Company Information

CIN
Status
Date of Incorporation
31 October 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
19 September 2018
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Narendra Pratap Singh
Narendra Pratap Singh
Director/Designated Partner
over 2 years ago
Sribach Charan Sahu
Sribach Charan Sahu
Director/Designated Partner
over 2 years ago
Sanjay Tyagi
Sanjay Tyagi
Director/Designated Partner
over 2 years ago
Gauss Nurullah
Gauss Nurullah
Director/Designated Partner
about 17 years ago
Vinod Bhat
Vinod Bhat
Additional Director
about 18 years ago
Harish Asnani
Harish Asnani
Director
about 18 years ago
Sanjay Kaul
Sanjay Kaul
Director/Designated Partner
about 18 years ago
Rana Rajesh Kumar Gangahar
Rana Rajesh Kumar Gangahar
Director
about 18 years ago

Past Directors

Nitin Bansal
Nitin Bansal
Additional Director
over 17 years ago

Charges

1,601 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
35 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
145 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
45 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
90 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
100 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
135 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
160 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
170 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
150 Crore
05 May 2017
Jm Financial Asset Reconstruction Company Limited
20 Crore
28 June 2016
Jm Financial Asset Reconstruction Company Private Limited
80 Crore
05 April 2016
Jm Financial Asset Reconstruction Company Private Limited
85 Crore
30 September 2015
Jm Financial Asset Reconstruction Company Private Limited
90 Crore
30 June 2015
Jm Financial Asset Reconstruction Company Private Limited
96 Crore
30 June 2014
Jm Financial Asset Reconstruction Company Limited
200 Crore
09 June 2009
Idbi Trusteeship Services Limited
182 Crore
05 April 2016
Others
0
30 September 2015
Others
0
05 May 2017
Others
0
28 June 2016
Others
0
30 June 2015
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
30 June 2014
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
24 November 2017
Others
0
24 November 2017
Others
0
05 April 2016
Others
0
30 September 2015
Others
0
05 May 2017
Others
0
28 June 2016
Others
0
30 June 2015
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
30 June 2014
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
24 November 2017
Others
0
24 November 2017
Others
0
05 April 2016
Others
0
30 September 2015
Others
0
05 May 2017
Others
0
28 June 2016
Others
0
30 June 2015
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
30 June 2014
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
24 November 2017
Others
0
24 November 2017
Others
0

Documents

Form ADT-1-21012020_signed
Copy of the intimation sent by company-20012020
Copy of resolution passed by the company-20012020
Copy of written consent given by auditor-20012020
Optional Attachment-(1)-20012020
Form AOC-4(XBRL)-02012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-27112019
Form ADT-3-30102019_signed
Resignation letter-29102019
List of share holders, debenture holders;-28092018
Form MGT-7-28092018_signed
Form CHG-1-22062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180622
Form CHG-1-21062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180621
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180621
Instrument(s) of creation or modification of charge;-15062018
Optional Attachment-(1)-15062018
Optional Attachment-(2)-15062018
Form DIR-11-19052018_signed
Proof of dispatch-19052018
Notice of resignation filed with the company-19052018
Form CHG-1-25042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180425
Instrument(s) of creation or modification of charge;-20042018
Optional Attachment-(1)-20042018
Optional Attachment-(2)-20042018
Optional Attachment-(1)-31072017