Company Information

CIN
Status
Date of Incorporation
23 February 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
56,304,100
Authorised Capital
60,000,000

Directors

Rajendra Kumar
Rajendra Kumar
Director/Designated Partner
almost 7 years ago
Anand Ram
Anand Ram
Director/Designated Partner
over 7 years ago
Deepak Khurana
Deepak Khurana
Director
about 10 years ago
Surpreet Singh Suri
Surpreet Singh Suri
Director
almost 16 years ago
Vidur Bharadwaj
Vidur Bharadwaj
Director
almost 16 years ago

Past Directors

Bhupendra Singh
Bhupendra Singh
Additional Director
over 7 years ago
Vikas Anand
Vikas Anand
Additional Director
about 8 years ago
Dinesh Kumar Pahwa
Dinesh Kumar Pahwa
Director
about 9 years ago
Satish Kumar Tiwari
Satish Kumar Tiwari
Additional Director
about 9 years ago
Pratap Singh Katoch
Pratap Singh Katoch
Additional Director
almost 10 years ago
Arun Bhalla
Arun Bhalla
Additional Director
over 10 years ago
Mohit Kant Dixit
Mohit Kant Dixit
Director
about 11 years ago
Nirmal Singh
Nirmal Singh
Director
almost 16 years ago

Charges

140 Crore
23 November 2016
Indusind Bank Ltd.
70 Crore
21 November 2016
Indusind Bank Ltd.
70 Crore
13 September 2013
Icici Bank Limited
200 Crore
30 October 2012
Icici Bank Limited
75 Crore
28 June 2012
Icici Bank Limited
200 Crore
27 September 2012
Icici Bank Limited
50 Crore
18 August 2012
Axis Bank Ltd.
75 Crore
21 November 2016
Others
0
23 November 2016
Others
0
27 September 2012
Icici Bank Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0
21 November 2016
Others
0
23 November 2016
Others
0
27 September 2012
Icici Bank Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0
21 November 2016
Others
0
23 November 2016
Others
0
27 September 2012
Icici Bank Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0

Documents

Form DIR-11-20082019_signed
Notice of resignation filed with the company-20082019
Proof of dispatch-20082019
Evidence of cessation;-06032019
Form DIR-12-06032019_signed
Notice of resignation;-06032019
Optional Attachment-(1)-06032019
Optional Attachment-(1)-05032019
Interest in other entities;-05032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032019
Form ADT-1-03072018_signed
Copy of written consent given by auditor-29062018
Copy of the intimation sent by company-29062018
Copy of resolution passed by the company-29062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11062018
Optional Attachment-(1)-11062018
List of share holders, debenture holders;-11062018
Form AOC-4(XBRL)-11062018_signed
Form MGT-7-11062018_signed
Evidence of cessation;-06062018
Optional Attachment-(1)-06062018
Notice of resignation;-06062018
Interest in other entities;-06062018
Form DIR-12-06062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062018
Proof of dispatch-17052018
Form DIR-11-17052018_signed
Notice of resignation filed with the company-17052018
Evidence of cessation;-08052018
Form DIR-12-08052018_signed