Company Information

CIN
Status
Date of Incorporation
13 December 1991
State / ROC
Delhi /
Last Balance Sheet
31 March 2018
Last Annual Meeting
21 September 2018
Paid Up Capital
1,061,670,000
Authorised Capital
1,250,000,000

Directors

Charges

720 Crore
06 August 2019
Indusind Bank Ltd.
80 Crore
31 July 2019
Icici Bank Limited
30 Crore
28 March 2019
Idfc First Bank Limited
60 Crore
02 July 2018
Indusind Bank Ltd.
100 Crore
22 March 2018
Yes Bank Limited
40 Crore
07 February 2018
Indusind Bank Ltd.
25 Crore
04 January 2018
Hdfc Bank Limited
15 Crore
30 October 2017
Rbl Bank Limited
75 Crore
30 November 2016
Tata Motors Finance Limited
46 Lak
29 March 2016
Yes Bank Limited
30 Crore
23 December 2015
Axis Bank Ltd.
100 Crore
12 June 2014
Icici Bank Limited
19 Lak
26 December 2013
The Ratnakar Bank Limited
10 Crore
26 December 2013
Rbl Bank Limited
80 Crore
15 May 2012
Standard Chartered Bank
10 Crore
26 September 2008
Axis Bank Limited
13 Crore
03 November 2006
Hdfc Bank Limited
52 Crore
10 October 2011
Idbi Bank Limited
5 Crore
26 April 2013
Idbi Bank Limited
40 Crore
03 August 2012
Indusind Bank Ltd.
60 Crore
31 July 2012
Axis Bank Ltd.
80 Crore
29 May 2014
Yes Bank Limited
60 Crore
10 October 2011
Idbi Bank Limited
10 Crore
20 June 2013
Ing Vysya Bank Limited
5 Crore
20 June 2013
Ing Vysya Bank Limited
45 Crore
26 September 2008
Axis Bank Limited
28 Crore
16 April 2012
Yes Bank Limited
40 Crore
05 December 2009
Indusind Bank Ltd.
33 Crore
20 August 2010
Standard Chartered Bank
10 Crore
31 January 2012
Axis Bank Ltd.
30 Crore
03 November 2006
Hdfc Bank Limited
20 Crore
04 December 2006
Idbi Limited
15 Crore
20 August 2010
Standard Chartered Bank
90 Crore
26 December 2005
Uti Bank Ltd
15 Crore
03 December 2004
Uti Bank Ltd
35 Crore
12 July 2007
Abn Amro Bank N.v.
34 Crore
20 July 2007
Abn Amro Bank N.v
41 Crore
05 September 2005
Standard Chartered Bank
13 Crore
19 July 2002
Icici Bank Limited
10 Crore
20 October 2003
Icici Bank Limited
12 Crore

Documents

Form PAS-6-03042021_signed
Form AOC-4(XBRL)-03042021_signed
Form DPT-3-07012021_signed
Form MGT-7-07012021_signed
Form PAS-6-06012021_signed
Form PAS-6-04012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
XBRL document in respect Consolidated financial statement-30122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Instrument(s) of creation or modification of charge;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201205
Form CHG-1-19112020_signed
Instrument(s) of creation or modification of charge;-19112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Form MGT-14-13112020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Altered memorandum of association-10112020
Altered articles of association-10112020
Form MSME FORM I-30102020_signed
Form PAS-3-23102020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-22102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-22102020
Copy of Board or Shareholders? resolution-22102020
Form ADT-1-09102020_signed
Copy of the intimation sent by company-07102020
Copy of written consent given by auditor-07102020
Copy of resolution passed by the company-07102020
Instrument(s) of creation or modification of charge;-07092020