Company Information

CIN
Status
Date of Incorporation
25 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
112,500,000
Authorised Capital
155,000,000

Directors

Prem Narayan Bhatt
Prem Narayan Bhatt
Director/Designated Partner
over 2 years ago
Mayank Singhal
Mayank Singhal
Director/Designated Partner
about 10 years ago
Navin Mani Dikshit
Navin Mani Dikshit
Director/Designated Partner
about 10 years ago
Raveesh Vats
Raveesh Vats
Director/Designated Partner
about 10 years ago
Shekhar Kant
Shekhar Kant
Director/Designated Partner
over 10 years ago
Umesh Kumar Gupta
Umesh Kumar Gupta
Director/Designated Partner
over 12 years ago
Raveen Vats
Raveen Vats
Director/Designated Partner
over 12 years ago
Madan Singh
Madan Singh
Director/Designated Partner
over 12 years ago
Deepak Chauhan
Deepak Chauhan
Director/Designated Partner
over 12 years ago
Girish Singh Rauthan
Girish Singh Rauthan
Director/Designated Partner
over 12 years ago
Lakshay Nath Talwar
Lakshay Nath Talwar
Director
almost 23 years ago

Past Directors

Madhu Aggarwal
Madhu Aggarwal
Director
about 10 years ago
Rajiv Vats
Rajiv Vats
Cfo(kmp)
over 10 years ago
Raj Vikram Singh
Raj Vikram Singh
Additional Director
almost 11 years ago
Ashish Alankar
Ashish Alankar
Cfo(kmp)
over 11 years ago
Awadh Kishor Singh
Awadh Kishor Singh
Director
about 12 years ago
Akhilesh Singh .
Akhilesh Singh .
Director
over 12 years ago
Ram Singh
Ram Singh
Whole Time Director
over 12 years ago
Ruhi Talwar
Ruhi Talwar
Director
about 25 years ago
Chander Talwar
Chander Talwar
Director
over 30 years ago

Charges

1 Crore
15 October 2014
Suraksha Asset Reconstruction Private Limited
1 Crore
15 October 2014
Others
0
15 October 2014
Others
0
15 October 2014
Others
0
15 October 2014
Others
0
15 October 2014
Others
0

Documents

Form AOC-4(XBRL)-21012020_signed
Copy of MGT-8-18012020
List of share holders, debenture holders;-18012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012020
Optional Attachment-(1)-18012020
Form MGT-7-18012020_signed
Form ADT-1-17012020_signed
Copy of resolution passed by the company-17012020
Optional Attachment-(1)-17012020
Copy of written consent given by auditor-17012020
Form MGT-7-07122019_signed
Copy of MGT-8-03122019
List of share holders, debenture holders;-03122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form AOC-4(XBRL)-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Form CHG-1-11062019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190611
Instrument(s) of creation or modification of charge;-03052019
Proof of dispatch-15052018
Notice of resignation filed with the company-15052018
Form DIR-11-15052018_signed
Notice of resignation filed with the company-24042018
Evidence of cessation;-24042018
Acknowledgement received from company-24042018
Form DIR-12-24042018_signed
Notice of resignation;-24042018
Form DIR-11-24042018_signed
Optional Attachment-(1)-24042018