Company Information

CIN
Status
Date of Incorporation
29 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,645,200
Authorised Capital
12,500,000

Directors

Ashok Kumar
Ashok Kumar
Director/Designated Partner
over 2 years ago
Harpreet Singh Chhabra
Harpreet Singh Chhabra
Director/Designated Partner
about 3 years ago
Ajay Dhawan
Ajay Dhawan
Director/Designated Partner
about 3 years ago
Satinder Singh Bhasin
Satinder Singh Bhasin
Director
over 29 years ago

Past Directors

Kanwarjit Singh
Kanwarjit Singh
Additional Director
over 8 years ago
Mohinder Singh Ahluwalia
Mohinder Singh Ahluwalia
Additional Director
over 8 years ago
Dharam Narayan Gautam
Dharam Narayan Gautam
Director
over 10 years ago
Jaswant Singh Bhasin
Jaswant Singh Bhasin
Director
over 29 years ago

Charges

24 Crore
28 December 2012
Bajaj Finance Limited
2 Crore
28 April 2012
Bajaj Finance Limited
7 Crore
03 January 2008
Icici Bank Limited
12 Crore
21 December 2004
Icici Bank Ltd.
2 Crore
10 May 2003
Punjab & Sind Bank
1 Crore
28 December 2012
Bajaj Finance Limited
0
21 December 2004
Icici Bank Ltd.
0
10 May 2003
Punjab & Sind Bank
0
28 April 2012
Bajaj Finance Limited
0
03 January 2008
Icici Bank Limited
0
28 December 2012
Bajaj Finance Limited
0
21 December 2004
Icici Bank Ltd.
0
10 May 2003
Punjab & Sind Bank
0
28 April 2012
Bajaj Finance Limited
0
03 January 2008
Icici Bank Limited
0
28 December 2012
Bajaj Finance Limited
0
21 December 2004
Icici Bank Ltd.
0
10 May 2003
Punjab & Sind Bank
0
28 April 2012
Bajaj Finance Limited
0
03 January 2008
Icici Bank Limited
0
28 December 2012
Bajaj Finance Limited
0
21 December 2004
Icici Bank Ltd.
0
10 May 2003
Punjab & Sind Bank
0
28 April 2012
Bajaj Finance Limited
0
03 January 2008
Icici Bank Limited
0
28 December 2012
Bajaj Finance Limited
0
21 December 2004
Icici Bank Ltd.
0
10 May 2003
Punjab & Sind Bank
0
28 April 2012
Bajaj Finance Limited
0
03 January 2008
Icici Bank Limited
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-11082020_signed
Form AOC - 4 CFS-11082020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07082020
List of share holders, debenture holders;-07082020
Supplementary or Test audit report under section 143-07082020
Form AOC-4-07082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01082020
Directors report as per section 134(3)-01082020
Form INC-22-17062020_signed
Optional Attachment-(2)-16062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16062020
Optional Attachment-(3)-16062020
Copy of board resolution authorizing giving of notice-16062020
Copies of the utility bills as mentioned above (not older than two months)-16062020
Optional Attachment-(1)-16062020
Form MGT-14-12122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122019
Form DPT-3-30062019
Form AOC - 4 CFS-24012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21012019
Supplementary or Test audit report under section 143-21012019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form DIR-12-08102018_signed