Company Information

CIN
Status
Date of Incorporation
12 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nutan Jain
Nutan Jain
Director/Designated Partner
about 2 years ago
Pranav Jain
Pranav Jain
Director/Designated Partner
over 2 years ago
Surender Kumar
Surender Kumar
Director/Designated Partner
almost 3 years ago
Robin Kumar
Robin Kumar
Director/Designated Partner
over 3 years ago
Piyush Kumar Gupta
Piyush Kumar Gupta
Director/Designated Partner
about 4 years ago
Praveen Jain
Praveen Jain
Director
about 9 years ago
Manoj Kumar Joshi
Manoj Kumar Joshi
Director
about 11 years ago
Kishan Lal Sharma
Kishan Lal Sharma
Director
over 11 years ago
Atul Jain
Atul Jain
Director
over 19 years ago

Past Directors

Raj Kumar Sinha
Raj Kumar Sinha
Additional Director
over 9 years ago
Mukesh Chand Jain
Mukesh Chand Jain
Director
over 19 years ago

Charges

65 Crore
10 May 2017
Rare Asset Reconstruction Limited
35 Crore
10 May 2017
Edelweiss Finvest Private Limited
65 Crore
10 May 2017
Rare Asset Reconstruction Limited
120 Crore
13 August 2015
Rare Asset Reconstruction Limited
95 Crore
13 August 2015
Rare Asset Reconstruction Limited
10 Crore
20 December 2010
Life Insurance Corporation Of India (lic)
200 Crore
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
20 December 2010
Life Insurance Corporation Of India (lic)
0
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
20 December 2010
Life Insurance Corporation Of India (lic)
0
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
13 August 2015
Others
0
10 May 2017
Others
0
20 December 2010
Life Insurance Corporation Of India (lic)
0

Documents

Form AOC-4(XBRL)-24112020_signed
Form MGT-7-24112020_signed
List of share holders, debenture holders;-23112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112020
Form DPT-3-17112020-signed
Form ADT-1-10062020_signed
Copy of written consent given by auditor-10062020
Copy of resolution passed by the company-10062020
Form CHG-1-16122019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Instrument(s) of creation or modification of charge;-25112019
Optional Attachment-(1)-25112019
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form CHG-1-29082019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190829
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Optional Attachment-(1)-10082019
Instrument(s) of creation or modification of charge;-10082019
Form DPT-3-03072019
Form ADT-1-20052019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Instrument(s) of creation or modification of charge;-18012019
Form MGT-7-13122018_signed
List of share holders, debenture holders;-08122018