Company Information

CIN
Status
Date of Incorporation
18 September 1997
Listing Status
Unlisted
State
HimachalPradesh
ROC
ROC Himachal Pradesh
Industry
Architectural and Engineering Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
9,270,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mukesh Dhirajlal Kansara
Mukesh Dhirajlal Kansara
Director/Designated Partner
over 11 years ago
Sneh Kishor Mandalia
Sneh Kishor Mandalia
Additional Director
almost 12 years ago
Zaverilal Virjibhai Mandalia
Zaverilal Virjibhai Mandalia
Director
over 17 years ago
Kishor Pranjivandas Mandalia
Kishor Pranjivandas Mandalia
Director
over 17 years ago
Kawaljeet Singh Duggal
Kawaljeet Singh Duggal
Director
over 19 years ago

Past Directors

Shekhar Shah Kanaiyalal
Shekhar Shah Kanaiyalal
Additional Director
about 5 years ago
Krishna Thakur .
Krishna Thakur .
Additional Director
almost 7 years ago
Mohan Lal
Mohan Lal
Additional Director
over 11 years ago
Thakur Yashwant Singh
Thakur Yashwant Singh
Director
over 14 years ago

Charges

49 Crore
30 June 2015
Lakshmi Vilas Bank Limited
60 Crore
05 March 2010
Deutsche Bank
5 Crore
05 March 2010
Deutsche Bank
5 Crore
25 June 2021
Axis Bank Limited
49 Crore
25 June 2021
Axis Bank Limited
0
30 June 2015
Lakshmi Vilas Bank Limited
0
05 March 2010
Deutsche Bank
0
05 March 2010
Deutsche Bank
0
25 June 2021
Axis Bank Limited
0
30 June 2015
Lakshmi Vilas Bank Limited
0
05 March 2010
Deutsche Bank
0
05 March 2010
Deutsche Bank
0
25 June 2021
Axis Bank Limited
0
30 June 2015
Lakshmi Vilas Bank Limited
0
05 March 2010
Deutsche Bank
0
05 March 2010
Deutsche Bank
0
25 June 2021
Axis Bank Limited
0
30 June 2015
Lakshmi Vilas Bank Limited
0
05 March 2010
Deutsche Bank
0
05 March 2010
Deutsche Bank
0
25 June 2021
Axis Bank Limited
0
30 June 2015
Lakshmi Vilas Bank Limited
0
05 March 2010
Deutsche Bank
0
05 March 2010
Deutsche Bank
0

Documents

Form DIR-12-03062020_signed
Notice of resignation;-02062020
Evidence of cessation;-02062020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(2)-25112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Form DIR-12-25112019_signed
Optional Attachment-(1)-25112019
Form AOC-4(XBRL)-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102019
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of resolution passed by the company-26102019
Copy of the intimation sent by company-26102019
Form DPT-3-05092019-signed
Optional Attachment-(1)-26012019
Form DIR-12-26012019_signed
Form MGT-7-16012019_signed
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form DIR-12-17052018_signed
Optional Attachment-(2)-16052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052018
Optional Attachment-(1)-16052018
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form AOC-4-15112017_signed