Company Information

CIN
Status
Date of Incorporation
24 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
49,600,000
Authorised Capital
50,000,000

Directors

Lajpat Rai Taneja
Lajpat Rai Taneja
Director/Designated Partner
about 10 years ago
Om Prakash Dhingra
Om Prakash Dhingra
Director/Designated Partner
over 12 years ago
Rajat Nagpal
Rajat Nagpal
Director
about 13 years ago
Kamal Taneja
Kamal Taneja
Director
about 13 years ago
Rama Nand Sharma
Rama Nand Sharma
Director
about 16 years ago

Past Directors

Ved Prakash
Ved Prakash
Director
almost 20 years ago

Charges

183 Crore
16 December 2015
Family Credit Limited
100 Crore
31 January 2007
Indian Bank
155 Crore
26 February 2007
Indian Bank
150 Crore
15 December 2006
Indian Bank
155 Crore
23 June 2020
Indiabulls Asset Reconstruction Company Limited
183 Crore
23 June 2020
Others
0
26 February 2007
Indian Bank
0
15 December 2006
Indian Bank
0
16 December 2015
Family Credit Limited
0
31 January 2007
Indian Bank
0
23 June 2020
Others
0
26 February 2007
Indian Bank
0
15 December 2006
Indian Bank
0
16 December 2015
Family Credit Limited
0
31 January 2007
Indian Bank
0
23 June 2020
Others
0
26 February 2007
Indian Bank
0
15 December 2006
Indian Bank
0
16 December 2015
Family Credit Limited
0
31 January 2007
Indian Bank
0

Documents

Form CHG-1-01072020_signed
Optional Attachment-(2)-01072020
Instrument(s) of creation or modification of charge;-01072020
Optional Attachment-(1)-01072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Form CHG-4-17062020_signed
Letter of the charge holder stating that the amount has been satisfied-17062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200617
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 BEN - 2-02082019_signed
Declaration under section 90-02082019
Form DPT-3-27062019
Form ADT-1-13122018_signed
Copy of written consent given by auditor-13122018
Optional Attachment-(1)-13122018
Copy of resolution passed by the company-13122018
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form ADT-1-14112018_signed
Copy of written consent given by auditor-14112018
Copy of resolution passed by the company-14112018
Copy of the intimation sent by company-14112018
Form ADT-3-02112018-signed
Directors report as per section 134(3)-31102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102018
Form AOC-4-31102018_signed