Company Information

CIN
Status
Date of Incorporation
24 November 1999
Listing Status
Unlisted
State
Chandigarh
ROC
ROC Chandigarh
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sampat Singh Ahluwalia
Sampat Singh Ahluwalia
Director/Designated Partner
almost 2 years ago
Bhopinder Kaur
Bhopinder Kaur
Director/Designated Partner
over 25 years ago
Preminder Singh
Preminder Singh
Director/Designated Partner
over 25 years ago

Past Directors

Raj Naresh Singh
Raj Naresh Singh
Director
over 10 years ago
Cyril Hans
Cyril Hans
Director
over 10 years ago

Charges

128 Crore
12 December 2018
Icici Bank Limited
5 Crore
24 February 2015
Toyota Financial Services India Limited
87 Crore
27 October 2010
Icici Bank Limited
26 Crore
08 October 2007
Icici Bank Limited
17 Lak
14 July 2006
Icici Bank Limited
1 Crore
14 October 2003
Icici Bank Limited
16 Lak
08 October 2003
Icici Bank Ltd.
16 Lak
08 October 2003
Icici Bank Ltd.
17 Lak
18 September 2001
Icici Bank Limited
3 Crore
01 May 2000
Icici Bank Limited
2 Crore
13 September 2013
Hdfc Bank Limited
21 Crore
18 August 2001
Icici Bank Limited
57 Lak
13 March 2001
Icici Bank Limited
70 Lak
29 December 2000
Icici Bank Limited
70 Lak
16 January 2020
Icici Bank Limited
68 Lak
16 January 2020
Icici Bank Limited
66 Lak
16 January 2020
Icici Bank Limited
66 Lak
28 March 2022
State Bank Of India
0
24 February 2015
Others
0
27 October 2010
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
12 December 2018
Others
0
13 September 2013
Hdfc Bank Limited
0
18 August 2001
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
18 September 2001
Icici Bank Limited
0
13 March 2001
Icici Bank Limited
0
08 October 2007
Icici Bank Limited
0
14 October 2003
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
29 December 2000
Icici Bank Limited
0
01 May 2000
Icici Bank Limited
0
14 July 2006
Icici Bank Limited
0
28 March 2022
State Bank Of India
0
24 February 2015
Others
0
27 October 2010
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
12 December 2018
Others
0
13 September 2013
Hdfc Bank Limited
0
18 August 2001
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
18 September 2001
Icici Bank Limited
0
13 March 2001
Icici Bank Limited
0
08 October 2007
Icici Bank Limited
0
14 October 2003
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
29 December 2000
Icici Bank Limited
0
01 May 2000
Icici Bank Limited
0
14 July 2006
Icici Bank Limited
0
28 March 2022
State Bank Of India
0
24 February 2015
Others
0
27 October 2010
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
16 January 2020
Others
0
12 December 2018
Others
0
13 September 2013
Hdfc Bank Limited
0
18 August 2001
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
18 September 2001
Icici Bank Limited
0
13 March 2001
Icici Bank Limited
0
08 October 2007
Icici Bank Limited
0
14 October 2003
Icici Bank Limited
0
08 October 2003
Icici Bank Ltd.
0
29 December 2000
Icici Bank Limited
0
01 May 2000
Icici Bank Limited
0
14 July 2006
Icici Bank Limited
0

Documents

Form AOC-4(XBRL)-15092020_signed
Form MGT-7-14092020_signed
Copy of MGT-8-12092020
XBRL document in respect Consolidated financial statement-12092020
List of share holders, debenture holders;-12092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12092020
Form AOC-4(XBRL)-04092020_signed
XBRL document in respect Consolidated financial statement-03092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03092020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Form DPT-3-06112019-signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4(XBRL)-28022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022019
XBRL document in respect Consolidated financial statement-23022019
Form AOC-4(XBRL)-07022019_signed
XBRL document in respect Consolidated financial statement-05022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05022019
Form CHG-1-11012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190111
Instrument(s) of creation or modification of charge;-10012019
Form MGT-7-07012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181203