Company Information

CIN
Status
Date of Incorporation
09 January 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
160,350,000
Authorised Capital
300,000,000

Directors

Ramesh Kapur
Ramesh Kapur
Director/Designated Partner
about 2 years ago
Urmila Kapur
Urmila Kapur
Director/Designated Partner
about 2 years ago
Nitin Kapur
Nitin Kapur
Director/Designated Partner
over 2 years ago
Ashok Kumar Sharma
Ashok Kumar Sharma
Director/Designated Partner
over 2 years ago
Kulbushen Kachru
Kulbushen Kachru
Director/Designated Partner
over 2 years ago
Amit Kumar
Amit Kumar
Director/Designated Partner
almost 8 years ago
Sanjay Bahadur
Sanjay Bahadur
Director
over 22 years ago

Past Directors

Piratla Sri Rama Krishna Sudhakar
Piratla Sri Rama Krishna Sudhakar
Nominee Director
over 9 years ago
Charu Singh
Charu Singh
Nominee Director
over 12 years ago
Anoop Bali
Anoop Bali
Nominee Director
almost 14 years ago
Sunil Kumar Arora
Sunil Kumar Arora
Director
about 14 years ago
Lakshmana Krishnan
Lakshmana Krishnan
Director
about 15 years ago
Vijay Niel Kumar
Vijay Niel Kumar
Director
about 15 years ago
Satya Pal Talwar
Satya Pal Talwar
Additional Director
about 17 years ago
Ajit Kumar Dubey
Ajit Kumar Dubey
Director
over 18 years ago
Sanjay Batra
Sanjay Batra
Whole Time Director
about 19 years ago
Amit Kapur
Amit Kapur
Director
about 19 years ago
Ramdas Janardhana Kamath
Ramdas Janardhana Kamath
Director
over 22 years ago
Prithvi Raj Ahuja
Prithvi Raj Ahuja
Director
over 22 years ago
Om Prakash Sharma
Om Prakash Sharma
Company Secretary
over 26 years ago
Jagdish Chandra Luther
Jagdish Chandra Luther
Director
about 34 years ago
Amrit Lal Batra
Amrit Lal Batra
Director
almost 36 years ago

Charges

8 Crore
23 December 2015
Hewlett Packard Financial Services (india) Private Ltd
82 Lak
28 August 2014
The Jammu And Kashmir Bank Limited
8 Crore
22 May 2014
Tourism Finance Corporation Of India Limited
28 Crore
06 July 2011
Oriental Bank Of Commerce
69 Crore
03 December 2014
Tourism Finance Corporation Of India Limited
14 Crore
19 August 1994
Tourism Finance Corporation Of India Ltd.
11 Crore
06 December 1995
Tourism Finance Corporation Of India Ltd.
17 Crore
20 February 1998
Tourism Finance Corporation Of India Ltd.
6 Crore
06 December 1995
The Industrial Financial Corporation Of India Ltd.
11 Crore
01 June 2023
Axis Bank Limited
0
22 May 2014
Others
0
06 July 2011
Oriental Bank Of Commerce
0
20 February 1998
Tourism Finance Corporation Of India Ltd.
0
28 August 2014
The Jammu And Kashmir Bank Limited
0
06 December 1995
The Industrial Financial Corporation Of India Ltd.
0
19 August 1994
Tourism Finance Corporation Of India Ltd.
0
23 December 2015
Hewlett Packard Financial Services (india) Private Ltd
0
06 December 1995
Tourism Finance Corporation Of India Ltd.
0
03 December 2014
Tourism Finance Corporation Of India Limited
0
01 June 2023
Axis Bank Limited
0
22 May 2014
Others
0
06 July 2011
Oriental Bank Of Commerce
0
20 February 1998
Tourism Finance Corporation Of India Ltd.
0
28 August 2014
The Jammu And Kashmir Bank Limited
0
06 December 1995
The Industrial Financial Corporation Of India Ltd.
0
19 August 1994
Tourism Finance Corporation Of India Ltd.
0
23 December 2015
Hewlett Packard Financial Services (india) Private Ltd
0
06 December 1995
Tourism Finance Corporation Of India Ltd.
0
03 December 2014
Tourism Finance Corporation Of India Limited
0

Documents

Form MGT-14-03042021_signed
Form DPT-3-08012021_signed
Form DPT-3-07012021_signed
Form DIR-12-31072020_signed
Evidence of cessation;-28072020
Form MSME FORM I-01072020_signed
Form DIR-12-24062020_signed
Evidence of cessation;-17062020
Form MGT-7-07012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MGT-14-17092019_signed
Form AOC-4(XBRL)-17092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092019
Form DPT-3-30062019
Form DIR-12-30012019_signed
Evidence of cessation;-25012019
Notice of resignation;-25012019
Copy of MGT-8-11102018
List of share holders, debenture holders;-11102018
Form MGT-7-11102018_signed
Form AOC-4(XBRL)-01102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092018
Form MR-1-18092018-signed
Copy of board resolution-14092018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14092018
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-14092018
Copy of shareholders resolution-14092018
Form MGT-14-13092018_signed