Company Information

CIN
Status
Date of Incorporation
18 August 1962
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,641,400
Authorised Capital
67,000,000

Directors

Neeraj Kumar
Neeraj Kumar
Director/Designated Partner
about 2 years ago
Ruchirans Jaipuria
Ruchirans Jaipuria
Director/Designated Partner
about 4 years ago
Chandra Kant Jaipuria
Chandra Kant Jaipuria
Director/Designated Partner
about 9 years ago
Kishan Tirath Lalwani
Kishan Tirath Lalwani
Director/Designated Partner
about 29 years ago

Past Directors

Rakesh Tewari
Rakesh Tewari
Director
about 9 years ago

Charges

2 Crore
24 December 2018
Kotak Mahindra Prime Limited
25 Lak
16 June 2017
Kotak Mahindra Prime Limited
20 Lak
26 October 2015
Kotak Mahindra Prime Limited
35 Lak
03 March 1992
The Bank Of Rajasthan Ltd.
50 Lak
24 January 2008
Standard Chartered Bank
10 Crore
27 December 2019
Iifl Wealth Finance Limited
1 Crore
27 December 2019
Others
0
24 December 2018
Others
0
16 June 2017
Others
0
03 March 1992
The Bank Of Rajasthan Ltd.
0
24 January 2008
Standard Chartered Bank
0
26 October 2015
Kotak Mahindra Prime Limited
0
27 December 2019
Others
0
24 December 2018
Others
0
16 June 2017
Others
0
03 March 1992
The Bank Of Rajasthan Ltd.
0
24 January 2008
Standard Chartered Bank
0
26 October 2015
Kotak Mahindra Prime Limited
0

Documents

List of share holders, debenture holders;-16112023
List of Directors;-16112023
Form MGT-7A-16112023_signed
Form AOC-4(XBRL)-10112023_signed
XBRL document in respect Consolidated financial statement-09112023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112023
Form ADT-1-04102023_signed
Copy of the intimation sent by company-04102023
Copy of resolution passed by the company-04102023
Copy of written consent given by auditor-04102023
Form MGT-7A-21092023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112022
List of Directors;-15112022
List of share holders, debenture holders;-15112022
Form MGT-7A-15112022
Form AOC-4(XBRL)-03112022_signed
XBRL document in respect Consolidated financial statement-02112022
Form ADT-1-12102022_signed
Copy of written consent given by auditor-11102022
Copy of the intimation sent by company-11102022
Copy of resolution passed by the company-11102022
Form DPT-3-27062022_signed
Letter of the charge holder stating that the amount has been satisfied-10022022
Form CHG-4-10022022_signed
Form MGT-7A-03012022_signed
List of share holders, debenture holders;-01012022
Approval letter for extension of AGM;-01012022
List of Directors;-01012022
XBRL document in respect Consolidated financial statement-27122021
Approval letter of extension of financial year of AGM-27122021