Company Information

CIN
Status
Date of Incorporation
08 July 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
114,980,390
Authorised Capital
150,000,000

Directors

Bijay Kumar Sinha
Bijay Kumar Sinha
Director/Designated Partner
over 2 years ago
Ashok Kumar Gurnani
Ashok Kumar Gurnani
Director/Designated Partner
over 2 years ago
Ritu Kothari
Ritu Kothari
Director/Designated Partner
about 3 years ago
Sanjiv Saraf
Sanjiv Saraf
Beneficial Owner
over 4 years ago
Pranay Kothari
Pranay Kothari
Director
about 17 years ago
Rajesh Kumar Jindal
Rajesh Kumar Jindal
Director/Designated Partner
about 17 years ago
Nikhil Sawhney
Nikhil Sawhney
Director
over 20 years ago

Past Directors

Amar Singh Walia
Amar Singh Walia
Whole Time Director
over 16 years ago
Sameer Sinha
Sameer Sinha
Director
over 21 years ago

Charges

32 Crore
07 March 2018
Hdfc Bank Limited
32 Crore
15 February 2011
Landt Infrastructure Finance Company Limited
51 Crore
12 October 2010
Axis Bank Limited
6 Crore
23 October 2008
Axis Bank Limited
43 Crore
15 June 2020
Indusind Bank Ltd.
31 Lak
07 March 2018
Others
0
15 June 2020
Others
0
23 October 2008
Axis Bank Limited
0
12 October 2010
Axis Bank Limited
0
15 February 2011
Landt Infrastructure Finance Company Limited
0
07 March 2018
Others
0
15 June 2020
Others
0
23 October 2008
Axis Bank Limited
0
12 October 2010
Axis Bank Limited
0
15 February 2011
Landt Infrastructure Finance Company Limited
0

Documents

Form AOC-4(XBRL)-23122020_signed
Approval letter of extension of financial year of AGM-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form DIR-12-22122020_signed
Optional Attachment-(1)-22122020
Form ADT-1-17122020_signed
Copy of written consent given by auditor-16122020
Copy of resolution passed by the company-16122020
Form DIR-12-06112020_signed
Optional Attachment-(2)-06112020
Optional Attachment-(1)-06112020
Form DPT-3-01102020-signed
Instrument(s) of creation or modification of charge;-20062020
Form CHG-1-20062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(2)-06122019
Optional Attachment-(3)-06122019
Optional Attachment-(1)-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-06122019
XBRL document in respect Consolidated financial statement-06122019
Form DPT-3-29072019-signed
Form DIR-12-22042019_signed
Notice of resignation;-22042019