Company Information

CIN
Status
Date of Incorporation
21 December 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,440,000
Authorised Capital
160,000,000

Directors

Sanjay Khaitan
Sanjay Khaitan
Director/Designated Partner
over 2 years ago
Shreeparna Khaitan
Shreeparna Khaitan
Director/Designated Partner
almost 3 years ago
Umesh Kumar Khaitan
Umesh Kumar Khaitan
Director/Designated Partner
about 7 years ago
Ashutosh Khaitan
Ashutosh Khaitan
Director/Designated Partner
about 9 years ago
Kanishk Vardhan Shahi
Kanishk Vardhan Shahi
Director/Designated Partner
over 9 years ago

Charges

15 Crore
30 May 2017
Housing Development Finance Corporation Limited
16 Crore
22 February 2010
Religare Finvest Limited
4 Crore
13 May 2004
Icici Bank Ltd.
1 Crore
26 December 2012
Capital First Limited
13 Crore
17 July 2020
Standard Chartered Bank
2 Crore
24 December 2019
Standard Chartered Bank
12 Crore
24 November 2021
Standard Chartered Bank
0
24 December 2019
Standard Chartered Bank
0
17 July 2020
Standard Chartered Bank
0
13 May 2004
Icici Bank Ltd.
0
26 December 2012
Capital First Limited
0
30 May 2017
Others
0
22 February 2010
Religare Finvest Limited
0
24 November 2021
Standard Chartered Bank
0
24 December 2019
Standard Chartered Bank
0
17 July 2020
Standard Chartered Bank
0
13 May 2004
Icici Bank Ltd.
0
26 December 2012
Capital First Limited
0
30 May 2017
Others
0
22 February 2010
Religare Finvest Limited
0
24 November 2021
Standard Chartered Bank
0
24 December 2019
Standard Chartered Bank
0
17 July 2020
Standard Chartered Bank
0
13 May 2004
Icici Bank Ltd.
0
26 December 2012
Capital First Limited
0
30 May 2017
Others
0
22 February 2010
Religare Finvest Limited
0

Documents

Form SH-7-09122020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-03122020
Form PAS-6-18092020_signed
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(2)-13082020
Optional Attachment-(1)-13082020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form MGT-7-26072020_signed
Form AOC-4 additional attachment-26072020_signed
Form AOC-4-26072020_signed
Optional Attachment-(1)-24072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072020
Directors report as per section 134(3)-24072020
List of share holders, debenture holders;-24072020
Copy of MGT-8-24072020
Statement of Subsidiaries as per section 129 - Form AOC-1-24072020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-24072020
Form CHG-4-16012020
Letter of the charge holder stating that the amount has been satisfied-16012020
Optional Attachment-(1)-16012020
Instrument(s) of creation or modification of charge;-16012020
Form CHG-1-16012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200116
Form BEN - 2-06012020_signed
Declaration under section 90-31122019
Form DIR-12-09052019_signed
Evidence of cessation;-08052019
Form DIR-12-04042019_signed