Company Information

CIN
Status
Date of Incorporation
15 December 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
60,000,000
Authorised Capital
200,000,000

Directors

Sanjeev Krishan Sharma
Sanjeev Krishan Sharma
Director/Designated Partner
over 2 years ago
Sat Paul Goyal
Sat Paul Goyal
Director/Designated Partner
almost 19 years ago
Mast Ram Atter
Mast Ram Atter
Director/Designated Partner
almost 26 years ago

Charges

368 Crore
26 June 2015
Oriental Bank Of Commerce
142 Crore
06 January 2014
Oriental Bank Of Commerce
60 Crore
12 October 2013
Canara Bank
19 Crore
24 July 2010
Oriental Bank Of Commerce
1 Crore
26 November 2007
Oriental Bank Of Commerce
24 Crore
19 March 2005
Oriental Bank Of Commerce
88 Lak
10 April 2003
Oriental Bank Of Commerce
35 Lak
13 March 2003
Oriental Bank Of Commerce
118 Crore
13 March 2003
Oriental Bank Of Commerce
35 Lak
24 July 2010
Oriental Bank Of Commerce
0
26 November 2007
Oriental Bank Of Commerce
0
13 March 2003
Oriental Bank Of Commerce
0
13 March 2003
Oriental Bank Of Commerce
0
06 January 2014
Oriental Bank Of Commerce
0
10 April 2003
Oriental Bank Of Commerce
0
19 March 2005
Oriental Bank Of Commerce
0
12 October 2013
Canara Bank
0
26 June 2015
Oriental Bank Of Commerce
0
24 July 2010
Oriental Bank Of Commerce
0
26 November 2007
Oriental Bank Of Commerce
0
13 March 2003
Oriental Bank Of Commerce
0
13 March 2003
Oriental Bank Of Commerce
0
06 January 2014
Oriental Bank Of Commerce
0
10 April 2003
Oriental Bank Of Commerce
0
19 March 2005
Oriental Bank Of Commerce
0
12 October 2013
Canara Bank
0
26 June 2015
Oriental Bank Of Commerce
0

Documents

Form AOC-4(XBRL)-25112019_signed
Form MGT-7-25112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4(XBRL)-03052018_signed
Form MGT-7-03052018_signed
List of share holders, debenture holders;-01052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Form ADT-1-18012017_signed
Form ADT-3-16012017-signed
Copy of the intimation sent by company-16012017
Copy of resolution passed by the company-16012017
Copy of written consent given by auditor-16012017
Form DIR-12-14012017_signed
Form MGT-7-14012017_signed
Resignation letter-12012017
List of share holders, debenture holders;-11012017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012017
Form_AOC4-XBRL_PREMADEEP_20170110173619.pdf-10012017
List of share holders, debenture holders;-10082016
Copy of MGT-8-10082016
Form MGT-7-10082016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05082016
Form_AOC-4_XBRL_PREMADEEP_20160805191835.pdf-05082016
Form DIR-12-170316.OCT
Optional Attachment 1-150316.PDF
Declaration of the appointee Director- in Form DIR-2-150316.PDF
Interest in other entities-150316.PDF
Evidence of cessation-150316.PDF