Company Information

CIN
Status
Date of Incorporation
10 March 1988
State / ROC
Delhi /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
55,867,840
Authorised Capital
100,000,000

Directors

Charges

77 Crore
25 October 2017
The Hongkong And Shanghai Banking Corporation Limited
20 Crore
16 June 2015
Dbs Bank Ltd
30 Crore
28 March 2013
Yes Bank Limited
20 Crore
30 March 2010
Yes Bank Limited
7 Crore
28 March 2015
Hdfc Bank Limited
36 Lak
19 January 2015
Hdfc Bank Limited
4 Lak
21 June 2016
Dbs Bank Ltd.
10 Crore
18 March 2016
Idfc Bank Limited
8 Crore
28 October 2013
Hdfc Bank Limited
17 Crore
28 March 2013
State Bank Of India
38 Crore
20 January 2005
Syndicate Bank
4 Crore
09 December 2003
Icici Bank Limited
17 Crore
01 April 2009
Punjab & Sind Bank
14 Crore
16 November 2010
Idbi Bank Limited
12 Crore
25 September 2006
The Hongkong And Shanghai Banking Corporation Ltd
8 Crore
25 September 2006
The Hongkong And Shanghai Banking Corporation Limited
6 Crore
30 December 2006
Icici Bank Limited
19 Crore
16 November 2010
Idbi Bank Limited
11 Crore
25 September 2006
Hongkong And Shanghai Banking Corporation Ltd (hsbc)
5 Crore
25 September 2006
The Hongkong And Shanghai Banking Corporation Ltd
5 Crore
10 March 2004
Industrial Development Bank Of India
6 Crore
13 August 1994
Industrial Development Bank Of India
3 Crore
15 December 2009
Kotak Mahindra Bank Limited
9 Crore
03 July 2009
Export-import Bank Of India
10 Crore
29 November 2007
Barclays Bank Plc
12 Crore
16 November 2010
Barclays Bank Plc
10 Crore
26 March 1993
Anz Grindlays Bank
3 Crore
17 February 2005
Standard Charatered Bank
2 Crore
17 February 2005
Standard Charatered Bank
10 Crore
17 February 2005
Standard Charatered Bank
10 Crore
17 February 2005
Standard Chartered Bank
2 Crore
18 November 2006
Yes Bank Limited
2 Crore
09 September 2005
Yes Bank Limited
8 Crore
10 January 2001
Lord Krishna Bank
3 Crore
13 March 2003
Abn-amro Bank N.v.
9 Crore
14 September 1992
Anz Grindlays Bank
2 Crore
02 June 1992
The Pradeshiya Industrial & Investment Corp. Of U.p. Ltd
1 Crore
12 April 1993
United Leasing Ltd
15 Lak
21 May 1993
United Leasing Ltd
13 Lak

Documents

Certificate of Registration for Modification of Mortgage-190316.PDF
Optional Attachment 1-190316.PDF
Certificate of Registration for Modification of Mortgage-190316.PDF
Instrument of creation or modification of charge-190316.PDF
Optional Attachment 2-190316.PDF
Form CHG-1-190316-ChargeId-10427663.OCT
Certificate of Registration for Modification of Mortgage-190316.PDF
Form MGT-14-270216.OCT
Copy of resolution-270216.PDF
XBRL document in respect of financial statement 12-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
XBRL document in respect of consolidated financial statement 12-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-260116.OCT
Form MGT-7-281115.OCT
Form 1INV-241115.PDF
Optional Attachment 2-241115.PDF
Optional Attachment 1-241115.PDF
Certificate of Registration for Modification of Mortgage-171115.PDF
Certificate of Registration for Modification of Mortgage-171115.PDF
Instrument of creation or modification of charge-171115.PDF
Form CHG-1-171115.OCT
Certificate of Registration for Modification of Mortgage-171115.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--271015.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--271015.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--271015.PDF
Form MR-1-311015-020915.PDF
Copy of Board Resolution-311015.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-311015.PDF
Optional Attachment 5-271015.PDF
Optional Attachment 1-271015.PDF
Optional Attachment 2-271015.PDF