Company Information

CIN
Status
Date of Incorporation
10 July 1972
Listing Status
Listed
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
23,129,690
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Bipinbihari Lal
Bipinbihari Lal
Director/Designated Partner
about 1 year ago
Sanjay Kumar Rai
Sanjay Kumar Rai
Director/Designated Partner
over 1 year ago
Suresh Kumar Sharma
Suresh Kumar Sharma
Director/Designated Partner
almost 2 years ago
Jaya Sharma
Jaya Sharma
Director/Designated Partner
over 9 years ago
Himanshu Sharma
Himanshu Sharma
Director/Designated Partner
about 14 years ago
Manoranjan Prasad Choudhary
Manoranjan Prasad Choudhary
Nominee Director
over 17 years ago

Past Directors

Jagdish Chandra Kaushik
Jagdish Chandra Kaushik
Director
almost 37 years ago

Charges

13 Crore
20 August 2015
Allahabad Bank
13 Crore
31 March 1993
Icici Bank Limited
19 Lak
15 March 2014
Icici Bank Limited
70 Lak
28 September 2007
3i Infotech Trusteeship Services Limited
3 Crore
30 December 1987
Central Bank Of India
8 Lak
03 March 2006
Union Bank Of India
0
15 March 1991
Icici Tower
0
15 March 1991
Industrial Credit & Industrial Corporation Of India Limited
1 Crore
13 December 2021
Indian Bank
0
31 March 1993
Icici Bank Limited
0
03 March 2006
Union Bank Of India
0
20 August 2015
Allahabad Bank
0
15 March 2014
Icici Bank Limited
0
15 March 1991
Industrial Credit & Industrial Corporation Of India Limited
0
30 December 1987
Central Bank Of India
0
15 March 1991
Icici Tower
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
13 December 2021
Indian Bank
0
31 March 1993
Icici Bank Limited
0
03 March 2006
Union Bank Of India
0
20 August 2015
Allahabad Bank
0
15 March 2014
Icici Bank Limited
0
15 March 1991
Industrial Credit & Industrial Corporation Of India Limited
0
30 December 1987
Central Bank Of India
0
15 March 1991
Icici Tower
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
13 December 2021
Indian Bank
0
31 March 1993
Icici Bank Limited
0
03 March 2006
Union Bank Of India
0
20 August 2015
Allahabad Bank
0
15 March 2014
Icici Bank Limited
0
15 March 1991
Industrial Credit & Industrial Corporation Of India Limited
0
30 December 1987
Central Bank Of India
0
15 March 1991
Icici Tower
0
28 September 2007
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-15092020-signed
Form MGT-7-08112019_signed
Copy of MGT-8-07112019
Optional Attachment-(1)-07112019
AR-Transfers01042018-31032019_R11428356_EFILING12_20191107182417.xls
Shareholders-MGT_7_R11428356_EFILING12_20191107182407.xlsm
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form MGT-14-02102019_signed
Form MGT-15-02102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02102019
Optional Attachment-(1)-30062019
Optional Attachment-(2)-30062019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Optional Attachment-(2)-01072019
Form MGT-14-16052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052019
Copy of MGT-8-19112018
Optional Attachment-(1)-19112018
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form MR-1-28102018-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15102018
Copy of shareholders resolution-15102018
Copy of board resolution-15102018
Optional Attachment-(1)-15102018
Form AOC-4(XBRL)-15102018_signed