Company Information

CIN
Status
Date of Incorporation
23 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Jitender Taneja
Jitender Taneja
Director/Designated Partner
over 17 years ago
Chander Prakash
Chander Prakash
Director/Designated Partner
about 20 years ago

Past Directors

Amit Khajuria
Amit Khajuria
Director
about 20 years ago

Charges

17 Crore
12 June 2015
Syndicate Bank
1 Crore
25 March 2014
Suraksha Asset Reconstruction Private Limited
8 Crore
30 October 2010
Vijaya Bank
73 Lak
31 July 2010
Reliance Consumer Finance Private Limited
2 Crore
25 August 2009
Idbi Bank Ltd
4 Crore
27 April 2011
Syndicate Bank
95 Lak
25 March 2014
Others
0
30 October 2010
Vijaya Bank
0
12 June 2015
Syndicate Bank
0
27 April 2011
Syndicate Bank
0
31 July 2010
Reliance Consumer Finance Private Limited
0
25 August 2009
Idbi Bank Ltd
0
25 March 2014
Others
0
30 October 2010
Vijaya Bank
0
12 June 2015
Syndicate Bank
0
27 April 2011
Syndicate Bank
0
31 July 2010
Reliance Consumer Finance Private Limited
0
25 August 2009
Idbi Bank Ltd
0
25 March 2014
Others
0
30 October 2010
Vijaya Bank
0
12 June 2015
Syndicate Bank
0
27 April 2011
Syndicate Bank
0
31 July 2010
Reliance Consumer Finance Private Limited
0
25 August 2009
Idbi Bank Ltd
0

Documents

Form DPT-3-03092020-signed
Form DPT-3-30062019
List of depositors-30062019
Auditor?s certificate-30062019
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form CHG-1-12112018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181112
Instrument(s) of creation or modification of charge;-16092018
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Directors report as per section 134(3)-15112016
Form AOC-4-15112016_signed
Form AOC-4-121215.OCT
Form MGT-7-021215.OCT
Form MGT-14-311015.OCT
Copy of resolution-291015.PDF
Form ADT-1-301015.OCT
Letter of the charge holder-070715.PDF
Form CHG-4-070715-ChargeId-10285976.OCT
Memorandum of satisfaction of Charge-070715.PDF