Company Information

CIN
Status
Date of Incorporation
19 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
1,253,162,000
Authorised Capital
1,500,000,000

Directors

Himani Jain
Himani Jain
Director/Designated Partner
over 2 years ago
Amit Jain
Amit Jain
Director/Designated Partner
over 2 years ago
Archana Bansal
Archana Bansal
Director/Designated Partner
about 7 years ago
Pyare Lal Khanna
Pyare Lal Khanna
Director/Designated Partner
about 9 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director/Designated Partner
about 9 years ago
Mohd Nazim Khan
Mohd Nazim Khan
Additional Director
almost 10 years ago
Ponnappa Devaiah Chottangada
Ponnappa Devaiah Chottangada
Director
about 12 years ago
Aviral Garg
Aviral Garg
Director
almost 18 years ago
Deepak Gupta
Deepak Gupta
Director
almost 18 years ago
Sanjay Gupta
Sanjay Gupta
Director
over 18 years ago

Past Directors

Ramesh Chand
Ramesh Chand
Director
about 9 years ago
Pradeep Ghai
Pradeep Ghai
Whole Time Director
about 10 years ago
Ghan Shyam Dass
Ghan Shyam Dass
Additional Director
over 11 years ago
Atul Kshirsagar
Atul Kshirsagar
Whole Time Director
about 12 years ago
Amitava Bose
Amitava Bose
Additional Director
over 12 years ago
Kangwa David Bwalya
Kangwa David Bwalya
Director
almost 13 years ago
Peter Armstrong Campbell
Peter Armstrong Campbell
Director
almost 13 years ago
Sandeep Sood
Sandeep Sood
Whole Time Director
about 15 years ago
Prem Kumar Saraf
Prem Kumar Saraf
Additional Director
over 17 years ago
Anuraag Harshad Kothari
Anuraag Harshad Kothari
Director
over 18 years ago
Saket Shukla
Saket Shukla
Director
over 19 years ago

Charges

0
08 September 2017
Bank Of Maharashtra
15 Crore
29 February 2016
Religare Finvest Limited
50 Crore
26 May 2008
Standard Chartered Bank
104 Crore
08 September 2017
Others
0
29 February 2016
Religare Finvest Limited
0
26 May 2008
Standard Chartered Bank
0
08 September 2017
Others
0
29 February 2016
Religare Finvest Limited
0
26 May 2008
Standard Chartered Bank
0
08 September 2017
Others
0
29 February 2016
Religare Finvest Limited
0
26 May 2008
Standard Chartered Bank
0

Documents

Form INC-28-13052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02052019
Form CHG-1-26042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190426
Instrument(s) of creation or modification of charge;-25042019
Instrument(s) of creation or modification of charge;-16042019
Form CHG-1-16042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
Instrument(s) of creation or modification of charge;-18032019
Form CHG-1-18032019_signed
Particulars of all joint charge holders;-18032019
Optional Attachment-(1)-18032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190318
Optional Attachment-(1)-16032019
Particulars of all joint charge holders;-16032019
Instrument(s) of creation or modification of charge;-16032019
Form CHG-1-16032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190316
Form DIR-12-13032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032019
Form CHG-4-23022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
Form DIR-12-28012019_signed
Evidence of cessation;-28012019
XBRL document in respect Consolidated financial statement-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form AOC-4(XBRL)-21122018_signed
Copy of MGT-8-05122018
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed