Company Information

CIN
Status
Date of Incorporation
02 March 1973
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,700,000
Authorised Capital
20,000,000

Directors

Charu Sachdev
Charu Sachdev
Director/Designated Partner
about 2 years ago
Ashok Sachdev
Ashok Sachdev
Director/Designated Partner
over 2 years ago
Jasbir Sachdev
Jasbir Sachdev
Director/Designated Partner
almost 7 years ago
Hans Sachdev
Hans Sachdev
Director/Designated Partner
almost 7 years ago
Harpreet Sachdev
Harpreet Sachdev
Director
over 11 years ago

Past Directors

Antony Mathew
Antony Mathew
Additional Director
over 7 years ago
Surinder Sethi
Surinder Sethi
Additional Director
over 8 years ago
Manish Karkara
Manish Karkara
Director
about 10 years ago

Charges

198 Crore
19 August 2017
The Karur Vysya Bank Limited
57 Crore
01 August 2011
Icici Bank Limited
8 Crore
19 June 2006
Icici Bank Limited
60 Crore
12 May 2010
3i Infotech Trusteeship Services Limited
3 Crore
12 May 2010
3i Infotech Trusteeship Services Limited
3 Crore
10 October 2003
Icici Bank Limited
2 Crore
16 January 2006
Icici Bank Limited
23 Crore
12 August 2011
Icici Bank Limited
92 Crore
24 September 2010
Icici Bank Limited
19 Crore
22 December 2007
3i Infotech Trusteeship Services Limited
137 Crore
29 August 2011
Icici Bank Limited
40 Crore
15 February 2008
3i Infotech Trusteeship Services Limited
23 Crore
21 February 2008
Icici Bank Limited
160 Crore
07 November 2006
Canara Bank
50 Lak
12 January 2005
Hdfc Bank Limited
0
31 March 2021
State Bank Of India
45 Crore
25 February 2021
Bandhan Bank Limited
35 Crore
02 March 2023
Others
0
19 June 2006
Others
0
10 May 2022
Indian Overseas Bank
0
31 March 2021
State Bank Of India
0
31 December 2021
State Bank Of India
0
01 August 2011
Icici Bank Limited
0
19 August 2017
Others
0
25 February 2021
Others
0
15 February 2008
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
21 February 2008
Icici Bank Limited
0
10 October 2003
Icici Bank Limited
0
24 September 2010
Icici Bank Limited
0
07 November 2006
Canara Bank
0
12 January 2005
Hdfc Bank Limited
0
16 January 2006
Icici Bank Limited
0
29 August 2011
Icici Bank Limited
0
12 August 2011
Icici Bank Limited
0
22 December 2007
3i Infotech Trusteeship Services Limited
0
02 March 2023
Others
0
19 June 2006
Others
0
10 May 2022
Indian Overseas Bank
0
31 March 2021
State Bank Of India
0
31 December 2021
State Bank Of India
0
01 August 2011
Icici Bank Limited
0
19 August 2017
Others
0
25 February 2021
Others
0
15 February 2008
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
21 February 2008
Icici Bank Limited
0
10 October 2003
Icici Bank Limited
0
24 September 2010
Icici Bank Limited
0
07 November 2006
Canara Bank
0
12 January 2005
Hdfc Bank Limited
0
16 January 2006
Icici Bank Limited
0
29 August 2011
Icici Bank Limited
0
12 August 2011
Icici Bank Limited
0
22 December 2007
3i Infotech Trusteeship Services Limited
0
02 March 2023
Others
0
19 June 2006
Others
0
10 May 2022
Indian Overseas Bank
0
31 March 2021
State Bank Of India
0
31 December 2021
State Bank Of India
0
01 August 2011
Icici Bank Limited
0
19 August 2017
Others
0
25 February 2021
Others
0
15 February 2008
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
12 May 2010
3i Infotech Trusteeship Services Limited
0
21 February 2008
Icici Bank Limited
0
10 October 2003
Icici Bank Limited
0
24 September 2010
Icici Bank Limited
0
07 November 2006
Canara Bank
0
12 January 2005
Hdfc Bank Limited
0
16 January 2006
Icici Bank Limited
0
29 August 2011
Icici Bank Limited
0
12 August 2011
Icici Bank Limited
0
22 December 2007
3i Infotech Trusteeship Services Limited
0

Documents

Form MGT-14-19092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Form DPT-3-03092020-signed
Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form MGT-14-02032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Optional Attachment-(1)-24022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
Directors report as per section 134(3)-24022020
Form AOC-4-24022020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-30062019
Form MGT-14-26032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25032019
Form MGT-14-24012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012019
Optional Attachment-(1)-24012019
Form DIR-12-22012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Notice of resignation;-22012019
Interest in other entities;-22012019
Optional Attachment-(1)-22012019
Evidence of cessation;-22012019
Form MGT-14-15012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019
Form AOC-4-05012019_signed
Form MGT-7-31122018_signed