Company Information

CIN
Status
Date of Incorporation
13 August 1992
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
701,000
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ram Kishan Sharma
Ram Kishan Sharma
Director/Designated Partner
almost 2 years ago
Om Prakash Bhardwaj
Om Prakash Bhardwaj
Director/Designated Partner
almost 2 years ago
Prashant Batra
Prashant Batra
Director/Designated Partner
about 2 years ago
Jagdish Chahar
Jagdish Chahar
Director/Designated Partner
over 4 years ago
Deepa Sureka
Deepa Sureka
Director/Designated Partner
over 6 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director
over 15 years ago

Past Directors

Khajan Singh
Khajan Singh
Additional Director
over 7 years ago
Rattan Singh
Rattan Singh
Director
over 15 years ago
Madan Lal Aggarwal
Madan Lal Aggarwal
Director
over 15 years ago

Charges

16 Crore
10 August 2018
Jana Small Finance Bank Limited
20 Crore
06 August 2009
Standard Chartered Bank
49 Crore
13 February 2020
Jana Small Finance Bank Limited
16 Crore
10 August 2018
Others
0
13 February 2020
Others
0
06 August 2009
Standard Chartered Bank
0
10 August 2018
Others
0
13 February 2020
Others
0
06 August 2009
Standard Chartered Bank
0
10 August 2018
Others
0
13 February 2020
Others
0
06 August 2009
Standard Chartered Bank
0
10 August 2018
Others
0
13 February 2020
Others
0
06 August 2009
Standard Chartered Bank
0

Documents

Form DPT-3-12022021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
List of share holders, debenture holders;-29102020
Directors report as per section 134(3)-29102020
Form DIR-12-29102020_signed
Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
Form DPT-3-08072020-signed
Form CHG-1-02032020_signed
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Form CHG-4-28022020_signed
Letter of the charge holder stating that the amount has been satisfied-28022020
Notice of resignation;-24012020
Form DIR-12-24012020_signed
Evidence of cessation;-24012020
Optional Attachment-(1)-22012020
Form DIR-12-22012020_signed
Interest in other entities;-22012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
List of share holders, debenture holders;-04112019
Optional Attachment-(1)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Form ADT-1-07102019_signed
Optional Attachment-(1)-07102019
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019