Company Information

CIN
Status
Date of Incorporation
07 February 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
50,110,600
Authorised Capital
170,000,000

Directors

Anju Bansal
Anju Bansal
Director/Designated Partner
almost 6 years ago
Ashok Kumar Bansal
Ashok Kumar Bansal
Director/Designated Partner
almost 24 years ago

Past Directors

Bhawani Shankar
Bhawani Shankar
Director
about 9 years ago

Charges

3,272 Crore
30 March 2014
Union Bank Of India
106 Crore
21 August 2012
Central Bank Of India
95 Crore
04 August 2012
Bank Of Maharashtra
140 Crore
15 May 2012
Punjab National Bank
545 Crore
07 May 2012
Bank Of Baroda
120 Crore
22 March 2012
Allahabad Bank
50 Crore
09 January 2012
Punjab National Bank
1,473 Crore
28 December 2011
Punjab National Bank
62 Crore
05 December 2011
The Lakshmi Vilas Bank
39 Crore
22 November 2011
Uco Bank
84 Crore
16 November 2011
Syndicate Bank
72 Crore
29 September 2011
Punjab National Bank
5 Crore
30 June 2011
Punjab National Bank
5 Crore
28 January 2011
Karnataka Bank Limited
26 Crore
29 November 2010
Union Bank Of India
85 Crore
28 September 2010
Punjab National Bank
50 Crore
14 September 2010
Punjab National Bank
312 Crore
28 September 2010
Punjab National Bank
0
04 August 2012
Bank Of Maharashtra
0
16 November 2011
Syndicate Bank
0
22 November 2011
Uco Bank
0
22 March 2012
Allahabad Bank
0
09 January 2012
Punjab National Bank
0
28 January 2011
Karnataka Bank Limited
0
15 May 2012
Punjab National Bank
0
21 August 2012
Central Bank Of India
0
07 May 2012
Bank Of Baroda
0
28 December 2011
Punjab National Bank
0
30 March 2014
Union Bank Of India
0
29 September 2011
Punjab National Bank
0
30 June 2011
Punjab National Bank
0
29 November 2010
Union Bank Of India
0
14 September 2010
Punjab National Bank
0
05 December 2011
The Lakshmi Vilas Bank
0
28 September 2010
Punjab National Bank
0
04 August 2012
Bank Of Maharashtra
0
16 November 2011
Syndicate Bank
0
22 November 2011
Uco Bank
0
22 March 2012
Allahabad Bank
0
09 January 2012
Punjab National Bank
0
28 January 2011
Karnataka Bank Limited
0
15 May 2012
Punjab National Bank
0
21 August 2012
Central Bank Of India
0
07 May 2012
Bank Of Baroda
0
28 December 2011
Punjab National Bank
0
30 March 2014
Union Bank Of India
0
29 September 2011
Punjab National Bank
0
30 June 2011
Punjab National Bank
0
29 November 2010
Union Bank Of India
0
14 September 2010
Punjab National Bank
0
05 December 2011
The Lakshmi Vilas Bank
0
28 September 2010
Punjab National Bank
0
04 August 2012
Bank Of Maharashtra
0
16 November 2011
Syndicate Bank
0
22 November 2011
Uco Bank
0
22 March 2012
Allahabad Bank
0
09 January 2012
Punjab National Bank
0
28 January 2011
Karnataka Bank Limited
0
15 May 2012
Punjab National Bank
0
21 August 2012
Central Bank Of India
0
07 May 2012
Bank Of Baroda
0
28 December 2011
Punjab National Bank
0
30 March 2014
Union Bank Of India
0
29 September 2011
Punjab National Bank
0
30 June 2011
Punjab National Bank
0
29 November 2010
Union Bank Of India
0
14 September 2010
Punjab National Bank
0
05 December 2011
The Lakshmi Vilas Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122019
Evidence of cessation;-25122019
Optional Attachment-(1)-25122019
Notice of resignation;-25122019
Declaration by first director-25122019
Optional Attachment-(2)-25122019
Form DIR-12-25122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-01122019_signed
Form ADT-3-17112019_signed
Form ADT-1-07112019_signed
Optional Attachment-(1)-01112019
Copy of resolution passed by the company-01112019
Copy of written consent given by auditor-01112019
Copy of the intimation sent by company-01112019
Resignation letter-24102019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form AOC-4(XBRL)-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Form INC-22-26042018_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-20042018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042018
Copy of board resolution authorizing giving of notice-20042018