Company Information

CIN
Status
Date of Incorporation
23 October 1986
State / ROC
Jaipur /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
187,680,000
Authorised Capital
200,000,000

Directors

Charges

401 Crore
01 October 2018
Hdfc Bank Limited
164 Crore
24 March 2017
Kotak Mahindra Bank Limited
15 Crore
16 February 2017
Idbi Trusteeship Services Limited
133 Crore
03 July 2015
Citi Bank N.a.
1 Crore
08 June 2006
State Bank Of India
20 Crore
24 January 2005
Standard Chartered Bank
15 Crore
24 January 2005
Standard Chartered Bank
15 Crore
10 November 2004
Icici Bank Limited
4 Crore
16 March 2004
Citibank Na
11 Crore
16 March 2004
Citibank Na
21 Crore
16 March 2004
Citi Bank N.a.
11 Crore
03 February 2011
Dbs Bank Limited (acting As Security Trustee)
22 Crore
17 January 2011
Standard Chartered Bank
20 Crore
28 March 2005
Standard Chartered Bank
10 Lak
26 July 2012
Dbs Bank Ltd
8 Crore
19 August 2010
Icici Bank Limited
35 Lak
04 June 2008
Yes Bank Limited
10 Crore
08 June 2006
State Bank Of India
21 Crore
06 August 2005
Icici Bank Ltd
9 Lak
12 November 2004
Icici Bank Limited
11 Crore
02 November 2004
Standard Chartered Bank
6 Crore
01 May 2008
Icici Bank Limited
2 Lak
03 November 2007
Icici Bank Limited
7 Lak
16 April 2007
Icici Bank Limited
6 Lak
24 May 2005
Icici Bank Limited
25 Crore
16 April 2007
Icici Bank Limited
66 Lak
04 January 2006
Icici Bank Ltd
8 Lak
23 April 2008
Barclays Bank Plc
11 Crore
29 October 1999
Icici Bank Limited
20 Crore
14 July 2005
Icici Bank Ltd
2 Lak
18 June 2005
Icici Bank Ltd
4 Lak
15 March 2005
Icici Bank Ltd.
4 Lak
08 March 2005
Icici Bank Ltd.
14 Lak
16 December 2004
Icici Bank Ltd.
2 Lak
30 August 2004
Citi Bank N.a.
4 Crore
30 August 2004
Icici Bank Ltd
2 Lak
26 February 2004
Abn Amro Bank N V
28 Lak
29 April 2003
Hero Honda Finlease Limited
1 Crore
02 April 1997
Housing Development Finance Corporation Ltd.
3 Lak

Documents

Letter of the charge holder-210316.PDF
Form CHG-4-210316.OCT
Memorandum of satisfaction of Charge-210316.PDF
Form MGT-14-230216.OCT
Copy of resolution-230216.PDF
Letter of the charge holder-160216.PDF
Form CHG-4-160216.OCT
Memorandum of satisfaction of Charge-160216.PDF
Certificate of Registration of Mortgage-290116.PDF
Certificate of Registration of Mortgage-290116.PDF
Instrument of creation or modification of charge-290116.PDF
Optional Attachment 1-290116.PDF
Form CHG-1-290116.OCT
Certificate of Registration of Mortgage-290116.PDF
XBRL document in respect of financial statement 07-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-311215.OCT
Form MGT-10-181215.PDF
Form AOC-4 XBRL-121215.OCT
Form DIR-11-061215.OCT
Form DIR-12-021215.OCT
Optional Attachment 1-011215.PDF
Evidence of cessation-301115.PDF
Interest in other entities-301115.PDF
Optional Attachment 1-301115.PDF
Letter of Appointment-301115.PDF
Optional Attachment 2-301115.PDF
Declaration of the appointee Director- in Form DIR-2-301115.PDF
Form MGT-14-281115.OCT
Copy of resolution-271115.PDF
Form 1INV-211115.PDF