Company Information

CIN
Status
Date of Incorporation
05 February 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Jaspal Singh Batra
Jaspal Singh Batra
Director/Designated Partner
over 2 years ago
Jaspreet Pal Singh Batra
Jaspreet Pal Singh Batra
Director/Designated Partner
almost 3 years ago
Amar Pal Singh
Amar Pal Singh
Director/Designated Partner
almost 4 years ago
Harbani Batra
Harbani Batra
Director/Designated Partner
about 6 years ago
Gursharan Kaur Batra
Gursharan Kaur Batra
Director/Designated Partner
almost 15 years ago
Gurcharan Singh Lau
Gurcharan Singh Lau
Director
almost 25 years ago

Past Directors

Shant Kaur Batra
Shant Kaur Batra
Director
about 22 years ago

Charges

3 Crore
14 March 2012
Religare Finvest Limited
50 Lak
27 August 2010
Religare Finvest Limited
4 Crore
26 November 2008
Syndicate Bank
6 Crore
29 January 2007
Oriental Bank Of Commerce
5 Crore
29 January 2021
Yes Bank Limited
3 Crore
31 October 2023
Others
0
10 March 2023
Others
0
13 July 2022
Others
0
29 January 2021
Yes Bank Limited
0
18 June 2022
Hdfc Bank Limited
0
31 March 2022
Others
0
26 November 2008
Syndicate Bank
0
29 January 2007
Oriental Bank Of Commerce
0
27 August 2010
Religare Finvest Limited
0
14 March 2012
Religare Finvest Limited
0
31 October 2023
Others
0
10 March 2023
Others
0
13 July 2022
Others
0
29 January 2021
Yes Bank Limited
0
18 June 2022
Hdfc Bank Limited
0
31 March 2022
Others
0
26 November 2008
Syndicate Bank
0
29 January 2007
Oriental Bank Of Commerce
0
27 August 2010
Religare Finvest Limited
0
14 March 2012
Religare Finvest Limited
0
31 October 2023
Others
0
10 March 2023
Others
0
13 July 2022
Others
0
29 January 2021
Yes Bank Limited
0
18 June 2022
Hdfc Bank Limited
0
31 March 2022
Others
0
26 November 2008
Syndicate Bank
0
29 January 2007
Oriental Bank Of Commerce
0
27 August 2010
Religare Finvest Limited
0
14 March 2012
Religare Finvest Limited
0

Documents

Form DPT-3-29102020-signed
Form MGT-7-28122019_signed
Form AOC - 4 CFS-28122019_signed
List of share holders, debenture holders;-24122019
Supplementary or Test audit report under section 143-23122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122019
Form DIR-12-07122019_signed
Optional Attachment-(2)-05122019
Optional Attachment-(3)-05122019
Optional Attachment-(1)-05122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-02122019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-30062019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Copy of the intimation sent by company-08062019
Form DIR-12-10052019_signed
Optional Attachment-(2)-09052019
Optional Attachment-(1)-09052019
Optional Attachment-(3)-09052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019