Company Information

CIN
Status
Date of Incorporation
11 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
18 December 2020
Paid Up Capital
146,734,800
Authorised Capital
190,000,000

Directors

Devender Dutt Bhatt
Devender Dutt Bhatt
Director/Designated Partner
over 2 years ago
Murli Sharma
Murli Sharma
Director/Designated Partner
almost 5 years ago
Madhav Sharma
Madhav Sharma
Director/Designated Partner
almost 5 years ago
Akshay .
Akshay .
Director
about 8 years ago
Anjali Nashier
Anjali Nashier
Director
about 10 years ago
Yashish Dahiya
Yashish Dahiya
Director
over 10 years ago
Vaibhav Poonia
Vaibhav Poonia
Director
about 11 years ago
Ashok Kumar Sharma
Ashok Kumar Sharma
Director
almost 15 years ago
Hitnder Kumar
Hitnder Kumar
Director
almost 15 years ago
Rajiv Rattan
Rajiv Rattan
Director
over 15 years ago
Sameer Gehlaut
Sameer Gehlaut
Director
over 15 years ago

Past Directors

Tarun Kumar Prasad
Tarun Kumar Prasad
Director
almost 7 years ago
Harmeet Kaur
Harmeet Kaur
Additional Director
over 7 years ago
Madhukar Bangia
Madhukar Bangia
Director
about 8 years ago
Kavita Mehta
Kavita Mehta
Director
about 9 years ago
Neeraj Rathee
Neeraj Rathee
Company Secretary
almost 11 years ago
Sankar Bhushan De
Sankar Bhushan De
Director
about 11 years ago
Ajay Khandelwal
Ajay Khandelwal
Company Secretary
almost 15 years ago
Sameer Hasmukhlal Darji
Sameer Hasmukhlal Darji
Manager
almost 15 years ago
Suresh Kumar Jain
Suresh Kumar Jain
Additional Director
over 15 years ago
Saurabh Kumar Mittal
Saurabh Kumar Mittal
Director
over 15 years ago

Charges

135 Crore
31 March 2017
Ptc India Financial Services Limited
230 Crore
22 March 2017
Ptc India Financial Services Limited
316 Crore
05 October 2016
Milestone Trusteeship Services Private Limited
15 Crore
05 October 2016
Milestone Trusteeship Services Private Limited
15 Crore
05 October 2016
Milestone Trusteeship Services Private Limited
240 Crore
03 August 2016
Yes Bank Limited
20 Crore
02 April 2016
Rbl Bank Limited
12 Crore
18 March 2016
Rbl Bank Limited
21 Crore
07 August 2015
Indusind Bank Ltd.
135 Crore
25 September 2012
The Ratnakar Bank Limited
54 Crore
13 May 2016
Milestone Trusteeship Services Private Limited
15 Crore
13 May 2016
Milestone Trusteeship Services Private Limited
15 Crore
13 May 2016
Milestone Trusteeship Services Private Limited
15 Crore
05 October 2016
Others
0
05 October 2016
Others
0
05 October 2016
Others
0
03 August 2016
Yes Bank Limited
0
13 May 2016
Others
0
13 May 2016
Others
0
13 May 2016
Others
0
31 March 2017
Others
0
22 March 2017
Others
0
18 March 2016
Others
0
02 April 2016
Others
0
07 August 2015
Indusind Bank Ltd.
0
25 September 2012
The Ratnakar Bank Limited
0
05 October 2016
Others
0
05 October 2016
Others
0
05 October 2016
Others
0
03 August 2016
Yes Bank Limited
0
13 May 2016
Others
0
13 May 2016
Others
0
13 May 2016
Others
0
31 March 2017
Others
0
22 March 2017
Others
0
18 March 2016
Others
0
02 April 2016
Others
0
07 August 2015
Indusind Bank Ltd.
0
25 September 2012
The Ratnakar Bank Limited
0
05 October 2016
Others
0
05 October 2016
Others
0
05 October 2016
Others
0
03 August 2016
Yes Bank Limited
0
13 May 2016
Others
0
13 May 2016
Others
0
13 May 2016
Others
0
31 March 2017
Others
0
22 March 2017
Others
0
18 March 2016
Others
0
02 April 2016
Others
0
07 August 2015
Indusind Bank Ltd.
0
25 September 2012
The Ratnakar Bank Limited
0

Documents

Form DIR-12-03122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Form DIR-12-02122020_signed
Evidence of cessation;-01122020
Form PAS-6-18112020_signed
Form PAS-6-11082020_signed
Form DIR-12-23072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Form MGT-14-02072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072020
Form AOC-4(XBRL)-17032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16032020
Optional Attachment-(1)-16032020
Optional Attachment-(2)-16032020
Form MGT-7-07032020_signed
Optional Attachment-(3)-06032020
Optional Attachment-(1)-06032020
List of share holders, debenture holders;-06032020
Copy of MGT-8-06032020
Optional Attachment-(2)-06032020
Form DIR-12-06032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032020
Interest in other entities;-05032020
Form DIR-12-12022020_signed
Evidence of cessation;-12022020
Form MGT-7-08012020_signed
List of share holders, debenture holders;-07012020
Optional Attachment-(2)-07012020
Optional Attachment-(1)-07012020
Copy of MGT-8-07012020