Company Information

CIN
Status
Date of Incorporation
27 February 2001
State / ROC
Delhi /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
133,455,000
Authorised Capital
150,000,000

Directors

Charges

6 Crore
04 November 2019
Bank Of Baroda
2 Lak
24 October 2019
Bank Of Baroda
20 Thousand
11 October 2019
Bank Of Baroda
7 Lak
07 September 2019
Bank Of Baroda
1 Crore
22 August 2019
Bank Of Baroda
76 Thousand
22 August 2019
Bank Of Baroda
56 Thousand
22 August 2019
Bank Of Baroda
23 Thousand
20 August 2019
Bank Of Baroda
89 Thousand
20 August 2019
Bank Of Baroda
13 Thousand
12 July 2019
Bank Of Baroda
1 Crore
13 May 2019
Indusind Bank Ltd.
66 Lak
20 March 2019
Allahabad Bank
12 Thousand
19 March 2019
Allahabad Bank
39 Lak
13 March 2019
Allahabad Bank
5 Lak
26 February 2019
Allahabad Bank
19 Thousand
17 January 2019
Allahabad Bank
1 Lak
28 December 2018
Allahabad Bank
1 Lak
13 December 2018
Allahabad Bank
81 Thousand
27 November 2018
Icici Bank Limited
1 Crore
31 October 2018
Icici Bank Limited
12 Lak
09 October 2018
Allahabad Bank
24 Thousand
06 June 2018
Icici Bank Limited
19 Lak
17 May 2018
Icici Bank Limited
29 Lak
20 August 2008
State Bank Of India ( Mid Corporate Loan Administration Unit )
30 Crore
11 December 2008
The Hongkong And Shanghai Banking Corporation Limited
15 Crore
11 December 2008
The Hongkong And Shanghai Banking Corporation Limited
15 Crore
05 April 2006
Bank Of Baroda
8 Crore
05 April 2006
Bank Of Baroda
8 Crore
26 April 2008
Centurion Bank Of Punjab Limited
20 Crore
26 September 2007
Centurion Bank Of Punjab Limited
20 Crore
22 April 2004
Allahabad Bank
1 Crore

Documents

XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-020116.OCT
Form MGT-7-301115.OCT
Form ADT-1-171015.OCT
XBRL document in respect of balance sheet 23-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 23-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-250715-230715 for the FY ending on-310314.OCT
Form 23ACA XBRL-250715-230715 for the FY ending on-310314.OCT
Form DIR-12-110415.OCT
Optional Attachment 1-100415.PDF
Evidence of cessation-100415.PDF
Form DIR-11-110415.OCT
Form GNL.2-291114.OCT
FormSchV-271114 for the FY ending on-310314.OCT
Form DIR-12-151014.OCT
Optional Attachment 2-141014.PDF
Optional Attachment 1-141014.PDF
Declaration of the appointee Director- in Form DIR-2-011014.PDF
Letter of Appointment-011014.PDF
Form MGT-14-050814.OCT
Copy of resolution-280714.PDF
Optional Attachment 1-280714.PDF
Letter of the charge holder-210114.PDF
Form 17-210114.OCT
Memorandum of satisfaction of Charge-210114.PDF
FormSchV-261113 for the FY ending on-310313.OCT
Form 23AC XBRL-041113-301013 for the FY ending on-310313.OCT
Form 23ACA XBRL-041113-301013 for the FY ending on-310313.OCT
Copy of resolution-301013.PDF
Optional Attachment 1-301013.PDF