Company Information

CIN
Status
Date of Incorporation
20 March 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
52,500,000
Authorised Capital
52,500,000

Directors

Neeraj Chhabra
Neeraj Chhabra
Director/Designated Partner
almost 3 years ago
Aseem Chhabra
Aseem Chhabra
Director/Designated Partner
over 13 years ago
Ina Chhabra
Ina Chhabra
Director/Designated Partner
over 28 years ago

Past Directors

Prem Prakash Chhabra
Prem Prakash Chhabra
Director
over 28 years ago

Charges

49 Crore
18 October 2016
Union Bank Of India
3 Crore
22 April 2016
Hdfc Bank Limited
8 Lak
29 February 2016
Hdfc Bank Limited
40 Lak
04 March 2015
Hdfc Bank Limited
54 Lak
12 February 2015
Hdfc Bank Limited
12 Lak
02 December 2014
Hdfc Bank Limited
62 Lak
11 October 2013
Hdfc Bank Limited
88 Lak
15 April 2013
Ing Vysya Bank Limited
61 Lak
14 September 2012
Union Bank Of India Limited
42 Crore
10 July 2012
Karnataka State Financial Corporation
1 Crore
29 November 2011
Ing Vysya Bank Limited
50 Lak
27 August 2011
Ing Vysya Bank Limited
25 Lak
08 October 2009
Karnataka State Finanicial Corporation
2 Crore
07 December 2007
Axis Bank Ltd
6 Crore
08 June 2004
Karnataka State Financial Corporation
3 Crore
31 July 2003
Ge Capital Tra Nspoptation Financial Services Ltd.
14 Lak
10 August 2005
Small Industrial Development Bank Of India
1 Crore
29 November 2000
Union Bank Of India
1 Crore
11 October 2020
Tata Motors Finance Solutions Limited
41 Lak
22 December 2022
Others
0
14 September 2012
Others
0
15 April 2013
Ing Vysya Bank Limited
0
11 October 2020
Others
0
22 April 2016
Hdfc Bank Limited
0
18 October 2016
Others
0
10 July 2012
Karnataka State Financial Corporation
0
08 October 2009
Karnataka State Finanicial Corporation
0
29 November 2000
Union Bank Of India
0
12 February 2015
Hdfc Bank Limited
0
07 December 2007
Axis Bank Ltd
0
31 July 2003
Ge Capital Tra Nspoptation Financial Services Ltd.
0
10 August 2005
Small Industrial Development Bank Of India
0
04 March 2015
Hdfc Bank Limited
0
02 December 2014
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
29 November 2011
Ing Vysya Bank Limited
0
27 August 2011
Ing Vysya Bank Limited
0
08 June 2004
Karnataka State Financial Corporation
0
29 February 2016
Others
0
22 December 2022
Others
0
14 September 2012
Others
0
15 April 2013
Ing Vysya Bank Limited
0
11 October 2020
Others
0
22 April 2016
Hdfc Bank Limited
0
18 October 2016
Others
0
10 July 2012
Karnataka State Financial Corporation
0
08 October 2009
Karnataka State Finanicial Corporation
0
29 November 2000
Union Bank Of India
0
12 February 2015
Hdfc Bank Limited
0
07 December 2007
Axis Bank Ltd
0
31 July 2003
Ge Capital Tra Nspoptation Financial Services Ltd.
0
10 August 2005
Small Industrial Development Bank Of India
0
04 March 2015
Hdfc Bank Limited
0
02 December 2014
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
29 November 2011
Ing Vysya Bank Limited
0
27 August 2011
Ing Vysya Bank Limited
0
08 June 2004
Karnataka State Financial Corporation
0
29 February 2016
Others
0

Documents

Form DPT-3-16112020-signed
Form DPT-3-27072019
List of share holders, debenture holders;-30012019
Copy of MGT-8-30012019
Form MGT-7-30012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
Form AOC-4(XBRL)-11012019_signed
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181128
Optional Attachment-(2)-27112018
Optional Attachment-(1)-27112018
Instrument(s) of creation or modification of charge;-27112018
Copy of MGT-8-10052018
List of share holders, debenture holders;-10052018
Form MGT-7-10052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052018
Form AOC-4(XBRL)-09052018_signed
Form MGT-14-02042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02042018
Form MGT-7-24092017_signed
List of share holders, debenture holders;-23092017
Copy of MGT-8-23092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19092017
Form AOC-4(XBRL)-19092017_signed
Form CHG-1-15022017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170215
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170215
Optional Attachment-(1)-08022017
Instrument(s) of creation or modification of charge;-08022017
XBRL document in respect of financial statement 26-02-2016 for the financial year ending on 31-03-2015.pdf.PDF