Company Information

CIN
Status
Date of Incorporation
11 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Yashpal .
Yashpal .
Director/Designated Partner
over 2 years ago
Rishikesh Jha
Rishikesh Jha
Director/Designated Partner
over 2 years ago
Chankarath Sasidharan
Chankarath Sasidharan
Director/Designated Partner
over 9 years ago
Ankur Nagar
Ankur Nagar
Director/Designated Partner
about 10 years ago
Om Prakash Dhingra
Om Prakash Dhingra
Director/Designated Partner
over 10 years ago
Tejinder Singh Puri
Tejinder Singh Puri
Person Incharge
over 13 years ago

Past Directors

Surya Vir Singh Puri
Surya Vir Singh Puri
Whole Time Director
over 9 years ago
Kaushik Sengupta
Kaushik Sengupta
Whole Time Director
about 10 years ago
Arjun Puri
Arjun Puri
Director
over 29 years ago
Mohinder Singh Puri
Mohinder Singh Puri
Director
over 29 years ago

Charges

25 Crore
03 September 2019
Lakshmi Vilas Bank Limited
4 Crore
26 July 2018
Pnb Housing Finance Limited
50 Crore
21 August 2010
Lakshmi Vilas Bank Limited
1 Crore
13 April 2016
Pnb Housing Finance Limited
100 Crore
28 July 2010
State Bank Of India
25 Crore
27 May 2013
Lakshmi Vilas Bank Limited
15 Crore
09 August 2007
Idbi Trusteeship Services Limited
80 Crore
19 March 2021
Uco Bank
25 Crore
26 July 2018
Others
0
21 August 2010
Lakshmi Vilas Bank Limited
0
03 September 2019
Lakshmi Vilas Bank Limited
0
09 August 2007
Idbi Trusteeship Services Limited
0
13 April 2016
Others
0
19 March 2021
Uco Bank
0
27 May 2013
Lakshmi Vilas Bank Limited
0
28 July 2010
State Bank Of India
0
26 July 2018
Others
0
21 August 2010
Lakshmi Vilas Bank Limited
0
03 September 2019
Lakshmi Vilas Bank Limited
0
09 August 2007
Idbi Trusteeship Services Limited
0
13 April 2016
Others
0
19 March 2021
Uco Bank
0
27 May 2013
Lakshmi Vilas Bank Limited
0
28 July 2010
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-14122020
Form CHG-4-14122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Optional Attachment-(1)-24072020
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Letter of the charge holder stating that the amount has been satisfied-09062020
Form CHG-4-09062020_signed
Optional Attachment-(1)-16122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-16122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form CHG-1-23092019_signed
Instrument(s) of creation or modification of charge;-23092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190923
Form CHG-1-07092019_signed
Instrument(s) of creation or modification of charge;-07092019
Optional Attachment-(2)-07092019
Optional Attachment-(1)-07092019
Optional Attachment-(1)-07092019
Form DIR-12-07092019_signed
Evidence of cessation;-07092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190907
Form DIR-12-21052019_signed
Optional Attachment-(1)-24042019
Optional Attachment-(3)-24042019
Optional Attachment-(2)-24042019