Company Information

CIN
Status
Date of Incorporation
28 October 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
2,411,080,000
Authorised Capital
2,530,000,000

Directors

John Yung
John Yung
Director/Designated Partner
about 2 years ago
Mrutyunjay Mahapatra
Mrutyunjay Mahapatra
Director/Designated Partner
over 2 years ago
Nitin Chopra
Nitin Chopra
Director/Designated Partner
over 2 years ago
Pramod Mahanta
Pramod Mahanta
Director/Designated Partner
almost 3 years ago
Raj Vikash Verma
Raj Vikash Verma
Director/Designated Partner
about 5 years ago
Subramanian Arun Kumar
Subramanian Arun Kumar
Beneficial Owner
over 6 years ago
Sandeep Gupta
Sandeep Gupta
Manager/Secretary
almost 8 years ago
Ashish Masih
Ashish Masih
Director/Designated Partner
over 8 years ago
Manoj Kumar Sehrawat
Manoj Kumar Sehrawat
Director/Designated Partner
over 8 years ago
Maniedath Madhavan Nambiar
Maniedath Madhavan Nambiar
Director
over 10 years ago
Manu Rikhye
Manu Rikhye
Director
about 12 years ago

Past Directors

Gregory Lawrence Call
Gregory Lawrence Call
Additional Director
over 7 years ago

Registered Trademarks

Earc Encore Asset Reconstruction Company

[Class : 36] Financial Affairs; Monetary Affairs, Including Securitization And Reconstruction Of Financial Assets, Financial Management Services; And Financial Advisory Services And Consultancy Thereto

Charges

20 Crore
25 November 2019
Icici Bank Limited
15 Crore
28 May 2021
Hdfc Bank Limited
20 Crore
28 May 2021
Hdfc Bank Limited
0
25 November 2019
Others
0
28 May 2021
Hdfc Bank Limited
0
25 November 2019
Others
0
28 May 2021
Hdfc Bank Limited
0
25 November 2019
Others
0

Documents

Form MGT-7-04042021_signed
Form SH-7-24122020-signed
Form MGT-14-19122020_signed
Altered memorandum of assciation;-18122020
Copy of the resolution for alteration of capital;-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Altered memorandum of association-18122020
Form DPT-3-14122020-signed
List of share holders, debenture holders;-20112020
Copy of MGT-8-20112020
Form AOC-5-17112020-signed
Copy of board resolution-16112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102020
Form AOC-4(XBRL)-22102020_signed
Form ADT-1-06102020_signed
Copy of resolution passed by the company-06102020
Copy of written consent given by auditor-06102020
Form DIR-12-06102020_signed
Optional Attachment-(1)-06102020
Form MGT-14-11082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Optional Attachment-(1)-25062020
Form MGT-14-13062020_signed
Optional Attachment-(1)-13062020
Optional Attachment-(2)-13062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Copy of resolution passed by the company-29052020
Copy of the intimation sent by company-29052020
Copy of written consent given by auditor-29052020
Optional Attachment-(1)-29052020