Company Information

CIN
Status
Date of Incorporation
07 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
2,434,400,000
Authorised Capital
2,500,000,000

Directors

Vipula Sarda
Vipula Sarda
Director/Designated Partner
over 2 years ago
Gaurisankar Patra
Gaurisankar Patra
Director/Designated Partner
about 4 years ago
Jitender Balakrishnan
Jitender Balakrishnan
Director/Designated Partner
about 4 years ago
Parthasarthi Duttagupta
Parthasarthi Duttagupta
Director/Designated Partner
about 10 years ago
Padam Kumar Jain
Padam Kumar Jain
Non Individual Subscriber
about 12 years ago
Chittur Krishnan Lakshminarayanan
Chittur Krishnan Lakshminarayanan
Director/Designated Partner
about 14 years ago
Pankaj Sarda
Pankaj Sarda
Director/Designated Partner
about 20 years ago
Kamal Kishore Sarda
Kamal Kishore Sarda
Individual Subscriber
over 31 years ago

Past Directors

Gajinder Singh Sahni
Gajinder Singh Sahni
Director
about 11 years ago
Gopal Krishna Chhanghani
Gopal Krishna Chhanghani
Additional Director
almost 13 years ago
Gaurav Thakkar
Gaurav Thakkar
Company Secretary
over 16 years ago
Binode Mohan Goswami
Binode Mohan Goswami
Whole Time Director
about 18 years ago
Sheen Agarwal
Sheen Agarwal
Director Appointed In Casual Vacancy
over 18 years ago

Charges

939 Crore
15 January 2018
Rbl Bank Limited
10 Crore
13 October 2017
Yes Bank Limited
49 Crore
02 August 2011
Power Finance Corporation Limited
934 Crore
12 April 2021
Union Bank Of India
1 Lak
03 April 2021
Union Bank Of India
5 Crore
22 August 2023
Yes Bank Limited
0
02 August 2011
Others
0
12 April 2021
Others
0
03 April 2021
Others
0
13 October 2017
Yes Bank Limited
0
15 January 2018
Others
0
22 August 2023
Yes Bank Limited
0
02 August 2011
Others
0
12 April 2021
Others
0
03 April 2021
Others
0
13 October 2017
Yes Bank Limited
0
15 January 2018
Others
0
22 August 2023
Yes Bank Limited
0
02 August 2011
Others
0
12 April 2021
Others
0
03 April 2021
Others
0
13 October 2017
Yes Bank Limited
0
15 January 2018
Others
0
22 August 2023
Yes Bank Limited
0
02 August 2011
Others
0
12 April 2021
Others
0
03 April 2021
Others
0
13 October 2017
Yes Bank Limited
0
15 January 2018
Others
0
22 August 2023
Yes Bank Limited
0
02 August 2011
Others
0
12 April 2021
Others
0
03 April 2021
Others
0
13 October 2017
Yes Bank Limited
0
15 January 2018
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Form DPT-3-30122020-signed
Form DIR-12-29122020_signed
Evidence of cessation;-24122020
Form MGT-7-28112020_signed
Copy of MGT-8-27112020
List of share holders, debenture holders;-27112020
Optional Attachment-(1)-27112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Particulars of all joint charge holders;-05112020
Form CHG-4-04112020_signed
Letter of the charge holder stating that the amount has been satisfied-03112020
Form MR-1-27102020_signed
Copy of shareholders resolution-24102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24102020
Form PAS-6-19102020_signed
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020
Particulars of all joint charge holders;-15102020
Form DPT-3-29092020-signed
Form PAS-6-08092020_signed
Form PAS-6-07092020_signed
Letter of the charge holder stating that the amount has been satisfied-11062020
Form CHG-4-11062020
Copy of Board or Shareholders? resolution-16042020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042020