Company Information

CIN
Status
Date of Incorporation
01 May 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
370,000,000
Authorised Capital
370,000,000

Directors

Abhijit Singh
Abhijit Singh
Director/Designated Partner
over 2 years ago
Vishal Kaushal
Vishal Kaushal
Director/Designated Partner
over 2 years ago
Ravinder Kaur
Ravinder Kaur
Director/Designated Partner
over 2 years ago
Sudarshan Chaudhary
Sudarshan Chaudhary
Director/Designated Partner
over 6 years ago

Past Directors

Om Parkash Chopra
Om Parkash Chopra
Director
about 12 years ago
Virender Singh Narula
Virender Singh Narula
Managing Director
over 17 years ago
Narinder Singh Narula
Narinder Singh Narula
Director
about 22 years ago
Anhad Narula
Anhad Narula
Director
over 22 years ago
Mohinder Singh Narula
Mohinder Singh Narula
Director
over 22 years ago

Charges

0
05 February 2013
Edelweiss Asset Reconstruction Company Limited
65 Crore
20 October 2011
Srei Infrastructure Finance Limited
200 Crore
10 November 2010
Ge Capital Services India
65 Crore
10 November 2010
Ge Capital Services India
65 Crore
28 October 2004
State Of Bank Patiala
77 Crore
10 March 2004
State Bank Of Patiala
10 Crore
23 October 2006
State Bank Of Mysore
2 Crore
05 October 2006
State Bank Of Indore
3 Crore
31 March 2004
State Bank Of Mysore
10 Crore
07 July 2004
Small Industries Development Bank Of India
15 Crore
07 July 2004
Small Industries Development Bank Of India
0
05 February 2013
Others
0
10 November 2010
Ge Capital Services India
0
10 March 2004
State Bank Of Patiala
0
28 October 2004
State Of Bank Patiala
0
05 October 2006
State Bank Of Indore
0
31 March 2004
State Bank Of Mysore
0
10 November 2010
Ge Capital Services India
0
23 October 2006
State Bank Of Mysore
0
20 October 2011
Srei Infrastructure Finance Limited
0
07 July 2004
Small Industries Development Bank Of India
0
05 February 2013
Others
0
10 November 2010
Ge Capital Services India
0
10 March 2004
State Bank Of Patiala
0
28 October 2004
State Of Bank Patiala
0
05 October 2006
State Bank Of Indore
0
31 March 2004
State Bank Of Mysore
0
10 November 2010
Ge Capital Services India
0
23 October 2006
State Bank Of Mysore
0
20 October 2011
Srei Infrastructure Finance Limited
0
07 July 2004
Small Industries Development Bank Of India
0
05 February 2013
Others
0
10 November 2010
Ge Capital Services India
0
10 March 2004
State Bank Of Patiala
0
28 October 2004
State Of Bank Patiala
0
05 October 2006
State Bank Of Indore
0
31 March 2004
State Bank Of Mysore
0
10 November 2010
Ge Capital Services India
0
23 October 2006
State Bank Of Mysore
0
20 October 2011
Srei Infrastructure Finance Limited
0

Documents

Form MGT-7-01042021_signed
Form MGT-7-23032021_signed
Form AOC-4(XBRL)-04012021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form DIR-12-13122019_signed
Notice of resignation;-12122019
Optional Attachment-(2)-12122019
Form DIR-12-12122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Evidence of cessation;-12122019
Optional Attachment-(1)-12122019
Form DPT-3-29062019
Optional Attachment-(2)-29062019
Optional Attachment-(1)-29062019
Form MGT-7-21062019_signed
List of share holders, debenture holders;-14062019
Copy of MGT-8-14062019
Copy of MGT-8-15062019
List of share holders, debenture holders;-15062019
Optional Attachment-(3)-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(5)-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Optional Attachment-(4)-15062019
Form MGT-7-15062019_signed
Form AOC-4(XBRL)-10062019_signed
Optional Attachment-(1)-04062019