Company Information

CIN
Status
Date of Incorporation
08 January 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
181,512,100
Authorised Capital
400,000,000

Directors

Arun Saxena
Arun Saxena
Director/Designated Partner
over 2 years ago
Tamali Sengupta
Tamali Sengupta
Director/Designated Partner
about 5 years ago
Vinita Gupta
Vinita Gupta
Director/Designated Partner
over 5 years ago
Sushil Kumar Gupta
Sushil Kumar Gupta
Beneficial Owner
almost 6 years ago
Ratna Saraf
Ratna Saraf
Beneficial Owner
about 6 years ago
Radhe Shyam Saraf
Radhe Shyam Saraf
Beneficial Owner
about 6 years ago
Nisha Sudhir Gupta
Nisha Sudhir Gupta
Beneficial Owner
about 6 years ago
Gunjan Jain
Gunjan Jain
Beneficial Owner
about 6 years ago
Vivek Jain
Vivek Jain
Company Secretary
about 10 years ago
Surinder Singh Kohli
Surinder Singh Kohli
Director
about 11 years ago
Sudhir Chamanlal Gupta
Sudhir Chamanlal Gupta
Beneficial Owner
over 15 years ago
Sandeep Gupta
Sandeep Gupta
Director/Designated Partner
over 15 years ago
Lalit Bhasin
Lalit Bhasin
Director/Designated Partner
about 16 years ago
Raj Bhargava Kumar
Raj Bhargava Kumar
Director/Designated Partner
about 16 years ago
Umesh Saraf
Umesh Saraf
Director
over 18 years ago
Shiv Kumar Jatia
Shiv Kumar Jatia
Director
over 18 years ago

Past Directors

Rakesh Kumar Aggarwal
Rakesh Kumar Aggarwal
Cfo(kmp)
over 11 years ago
Rajesh Adhikary
Rajesh Adhikary
Alternate Director
about 12 years ago
Sunil Vasant Diwakar
Sunil Vasant Diwakar
Director
about 15 years ago
Surendra Singh Bhandari
Surendra Singh Bhandari
Director
about 16 years ago
Srikrishan Chhibber
Srikrishan Chhibber
Additional Director
almost 17 years ago

Charges

274 Crore
18 November 2016
Yes Bank Limited
19 Lak
18 November 2016
Yes Bank Limited
49 Lak
20 May 2016
Idbi Trusteeship Services Limited
267 Crore
30 September 2015
Ptc India Financial Services Limited
5 Crore
10 April 2014
Kotak Mahindra Prime Limited
35 Crore
25 June 2014
Kotak Mahindra Bank Limited
45 Crore
12 September 2012
Kotak Mahindra Bank Limited
39 Crore
25 June 2014
Kotak Mahindra Bank Limited
31 Crore
13 April 2010
Kotak Mahindra Bank Limited
8 Crore
30 April 2010
Kotak Mahindra Bank Limited
18 Crore
24 June 2010
Idbi Trusteeship Services Limited
100 Crore
04 January 2010
Housing Development Finance Corporation Limited
50 Crore
21 December 2019
Yes Bank Limited
62 Lak
21 December 2019
Yes Bank Limited
62 Lak
20 May 2016
Idbi Trusteeship Services Limited
0
18 November 2016
Yes Bank Limited
0
18 November 2016
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
04 January 2010
Housing Development Finance Corporation Limited
0
13 April 2010
Kotak Mahindra Bank Limited
0
24 June 2010
Idbi Trusteeship Services Limited
0
30 April 2010
Kotak Mahindra Bank Limited
0
12 September 2012
Kotak Mahindra Bank Limited
0
10 April 2014
Kotak Mahindra Prime Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
30 September 2015
Ptc India Financial Services Limited
0
20 May 2016
Idbi Trusteeship Services Limited
0
18 November 2016
Yes Bank Limited
0
18 November 2016
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
04 January 2010
Housing Development Finance Corporation Limited
0
13 April 2010
Kotak Mahindra Bank Limited
0
24 June 2010
Idbi Trusteeship Services Limited
0
30 April 2010
Kotak Mahindra Bank Limited
0
12 September 2012
Kotak Mahindra Bank Limited
0
10 April 2014
Kotak Mahindra Prime Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
30 September 2015
Ptc India Financial Services Limited
0
20 May 2016
Idbi Trusteeship Services Limited
0
18 November 2016
Yes Bank Limited
0
18 November 2016
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
21 December 2019
Yes Bank Limited
0
04 January 2010
Housing Development Finance Corporation Limited
0
13 April 2010
Kotak Mahindra Bank Limited
0
24 June 2010
Idbi Trusteeship Services Limited
0
30 April 2010
Kotak Mahindra Bank Limited
0
12 September 2012
Kotak Mahindra Bank Limited
0
10 April 2014
Kotak Mahindra Prime Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
25 June 2014
Kotak Mahindra Bank Limited
0
30 September 2015
Ptc India Financial Services Limited
0

Documents

Form DPT-3-10022021-signed
Form BEN - 2-28092020_signed
Form MGT-7-31122020_signed
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Form DIR-12-28122020_signed
Evidence of cessation;-28122020
Form BEN - 2-26122020_signed
Declaration under section 90-26122020
Form AOC-4(XBRL)-14122020-signed
Form MGT-14-04122020_signed
Form MSME FORM I-04122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122020
Optional Attachment-(2)-17112020
Interest in other entities;-17112020
Optional Attachment-(1)-17112020
Form DIR-12-17112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Form DIR-12-26102020_signed
Evidence of cessation;-23102020
Notice of resignation;-23102020
Form MGT-15-17102020_signed
Form DIR-12-26092020_signed
Form BEN - 2-28092020_signed
Form BEN - 2-27092020_signed
Form DIR-12-26092020_signed
Notice of resignation;-24092020
Declaration under section 90-24092020