Company Information

CIN
Status
Date of Incorporation
29 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,500,000
Authorised Capital
49,500,000

Directors

Vineet Kumar
Vineet Kumar
Director/Designated Partner
almost 3 years ago
Ashish Kapoor
Ashish Kapoor
Director/Designated Partner
almost 3 years ago
Rajeev Kumar Khare
Rajeev Kumar Khare
Director
over 13 years ago
Yadur Kapur
Yadur Kapur
Director
almost 20 years ago
Harvansh Chawla
Harvansh Chawla
Director
almost 27 years ago

Past Directors

Anil Kumar Hari
Anil Kumar Hari
Director
about 7 years ago
Deepak Jain
Deepak Jain
Director
about 9 years ago
Suresh Jain
Suresh Jain
Director
about 9 years ago
Vijay Kapur
Vijay Kapur
Director
almost 10 years ago
Vijay Chaddha
Vijay Chaddha
Director
over 13 years ago
Arun Kumar Ghai
Arun Kumar Ghai
Additional Director
almost 15 years ago
Narender Nath
Narender Nath
Additional Director
over 16 years ago
Shibani Varma Kapur
Shibani Varma Kapur
Director
over 19 years ago

Charges

253 Crore
29 September 2015
Hdfc Bank Limited
45 Crore
27 August 2009
Hdfc Bank Limited
208 Crore
01 June 2016
Hdfc Bank Limited
10 Crore
08 November 2011
Bmw India Private Limited
48 Crore
08 November 2011
Bmw India Financial Services Private Limited
26 Crore
21 June 2016
Bmw India Financial Services Private Limited
10 Crore
24 August 2017
Standard Chartered Investments And Loans (india) Limited
35 Crore
08 November 2013
Standard Chartered Bank
36 Crore
13 July 2012
Kotak Mahindra Prime Limited
55 Crore
19 August 2011
Bmw India Financial Services Private Limited
13 Crore
11 March 2008
Kotak Mahindra Prime Limited
7 Crore
19 March 2007
Icici Bank Limited
50 Lak
25 July 1999
A. N. Z. Grandlays Bank
5 Crore
28 June 2000
Hdfc Bank Ltd.
4 Crore
21 March 2000
State Bank Of India
1 Crore
27 August 2009
Hdfc Bank Limited
0
01 June 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
08 November 2011
Bmw India Private Limited
0
08 November 2011
Bmw India Financial Services Private Limited
0
25 July 1999
A. N. Z. Grandlays Bank
0
29 September 2015
Hdfc Bank Limited
0
08 November 2013
Standard Chartered Bank
0
19 August 2011
Bmw India Financial Services Private Limited
0
13 July 2012
Kotak Mahindra Prime Limited
0
24 August 2017
Others
0
28 June 2000
Hdfc Bank Ltd.
0
21 March 2000
State Bank Of India
0
19 March 2007
Icici Bank Limited
0
11 March 2008
Kotak Mahindra Prime Limited
0
27 August 2009
Hdfc Bank Limited
0
01 June 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
08 November 2011
Bmw India Private Limited
0
08 November 2011
Bmw India Financial Services Private Limited
0
25 July 1999
A. N. Z. Grandlays Bank
0
29 September 2015
Hdfc Bank Limited
0
08 November 2013
Standard Chartered Bank
0
19 August 2011
Bmw India Financial Services Private Limited
0
13 July 2012
Kotak Mahindra Prime Limited
0
24 August 2017
Others
0
28 June 2000
Hdfc Bank Ltd.
0
21 March 2000
State Bank Of India
0
19 March 2007
Icici Bank Limited
0
11 March 2008
Kotak Mahindra Prime Limited
0
27 August 2009
Hdfc Bank Limited
0
01 June 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
08 November 2011
Bmw India Private Limited
0
08 November 2011
Bmw India Financial Services Private Limited
0
25 July 1999
A. N. Z. Grandlays Bank
0
29 September 2015
Hdfc Bank Limited
0
08 November 2013
Standard Chartered Bank
0
19 August 2011
Bmw India Financial Services Private Limited
0
13 July 2012
Kotak Mahindra Prime Limited
0
24 August 2017
Others
0
28 June 2000
Hdfc Bank Ltd.
0
21 March 2000
State Bank Of India
0
19 March 2007
Icici Bank Limited
0
11 March 2008
Kotak Mahindra Prime Limited
0
27 August 2009
Hdfc Bank Limited
0
01 June 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
08 November 2011
Bmw India Private Limited
0
08 November 2011
Bmw India Financial Services Private Limited
0
25 July 1999
A. N. Z. Grandlays Bank
0
29 September 2015
Hdfc Bank Limited
0
08 November 2013
Standard Chartered Bank
0
19 August 2011
Bmw India Financial Services Private Limited
0
13 July 2012
Kotak Mahindra Prime Limited
0
24 August 2017
Others
0
28 June 2000
Hdfc Bank Ltd.
0
21 March 2000
State Bank Of India
0
19 March 2007
Icici Bank Limited
0
11 March 2008
Kotak Mahindra Prime Limited
0
27 August 2009
Hdfc Bank Limited
0
01 June 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
08 November 2011
Bmw India Private Limited
0
08 November 2011
Bmw India Financial Services Private Limited
0
25 July 1999
A. N. Z. Grandlays Bank
0
29 September 2015
Hdfc Bank Limited
0
08 November 2013
Standard Chartered Bank
0
19 August 2011
Bmw India Financial Services Private Limited
0
13 July 2012
Kotak Mahindra Prime Limited
0
24 August 2017
Others
0
28 June 2000
Hdfc Bank Ltd.
0
21 March 2000
State Bank Of India
0
19 March 2007
Icici Bank Limited
0
11 March 2008
Kotak Mahindra Prime Limited
0

Documents

Form DPT-3-09122020-signed
Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
XBRL document in respect Consolidated financial statement-30072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072020
Form AOC-4(XBRL)-30072020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form MGT-14-04112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112019
Form CHG-1-30102019_signed
Optional Attachment-(1)-30102019
Instrument(s) of creation or modification of charge;-30102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191030
Letter of the charge holder stating that the amount has been satisfied-02092019
Form CHG-4-02092019_signed
XBRL document in respect Consolidated financial statement-02042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02042019
Form AOC-4(XBRL)-02042019_signed
List of share holders, debenture holders;-04032019
Copy of MGT-8-04032019
Form MGT-7-04032019_signed
XBRL document in respect Consolidated financial statement-01032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032019
Form AOC-4(XBRL)-01032019_signed
Letter of the charge holder stating that the amount has been satisfied-29112018
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
CERTIFICATE OF SATISFACTION OF CHARGE-20181110