Company Information

CIN
Status
Date of Incorporation
20 July 2005
Listing Status
Unlisted
State
HimachalPradesh
ROC
ROC Himachal Pradesh
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,569,830
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Amit Kumar Modi
Amit Kumar Modi
Director
almost 19 years ago
Rohit Saraf
Rohit Saraf
Director
almost 19 years ago

Past Directors

Harish Thakur
Harish Thakur
Additional Director
almost 17 years ago
Khem Singh Kashyap
Khem Singh Kashyap
Additional Director
almost 17 years ago
Maan Singh Thakur
Maan Singh Thakur
Additional Director
almost 17 years ago
Kapil Bhalla
Kapil Bhalla
Director
almost 18 years ago
Padmaja Yadlapati .
Padmaja Yadlapati .
Director
almost 18 years ago
Rajeev Bhandari
Rajeev Bhandari
Director
almost 18 years ago
Harjinder Singh Sandhu
Harjinder Singh Sandhu
Director
almost 18 years ago
Venkata Subba Rao Yadlapati
Venkata Subba Rao Yadlapati
Director
over 19 years ago

Charges

56 Crore
23 October 2009
The Himachal Pradesh State Co-coperative Bank Ltd
56 Crore
23 October 2009
Others
0
23 October 2009
Others
0
23 October 2009
Others
0

Documents

List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Form AOC-4-27122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Directors report as per section 134(3)-22122020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-05012018_signed
Form MGT-7-03012018_signed
Form AOC-4-03012018_signed
Copy of the intimation sent by company-28122017
List of share holders, debenture holders;-28122017
Copy of resolution passed by the company-28122017
Copy of written consent given by auditor-28122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Directors report as per section 134(3)-27122017
Form CHG-1-24042017_signed
Instrument(s) of creation or modification of charge;-24042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170424
Form AOC-4-02122016_signed
Form MGT-7-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
List of share holders, debenture holders;-25112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112016
Directors report as per section 134(3)-25112016
Form CHG-1-160316.OCT