Company Information

CIN
Status
Date of Incorporation
28 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
357,754,000
Authorised Capital
360,000,000

Directors

Salman Akbar Jalaluddin
Salman Akbar Jalaluddin
Director/Designated Partner
over 2 years ago
. Alimuddin
. Alimuddin
Director/Designated Partner
over 2 years ago
Nuzhat Alim
Nuzhat Alim
Director
over 19 years ago

Past Directors

Annie Garodia
Annie Garodia
Company Secretary
about 9 years ago
Gautam Jain
Gautam Jain
Cfo(kmp)
over 10 years ago
Shafi Alam
Shafi Alam
Director
over 10 years ago
Ulfat Rai Kapoor
Ulfat Rai Kapoor
Director
over 10 years ago
Meenu Singhal
Meenu Singhal
Company Secretary
over 12 years ago
Dilip Kumar Mandal
Dilip Kumar Mandal
Director
over 19 years ago

Charges

115 Crore
19 April 2018
Reliance Home Finance Limited
50 Lak
03 March 2018
Reliance Home Finance Limited
19 Crore
14 July 2017
Toyota Financial Services India Limited
27 Lak
02 December 2015
Idbi Trusteeship Services Limited
85 Crore
19 October 2013
Punjab National Bank
9 Crore
01 October 2013
Punjab & Sind Bank
23 Crore
12 November 2014
Idbi Trusteeship Services Limited
65 Crore
29 January 2008
Punjab And Sind Bank
24 Crore
03 March 2018
Others
0
19 April 2018
Others
0
02 December 2015
Idbi Trusteeship Services Limited
0
14 July 2017
Others
0
12 November 2014
Idbi Trusteeship Services Limited
0
19 October 2013
Punjab National Bank
0
01 October 2013
Punjab & Sind Bank
0
29 January 2008
Punjab And Sind Bank
0
03 March 2018
Others
0
19 April 2018
Others
0
02 December 2015
Idbi Trusteeship Services Limited
0
14 July 2017
Others
0
12 November 2014
Idbi Trusteeship Services Limited
0
19 October 2013
Punjab National Bank
0
01 October 2013
Punjab & Sind Bank
0
29 January 2008
Punjab And Sind Bank
0
03 March 2018
Others
0
19 April 2018
Others
0
02 December 2015
Idbi Trusteeship Services Limited
0
14 July 2017
Others
0
12 November 2014
Idbi Trusteeship Services Limited
0
19 October 2013
Punjab National Bank
0
01 October 2013
Punjab & Sind Bank
0
29 January 2008
Punjab And Sind Bank
0

Documents

Form DPT-3-23112020-signed
Form MGT-7-20012020_signed
Copy of MGT-8-16012020
List of share holders, debenture holders;-16012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
XBRL document in respect Consolidated financial statement-15012020
Form AOC-4(XBRL)-15012020
Form DIR-12-25092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
Form CHG-4-24092019_signed
Evidence of cessation;-24092019
Notice of resignation;-24092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062019
XBRL document in respect Consolidated financial statement-15062019
Approval letter of extension of financial year of AGM-15062019
Form AOC-4(XBRL)-15062019_signed
Form MGT-7-13062019_signed
List of share holders, debenture holders;-12062019
Approval letter for extension of AGM;-12062019
Copy of MGT-8-12062019
Optional Attachment-(1)-12062019
Form ADT-1-01052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form ADT-1-14012019_signed
Copy of written consent given by auditor-08012019
Copy of the intimation sent by company-08012019
Copy of resolution passed by the company-08012019