Company Information

CIN
Status
Date of Incorporation
08 November 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
29,150,680
Authorised Capital
30,000,000

Directors

Rohit Sehgal
Rohit Sehgal
Director/Designated Partner
almost 2 years ago
Diwan Singh
Diwan Singh
Director/Designated Partner
almost 13 years ago
Rishi Pal Ruhil
Rishi Pal Ruhil
Director/Designated Partner
about 24 years ago

Past Directors

Saroj Bala Ruhil
Saroj Bala Ruhil
Director
almost 17 years ago
Rishi Raj
Rishi Raj
Director
over 17 years ago

Charges

140 Crore
14 September 2016
Tata Capital Financial Services Limited
15 Crore
14 September 2016
Rbl Bank Limited
15 Crore
22 March 2014
Standard Chartered Bank
48 Crore
22 March 2014
Tata Capital Financial Services Limited
24 Crore
09 November 2012
Rbl Bank Limited
20 Crore
10 September 2007
Standard Chartered Bank
18 Crore
02 November 2011
Axis Bank Ltd.
3 Crore
29 September 2011
Axis Bank Ltd.
34 Crore
01 June 2011
Punjab National Bank
2 Crore
01 June 2011
Punjab National Bank
1 Crore
26 February 2008
Centurion Bank Of Punjab Limited
2 Crore
30 July 2009
Hdfc Bank Limited
84 Lak
30 July 2009
Hdfc Bank Limited
1 Crore
24 November 2009
Hdfc Bank Limited
9 Crore
13 December 2007
Centurion Bank Of Punjab Limited
7 Crore
06 August 2008
Barclays Bank Plc
14 Crore
26 March 2007
Bank Of Baroda
8 Crore
16 October 2002
State Bank Of India
58 Lak
15 January 2003
State Bank Of India
1 Crore
02 May 2006
Icici Bank Limited
6 Crore
22 March 2014
Tata Capital Financial Services Limited
0
02 November 2011
Axis Bank Ltd.
0
14 September 2016
Others
0
09 November 2012
Others
0
02 May 2006
Icici Bank Limited
0
15 January 2003
State Bank Of India
0
13 December 2007
Centurion Bank Of Punjab Limited
0
24 November 2009
Hdfc Bank Limited
0
14 September 2016
Tata Capital Financial Services Limited
0
06 August 2008
Barclays Bank Plc
0
29 September 2011
Axis Bank Ltd.
0
16 October 2002
State Bank Of India
0
22 March 2014
Standard Chartered Bank
0
01 June 2011
Punjab National Bank
0
01 June 2011
Punjab National Bank
0
30 July 2009
Hdfc Bank Limited
0
26 February 2008
Centurion Bank Of Punjab Limited
0
10 September 2007
Standard Chartered Bank
0
26 March 2007
Bank Of Baroda
0
30 July 2009
Hdfc Bank Limited
0
22 March 2014
Tata Capital Financial Services Limited
0
02 November 2011
Axis Bank Ltd.
0
14 September 2016
Others
0
09 November 2012
Others
0
02 May 2006
Icici Bank Limited
0
15 January 2003
State Bank Of India
0
13 December 2007
Centurion Bank Of Punjab Limited
0
24 November 2009
Hdfc Bank Limited
0
14 September 2016
Tata Capital Financial Services Limited
0
06 August 2008
Barclays Bank Plc
0
29 September 2011
Axis Bank Ltd.
0
16 October 2002
State Bank Of India
0
22 March 2014
Standard Chartered Bank
0
01 June 2011
Punjab National Bank
0
01 June 2011
Punjab National Bank
0
30 July 2009
Hdfc Bank Limited
0
26 February 2008
Centurion Bank Of Punjab Limited
0
10 September 2007
Standard Chartered Bank
0
26 March 2007
Bank Of Baroda
0
30 July 2009
Hdfc Bank Limited
0
22 March 2014
Tata Capital Financial Services Limited
0
02 November 2011
Axis Bank Ltd.
0
14 September 2016
Others
0
09 November 2012
Others
0
02 May 2006
Icici Bank Limited
0
15 January 2003
State Bank Of India
0
13 December 2007
Centurion Bank Of Punjab Limited
0
24 November 2009
Hdfc Bank Limited
0
14 September 2016
Tata Capital Financial Services Limited
0
06 August 2008
Barclays Bank Plc
0
29 September 2011
Axis Bank Ltd.
0
16 October 2002
State Bank Of India
0
22 March 2014
Standard Chartered Bank
0
01 June 2011
Punjab National Bank
0
01 June 2011
Punjab National Bank
0
30 July 2009
Hdfc Bank Limited
0
26 February 2008
Centurion Bank Of Punjab Limited
0
10 September 2007
Standard Chartered Bank
0
26 March 2007
Bank Of Baroda
0
30 July 2009
Hdfc Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-28122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form MGT-14-24122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Optional Attachment-(1)-24122020
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-05012020_signed
Form ADT-1-31122019_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Optional Attachment-(1)-31122019
Copy of resolution passed by the company-30122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
Form DPT-3-27092019
Form ADT-1-12062019_signed
Copy of the intimation sent by company-12062019
Copy of written consent given by auditor-12062019
Form INC-22-23012019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23012019
Copies of the utility bills as mentioned above (not older than two months)-23012019
Copy of board resolution authorizing giving of notice-23012019
Form AOC-4(XBRL)-17012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed