Company Information

CIN
Status
Date of Incorporation
16 September 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,302,000
Authorised Capital
5,000,000

Directors

Mahesha Nand Kotnala
Mahesha Nand Kotnala
Director/Designated Partner
almost 3 years ago
Raman Mehta
Raman Mehta
Beneficial Owner
over 6 years ago
Soumitra Bhowmick
Soumitra Bhowmick
Director/Designated Partner
about 16 years ago

Past Directors

Ram Pratap Yadav
Ram Pratap Yadav
Director
about 18 years ago

Charges

110 Crore
07 June 2013
Ecl Finance Limited
4 Crore
07 October 2010
Citibank N.a
4 Crore
28 December 2007
State Bank Of India
66 Crore
11 April 2005
Citibank N.a.
1 Crore
20 December 2004
Citibank N.a.
1 Crore
13 January 2003
China Trust Commercial Bank Ltd.
1 Crore
06 August 2001
Citi Bank N.a.
15 Crore
31 July 2001
Citi Bank N.a.
15 Crore
14 October 2000
Bank Of Punjab Ltd.
50 Lak
10 September 2014
Indiabulls Housing Finance Limited
3 Crore
27 April 2002
Citi Bank N.a.
22 Lak
29 October 2021
Hdfc Bank Limited
0
28 December 2007
State Bank Of India
0
11 April 2005
Citibank N.a.
0
20 December 2004
Citibank N.a.
0
13 January 2003
China Trust Commercial Bank Ltd.
0
07 June 2013
Ecl Finance Limited
0
31 July 2001
Citi Bank N.a.
0
06 August 2001
Citi Bank N.a.
0
14 October 2000
Bank Of Punjab Ltd.
0
10 September 2014
Indiabulls Housing Finance Limited
0
07 October 2010
Citibank N.a
0
27 April 2002
Citi Bank N.a.
0
29 October 2021
Hdfc Bank Limited
0
28 December 2007
State Bank Of India
0
11 April 2005
Citibank N.a.
0
20 December 2004
Citibank N.a.
0
13 January 2003
China Trust Commercial Bank Ltd.
0
07 June 2013
Ecl Finance Limited
0
31 July 2001
Citi Bank N.a.
0
06 August 2001
Citi Bank N.a.
0
14 October 2000
Bank Of Punjab Ltd.
0
10 September 2014
Indiabulls Housing Finance Limited
0
07 October 2010
Citibank N.a
0
27 April 2002
Citi Bank N.a.
0

Documents

Form DPT-3-15092020-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form CHG-4-23072019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190723
Form DPT-3-30062019
Auditor?s certificate-30062019
Auditor?s certificate-29062019
Evidence of cessation;-11022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022019
Form DIR-12-11022019_signed
Form MGT-7-19112018_signed
Form AOC-4-19112018_signed
Directors report as per section 134(3)-14112018
List of share holders, debenture holders;-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form ADT-1-25012018_signed
Copy of written consent given by auditor-24012018
Copy of the intimation sent by company-24012018
Copy of resolution passed by the company-24012018
Optional Attachment-(1)-24012018
Form AOC-4-18012018_signed
Form MGT-7-18012018_signed
Directors report as per section 134(3)-17012018