Company Information

CIN
Status
Date of Incorporation
30 June 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
105,803,980
Authorised Capital
310,000,000

Directors

Kshitij Kumar Sharma
Kshitij Kumar Sharma
Director/Designated Partner
about 9 years ago
Vipin Kumar
Vipin Kumar
Director/Designated Partner
about 9 years ago
Ram Dhiraj
Ram Dhiraj
Director/Designated Partner
over 9 years ago
Motia Sharma
Motia Sharma
Director/Designated Partner
over 15 years ago

Past Directors

Narender Kumar
Narender Kumar
Cfo(kmp)
over 9 years ago
Vinod Kumar Gaud
Vinod Kumar Gaud
Additional Director
over 9 years ago
Manpreet Singh
Manpreet Singh
Company Secretary
over 10 years ago
Tanuj Rastogi
Tanuj Rastogi
Managing Director
over 11 years ago
Ira Rastogi
Ira Rastogi
Director
over 11 years ago
Mudit Rastogi
Mudit Rastogi
Cfo(kmp)
over 11 years ago
Yogesh Sharma
Yogesh Sharma
Additional Director
almost 16 years ago
Paramjit Singh
Paramjit Singh
Director
almost 21 years ago

Charges

36 Crore
02 May 2012
Oriental Bank Of Commerce
4 Lak
31 July 2009
Oriental Bank Of Commerce
6 Lak
11 October 2008
Oriental Bank Of Commerce
36 Crore
30 September 2010
Indiabulls Housing Finance Limited
3 Crore
17 April 2001
Bank Of India
50 Lak
17 April 2001
Bank Of India
1 Crore
30 September 2010
Indiabulls Housing Finance Limited
0
02 May 2012
Oriental Bank Of Commerce
0
31 July 2009
Oriental Bank Of Commerce
0
17 April 2001
Bank Of India
0
17 April 2001
Bank Of India
0
11 October 2008
Oriental Bank Of Commerce
0
30 September 2010
Indiabulls Housing Finance Limited
0
02 May 2012
Oriental Bank Of Commerce
0
31 July 2009
Oriental Bank Of Commerce
0
17 April 2001
Bank Of India
0
17 April 2001
Bank Of India
0
11 October 2008
Oriental Bank Of Commerce
0
30 September 2010
Indiabulls Housing Finance Limited
0
02 May 2012
Oriental Bank Of Commerce
0
31 July 2009
Oriental Bank Of Commerce
0
17 April 2001
Bank Of India
0
17 April 2001
Bank Of India
0
11 October 2008
Oriental Bank Of Commerce
0

Documents

Form INVESTOR COMPLAINT-27082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112016
Form_AOC4-XBRL_(ASGL)_COMPANY1990_20161115120620.pdf-15112016
Form DIR-11-031116.OCT
Notice of resignation;-26102016
Form DIR-12-26102016
Evidence of cessation;-26102016
Form MGT-14-17102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102016
Optional Attachment-(1)-17102016
Optional Attachment-(1)-17102016
Form DIR-12-17102016_signed
Form MGT-15-13102016_signed
Form DIR-12-31082016_signed
Optional Attachment-(1)-31082016
Evidence of cessation;-31082016
Optional Attachment-(2)-30082016
Form DIR-12-30082016_signed
Optional Attachment-(1)-30082016
Letter of appointment;-30082016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072016
Letter of appointment;-28072016
Form DIR-12-28072016_signed
Optional Attachment-(1)-28072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072016
Letter of appointment;-19072016
Optional Attachment-(1)-19072016
Form DIR-12-19072016_signed
Notice of resignation;-03062016
Evidence of cessation;-03062016