Company Information

CIN
Status
Date of Incorporation
18 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pankaj Kumar Dwivedi
Pankaj Kumar Dwivedi
Director/Designated Partner
over 2 years ago
Lajpat Rai Taneja
Lajpat Rai Taneja
Director/Designated Partner
about 10 years ago
Rajat Nagpal
Rajat Nagpal
Director
about 13 years ago
Kamal Taneja
Kamal Taneja
Director
about 13 years ago
Chander Prakash
Chander Prakash
Director
almost 20 years ago

Past Directors

Ved Prakash
Ved Prakash
Director
almost 20 years ago

Charges

218 Crore
16 December 2015
Family Credit Limited
100 Crore
31 January 2014
Indian Bank
17 Crore
31 January 2007
Indian Bank
150 Crore
16 May 2007
Indian Bank
155 Crore
29 January 2021
Capital India Finance Limited
17 Crore
23 June 2020
Indiabulls Asset Reconstruction Company Limited
183 Crore
23 June 2020
Others
0
16 December 2015
Family Credit Limited
0
16 May 2007
Indian Bank
0
31 January 2014
Indian Bank
0
31 January 2007
Indian Bank
0
29 January 2021
Others
0
23 June 2020
Others
0
16 December 2015
Family Credit Limited
0
16 May 2007
Indian Bank
0
31 January 2014
Indian Bank
0
31 January 2007
Indian Bank
0
29 January 2021
Others
0
23 June 2020
Others
0
16 December 2015
Family Credit Limited
0
16 May 2007
Indian Bank
0
31 January 2014
Indian Bank
0
31 January 2007
Indian Bank
0
29 January 2021
Others
0

Documents

Form INC-22-21092020_signed
Copy of board resolution authorizing giving of notice-19092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19092020
Copies of the utility bills as mentioned above (not older than two months)-19092020
Optional Attachment-(1)-19092020
Form CHG-1-01072020_signed
Optional Attachment-(2)-01072020
Optional Attachment-(1)-01072020
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Letter of the charge holder stating that the amount has been satisfied-17062020
Form CHG-4-17062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200617
Form MGT-14-07032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Form ADT-1-21012020_signed
Copy of resolution passed by the company-18012020
Copy of the intimation sent by company-18012020
Copy of written consent given by auditor-18012020
Form AOC-4-10012020_signed
Directors report as per section 134(3)-09012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-12102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27092019
Evidence of cessation;-27092019
Form DIR-12-27092019_signed
Optional Attachment-(2)-27092019
Interest in other entities;-27092019