Company Information

CIN
Status
Date of Incorporation
11 January 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,504,200
Authorised Capital
70,000,000

Directors

Vikas Jain
Vikas Jain
Director/Designated Partner
over 10 years ago
Balraj Garg
Balraj Garg
Director/Designated Partner
over 17 years ago
Narsi Dass Garg
Narsi Dass Garg
Director/Designated Partner
over 27 years ago

Past Directors

Kuljinder Singh
Kuljinder Singh
Additional Director
over 3 years ago
Manjit Singh Sandhu
Manjit Singh Sandhu
Director
over 17 years ago
Krishan Chand
Krishan Chand
Additional Director
over 18 years ago

Charges

163 Crore
11 June 2013
State Bank Of India
41 Crore
30 December 2011
Canara Bank
69 Crore
21 January 2011
Omkara Assets Reconstruction Private Limited
65 Crore
08 August 2005
State Bank Of India
25 Crore
17 June 2009
State Bank Of India
43 Crore
20 March 2010
Icici Bank Limited
17 Lak
05 March 2010
Icici Bank Limited
80 Lak
15 December 2009
Union Bank Of India
55 Crore
17 September 2005
State Bank Of India
8 Crore
18 September 2021
Axis Bank Limited
1 Crore
09 July 2021
Axis Bank Limited
2 Crore
30 April 2021
Hdfc Bank Limited
18 Lak
21 October 2020
Hdfc Bank Limited
30 Lak
08 August 2005
State Bank Of India
0
21 January 2011
Others
0
30 December 2011
Canara Bank
0
18 September 2021
Axis Bank Limited
0
09 July 2021
Axis Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
05 March 2010
Icici Bank Limited
0
11 June 2013
State Bank Of India
0
30 April 2021
Hdfc Bank Limited
0
17 June 2009
State Bank Of India
0
17 September 2005
State Bank Of India
0
15 December 2009
Union Bank Of India
0
20 March 2010
Icici Bank Limited
0
08 August 2005
State Bank Of India
0
21 January 2011
Others
0
30 December 2011
Canara Bank
0
18 September 2021
Axis Bank Limited
0
09 July 2021
Axis Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
05 March 2010
Icici Bank Limited
0
11 June 2013
State Bank Of India
0
30 April 2021
Hdfc Bank Limited
0
17 June 2009
State Bank Of India
0
17 September 2005
State Bank Of India
0
15 December 2009
Union Bank Of India
0
20 March 2010
Icici Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210202
Form CHG-1-02022021-signed
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(2)-18122020
Optional Attachment-(3)-18122020
Optional Attachment-(1)-18122020
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DPT-3-15092020-signed
Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-07092020
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Instrument(s) of creation or modification of charge;-03092020
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019
Form AOC-4(XBRL)-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Optional Attachment-(1)-24122019
Form ADT-1-07122019_signed
Copy of the intimation sent by company-04122019
Copy of resolution passed by the company-04122019
Copy of written consent given by auditor-04122019
Form DPT-3-29062019
Auditor?s certificate-29062019
Form MGT-7-23052019_signed
Form ADT-1-22052019_signed