Company Information

CIN
Status
Date of Incorporation
23 August 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,935,000
Authorised Capital
60,500,000

Directors

Sanjay Kumar Kanoria
Sanjay Kumar Kanoria
Director/Designated Partner
over 2 years ago
Priyadarshinee Kanoria
Priyadarshinee Kanoria
Director/Designated Partner
almost 3 years ago
Harkesh Sharma
Harkesh Sharma
Director/Designated Partner
almost 3 years ago
Anil Prakash Sharma
Anil Prakash Sharma
Director/Designated Partner
about 10 years ago

Past Directors

Saraswati Kanoria
Saraswati Kanoria
Director
about 5 years ago
Shyam Behari Vijay
Shyam Behari Vijay
Director
about 14 years ago
Krishna Murthy Kasarabada
Krishna Murthy Kasarabada
Director
over 22 years ago
Binod Kumar Kanoria
Binod Kumar Kanoria
Director
almost 34 years ago

Charges

28 Crore
31 July 2018
Standard Chartered Bank
25 Crore
16 May 2016
Indusind Bank Ltd.
3 Crore
30 September 2013
Indusind Bank Limited
2 Crore
04 December 2012
Indusind Bank
10 Crore
19 December 2020
Standard Chartered Bank
3 Crore
23 December 2021
Standard Chartered Bank
0
31 July 2018
Standard Chartered Bank
0
16 May 2016
Others
0
19 December 2020
Standard Chartered Bank
0
04 December 2012
Indusind Bank
0
30 September 2013
Indusind Bank Limited
0
23 December 2021
Standard Chartered Bank
0
31 July 2018
Standard Chartered Bank
0
16 May 2016
Others
0
19 December 2020
Standard Chartered Bank
0
04 December 2012
Indusind Bank
0
30 September 2013
Indusind Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
XBRL document in respect Consolidated financial statement-16102020
List of share holders, debenture holders;-16102020
Form AOC-4(XBRL)-16102020_signed
Form MGT-7-16102020_signed
Optional Attachment-(1)-09102020
Form DIR-12-09102020_signed
Form DIR-12-19062020_signed
Interest in other entities;-19062020
Notice of resignation;-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Evidence of cessation;-19062020
Optional Attachment-(1)-19062020
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Optional Attachment-(1)-06112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
XBRL document in respect Consolidated financial statement-30102019
Form AOC-4(XBRL)-30102019_signed
Form CHG-1-19102019_signed
Instrument(s) of creation or modification of charge;-19102019
Optional Attachment-(1)-19102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191019
Optional Attachment-(1)-15102019
Form DIR-12-15102019_signed
Evidence of cessation;-15102019
Form ADT-1-07102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form BEN - 2-17092019_signed