Company Information

CIN
Status
Date of Incorporation
02 May 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
40,820,000
Authorised Capital
42,500,000

Directors

Shahista Gehlot
Shahista Gehlot
Director/Designated Partner
almost 2 years ago
Raj Singh Gehlot
Raj Singh Gehlot
Director/Designated Partner
almost 2 years ago
Shekhar Singh
Shekhar Singh
Director/Designated Partner
over 2 years ago
Aman Gehlot
Aman Gehlot
Director/Designated Partner
over 2 years ago
Sheela Gehlot
Sheela Gehlot
Director/Designated Partner
over 2 years ago
Surabhi Gehlot
Surabhi Gehlot
Director/Designated Partner
almost 3 years ago
Arjun Gehlot
Arjun Gehlot
Director/Designated Partner
almost 3 years ago
Anita Gehlot
Anita Gehlot
Director/Designated Partner
about 10 years ago
Sandeep Kumar
Sandeep Kumar
Director
about 11 years ago
Mohan Gehlot
Mohan Gehlot
Director
almost 25 years ago

Charges

263 Crore
22 March 2016
Vistra Itcl (india) Limited
263 Crore
16 July 2013
Oriental Bank Of Commerce
115 Crore
18 November 2013
Punjab & Sind Bank
180 Crore
15 April 2014
Indian Overseas Bank
5 Crore
30 April 2013
Indian Bank
10 Crore
25 February 2014
Jammu And Kashmir Bank Limited
150 Crore
24 August 2011
Il & Fs Trust Company Limited
205 Crore
22 March 2016
Others
0
25 February 2014
Jammu And Kashmir Bank Limited
0
18 November 2013
Punjab & Sind Bank
0
24 August 2011
Il & Fs Trust Company Limited
0
15 April 2014
Indian Overseas Bank
0
30 April 2013
Indian Bank
0
16 July 2013
Oriental Bank Of Commerce
0
22 March 2016
Others
0
25 February 2014
Jammu And Kashmir Bank Limited
0
18 November 2013
Punjab & Sind Bank
0
24 August 2011
Il & Fs Trust Company Limited
0
15 April 2014
Indian Overseas Bank
0
30 April 2013
Indian Bank
0
16 July 2013
Oriental Bank Of Commerce
0

Documents

Form BEN - 2-14102020_signed
Declaration under section 90-14102020
Form BEN - 2-15072020_signed
Declaration under section 90-15072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012020
Form AOC-4(XBRL)-27012020_signed
Optional Attachment-(1)-15012020
List of share holders, debenture holders;-15012020
Form MGT-7-15012020_signed
Form ADT-1-07122019_signed
Copy of resolution passed by the company-05122019
Copy of written consent given by auditor-05122019
Copy of the intimation sent by company-05122019
Form PAS-3-17112019_signed
Form MGT-14-12112019-signed
Altered articles of association-08112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23102019
Copy of Board or Shareholders? resolution-23102019
Form SH-7-22102019-signed
Altered memorandum of assciation;-19102019
Copy of the resolution for alteration of capital;-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022019
Form AOC-4(XBRL)-08022019_signed
List of share holders, debenture holders;-15012019
Form MGT-7-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052018
Form AOC-4(XBRL)-19052018_signed
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed