
Icici Banking Corporation Ltd.
0
15 September 2005
Canara Bank
0
27 May 1998
Icici Banking Corp.ltd.
0
26 February 2003
Citi Bank N.a.
0
15 September 2005
Canara Bank
0
20 March 2014
Canara Bank
0
26 February 2003
Citi Bank N.a.
0
26 February 2003
Citi Bank
0
27 May 1998
Icici Banking Corp. Ltd.
0
11 May 2001
Icici Banking Corp. Ltd.
0
03 June 2004
Citi Bank
0
27 May 1998
Icici Banking Corporation Ltd.
0

Documents

Form AOC-4-05102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
List of share holders, debenture holders;-03102020
Directors report as per section 134(3)-03102020
Form MGT-7-03102020_signed
Form ADT-1-23092020_signed
Copy of resolution passed by the company-22092020
Copy of written consent given by auditor-22092020
Form AOC-4-17082020_signed
Form MGT-7-17082020_signed
List of share holders, debenture holders;-14082020
Directors report as per section 134(3)-14082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
List of share holders, debenture holders;-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form DIR-12-24022018_signed
Notice of resignation filed with the company-24022018
Notice of resignation;-24022018
Evidence of cessation;-24022018
Form DIR-11-24022018_signed
Acknowledgement received from company-24022018
Proof of dispatch-24022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Directors report as per section 134(3)-11112017
Form AOC-4-11112017_signed
List of share holders, debenture holders;-08112017