Company Information

CIN
Status
Date of Incorporation
15 February 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
165,075,970
Authorised Capital
650,000,000

Directors

Prakash Chandra Kejriwal
Prakash Chandra Kejriwal
Director/Designated Partner
over 2 years ago
Pervesh Kumar Gandhi
Pervesh Kumar Gandhi
Director/Designated Partner
almost 3 years ago
Mohankumar Mysore Subbanna
Mohankumar Mysore Subbanna
Director/Designated Partner
about 9 years ago
Varun Bharthuar
Varun Bharthuar
Director/Designated Partner
over 10 years ago
Dulal Chandra Mitra
Dulal Chandra Mitra
Individual Promoter
over 10 years ago
Vikram Singhal
Vikram Singhal
Nominee Director
over 10 years ago
Akella Rajalakshmi Venkateshwar
Akella Rajalakshmi Venkateshwar
Director/Designated Partner
over 10 years ago
Sandeep Fuller
Sandeep Fuller
Director/Designated Partner
almost 12 years ago
Hemant Kumar
Hemant Kumar
Director/Designated Partner
almost 12 years ago
Pramod Kumar Jain
Pramod Kumar Jain
Additional Director
about 13 years ago
Mahendra Kumar Khanna
Mahendra Kumar Khanna
Director/Designated Partner
about 14 years ago
Kamal Kishore Agarwal
Kamal Kishore Agarwal
Director/Designated Partner
about 16 years ago
Shanti Narain
Shanti Narain
Director/Designated Partner
over 22 years ago
Suresh Kumar Khanna
Suresh Kumar Khanna
Director/Designated Partner
about 23 years ago
Niraj Kumar Singh
Niraj Kumar Singh
Director
almost 27 years ago
Shiv Dayal Sharma
Shiv Dayal Sharma
Wholetime Director
almost 42 years ago

Past Directors

Kalpana Gemini
Kalpana Gemini
Whole Time Director
over 13 years ago
Ram Dayal Sharma
Ram Dayal Sharma
Managing Director
almost 42 years ago

Charges

0
30 January 2004
Kotak Mahindra Bank Ltd
24 Lak
17 September 2004
Kotak Mahindra Bank Ltd
32 Lak
03 March 2011
Standard Chartered Bank
50 Crore
07 September 1998
Idbi Bank Ltd
15 Crore
09 September 2003
Canara Bank
9 Crore
10 February 2003
Canara Bank
50 Lak
11 October 2002
Canara Bank
1 Crore
08 May 2004
Canara Bank
50 Lak
15 October 2003
Idbi Bank Ltd
2 Crore
01 June 2004
Idbi Bank Ltd
5 Crore
08 May 2004
Oriental Bank Of Commerce Gtb
0
30 December 2003
Global Trust Bank Ltd
0
01 June 2004
Global Trust Bank
0
01 June 2004
Idbi Bank Ltd
0
08 May 2004
Canara Bank
0
30 January 2004
Kotak Mahindra Bank Ltd
0
30 December 2003
Global Trust Bank Ltd
0
03 March 2011
Standard Chartered Bank
0
01 June 2004
Global Trust Bank
0
17 September 2004
Kotak Mahindra Bank Ltd
0
15 October 2003
Idbi Bank Ltd
0
10 February 2003
Canara Bank
0
11 October 2002
Canara Bank
0
07 September 1998
Idbi Bank Ltd
0
08 May 2004
Oriental Bank Of Commerce Gtb
0
09 September 2003
Canara Bank
0
01 June 2004
Idbi Bank Ltd
0
08 May 2004
Canara Bank
0
30 January 2004
Kotak Mahindra Bank Ltd
0
30 December 2003
Global Trust Bank Ltd
0
03 March 2011
Standard Chartered Bank
0
01 June 2004
Global Trust Bank
0
17 September 2004
Kotak Mahindra Bank Ltd
0
15 October 2003
Idbi Bank Ltd
0
10 February 2003
Canara Bank
0
11 October 2002
Canara Bank
0
07 September 1998
Idbi Bank Ltd
0
08 May 2004
Oriental Bank Of Commerce Gtb
0
09 September 2003
Canara Bank
0

Documents

Form INC-28-13042017-signed
Optional Attachment-(1)-12042017
Copy of court order or NCLT or CLB or order by any other competent authority.-12042017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Copy of court order or NCLT or CLB or order by any other competent authority.-11022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012017
KALINDEE_signed_-Form_AOC4-XBRL_JATINGUPTA_20170113175328.pdf-13012017
Form MGT-14-28122016_signed
Altered memorandum of association-23122016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122016
Altered articles of association-23122016
Form MGT-7-22122016_signed
Optional Attachment-(2)-14122016
List of share holders, debenture holders;-14122016
Optional Attachment-(1)-14122016
Copy of MGT-8-14122016
Form MGT-7-151116.OCT
KRL_AR15_Q77625804_JATINGUPTA_20161104120310.xls
Form MGT-15-28102016_signed
Form DIR-12-28102016_signed
XBRL document in respect of financial statement 05-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-14-02072016_signed
Optional Attachment-(1)-02072016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072016
Form CHG-4-04052016_signed
Letter of the charge holder stating that the amount has been satisfied-04052016
CERTIFICATE OF SATISFACTION OF CHARGE-20160504
Form DIR-12-260216.OCT
Evidence of cessation-250216.PDF
Declaration of the appointee Director- in Form DIR-2-160216.PDF