Company Information

CIN
Status
Date of Incorporation
15 March 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,940,000
Authorised Capital
10,000,000

Directors

Bhuwan Girdhar
Bhuwan Girdhar
Director/Designated Partner
over 2 years ago
Shweta Girdhar
Shweta Girdhar
Director/Designated Partner
almost 3 years ago

Past Directors

Swatantra Girdhar
Swatantra Girdhar
Director
over 42 years ago
Jagdish Chander Girdhar
Jagdish Chander Girdhar
Whole Time Director
over 42 years ago

Charges

56 Crore
12 July 2019
Canara Bank
14 Lak
23 May 2017
Icici Bank Limited
22 Lak
14 March 2016
Canara Bank
6 Lak
18 August 2014
Icici Bank Limited
17 Lak
30 March 2012
India Infoline Finance Limited
10 Crore
22 February 2005
Icici Bank Ltd.
8 Lak
14 December 2004
Icici Bank Ltd.
17 Lak
25 June 1996
Canara Bank
46 Crore
23 March 2013
Canara Bank
12 Lak
15 February 1985
Canara Bank
15 Lak
02 March 1996
Canara Bank
4 Lak
12 July 2019
Canara Bank
0
14 March 2016
Canara Bank
0
30 March 2012
India Infoline Finance Limited
0
23 May 2017
Others
0
25 June 1996
Canara Bank
0
02 March 1996
Canara Bank
0
22 February 2005
Icici Bank Ltd.
0
14 December 2004
Icici Bank Ltd.
0
23 March 2013
Canara Bank
0
15 February 1985
Canara Bank
0
18 August 2014
Icici Bank Limited
0
12 July 2019
Canara Bank
0
14 March 2016
Canara Bank
0
30 March 2012
India Infoline Finance Limited
0
23 May 2017
Others
0
25 June 1996
Canara Bank
0
02 March 1996
Canara Bank
0
22 February 2005
Icici Bank Ltd.
0
14 December 2004
Icici Bank Ltd.
0
23 March 2013
Canara Bank
0
15 February 1985
Canara Bank
0
18 August 2014
Icici Bank Limited
0

Documents

Form DPT-3-23022021-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Copy of MGT-8-25122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-21112019_signed
Copy of written consent given by auditor-20112019
Copy of the intimation sent by company-20112019
Copy of resolution passed by the company-20112019
Optional Attachment-(1)-31082019
Form CHG-1-31082019_signed
Instrument(s) of creation or modification of charge;-31082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190831
Form CHG-1-19072019_signed
Instrument(s) of creation or modification of charge;-19072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190719
Form DPT-3-26062019
Form DIR-12-04022019_signed
Optional Attachment-(2)-02022019
Optional Attachment-(1)-02022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022019
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form DIR-12-10102018_signed
Evidence of cessation;-10102018