Company Information

CIN
Status
Date of Incorporation
20 October 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,204,070
Authorised Capital
100,000,000

Directors

Saiesha Gupta
Saiesha Gupta
Director/Designated Partner
over 2 years ago
Sunil Sharma
Sunil Sharma
Director/Designated Partner
over 2 years ago
Sunil Kumar Singhal
Sunil Kumar Singhal
Director/Designated Partner
over 2 years ago
Preeti Singhal
Preeti Singhal
Director/Designated Partner
over 2 years ago
Parul Gupta .
Parul Gupta .
Director/Designated Partner
over 11 years ago
Siddharth Gupta
Siddharth Gupta
Director/Designated Partner
over 24 years ago
Shravan Gupta
Shravan Gupta
Director
about 26 years ago
Rajiv Gupta
Rajiv Gupta
Director
about 26 years ago
Arun Mitter
Arun Mitter
Director
about 26 years ago

Past Directors

Pradeep Singh Puri
Pradeep Singh Puri
Director
about 12 years ago

Charges

287 Crore
14 August 2017
Icici Bank Limited
115 Crore
03 June 2017
Icici Bank Limited
19 Crore
03 June 2017
Icici Bank Limited
5 Crore
17 April 2017
Toyota Financial Services India Limited
3 Crore
01 March 2017
Toyota Financial Services India Limited
30 Crore
16 December 2016
Toyota Financial Services India Limited
94 Lak
08 August 2016
Icici Bank Limited
1 Crore
13 August 2007
Icici Bank Limited
102 Crore
27 July 2006
Icici Bank Limited
8 Crore
25 September 2000
Icici Bank Limited
3 Crore
24 May 2001
Icici Bnk Limited
1 Crore
14 August 2014
Hdfc Bank Limited
16 Crore
12 May 2014
Bajaj Finance Limited
6 Crore
21 September 2015
Reliance Capital Ltd
3 Crore
29 July 2006
Icici Bank Limited
13 Crore
17 September 2011
Icici Bank Limited
17 Crore
31 January 2012
Indiabulls Housing Finance Limited
6 Crore
30 May 2011
Reliance Capital Ltd
7 Crore
12 September 2023
Others
0
21 July 2023
Others
0
22 October 2022
Others
0
27 July 2006
Others
0
14 August 2017
Others
0
03 June 2017
Others
0
03 June 2017
Others
0
16 March 2022
Others
0
13 August 2007
Others
0
23 May 2022
Others
0
23 May 2022
Others
0
08 August 2016
Others
0
01 March 2017
Others
0
16 December 2016
Others
0
29 July 2006
Icici Bank Limited
0
21 September 2015
Reliance Capital Ltd
0
25 September 2000
Icici Bank Limited
0
12 May 2014
Bajaj Finance Limited
0
24 May 2001
Icici Bnk Limited
0
17 April 2017
Others
0
14 August 2014
Hdfc Bank Limited
0
17 September 2011
Icici Bank Limited
0
30 May 2011
Reliance Capital Ltd
0
31 January 2012
Indiabulls Housing Finance Limited
0
12 September 2023
Others
0
21 July 2023
Others
0
22 October 2022
Others
0
27 July 2006
Others
0
14 August 2017
Others
0
03 June 2017
Others
0
03 June 2017
Others
0
16 March 2022
Others
0
13 August 2007
Others
0
23 May 2022
Others
0
23 May 2022
Others
0
08 August 2016
Others
0
01 March 2017
Others
0
16 December 2016
Others
0
29 July 2006
Icici Bank Limited
0
21 September 2015
Reliance Capital Ltd
0
25 September 2000
Icici Bank Limited
0
12 May 2014
Bajaj Finance Limited
0
24 May 2001
Icici Bnk Limited
0
17 April 2017
Others
0
14 August 2014
Hdfc Bank Limited
0
17 September 2011
Icici Bank Limited
0
30 May 2011
Reliance Capital Ltd
0
31 January 2012
Indiabulls Housing Finance Limited
0
12 September 2023
Others
0
21 July 2023
Others
0
22 October 2022
Others
0
27 July 2006
Others
0
14 August 2017
Others
0
03 June 2017
Others
0
03 June 2017
Others
0
16 March 2022
Others
0
13 August 2007
Others
0
23 May 2022
Others
0
23 May 2022
Others
0
08 August 2016
Others
0
01 March 2017
Others
0
16 December 2016
Others
0
29 July 2006
Icici Bank Limited
0
21 September 2015
Reliance Capital Ltd
0
25 September 2000
Icici Bank Limited
0
12 May 2014
Bajaj Finance Limited
0
24 May 2001
Icici Bnk Limited
0
17 April 2017
Others
0
14 August 2014
Hdfc Bank Limited
0
17 September 2011
Icici Bank Limited
0
30 May 2011
Reliance Capital Ltd
0
31 January 2012
Indiabulls Housing Finance Limited
0

Documents

Form PAS-6-30092020_signed
Form DPT-3-22092020-signed
Form DIR-12-22012020_signed
Evidence of cessation;-21012020
Form MGT-14-17012020_signed
Optional Attachment-(1)-15012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
Form MGT-7-05012020_signed
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Instrument(s) of creation or modification of charge;-25092019
Form CHG-1-25092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Form CHG-1-24092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190924
Instrument(s) of creation or modification of charge;-23092019
Form BEN - 2-04092019_signed
Optional Attachment-(1)-03092019
Declaration under section 90-03092019
Form CHG-1-23082019_signed
Instrument(s) of creation or modification of charge;-23082019
Optional Attachment-(1)-23082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823
Instrument(s) of creation or modification of charge;-22082019
Form DPT-3-30062019
Optional Attachment-(1)-02032019
Form DIR-12-02032019_signed