Company Information

CIN
Status
Date of Incorporation
24 July 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,449,800
Authorised Capital
11,000,000

Directors

Pranaba Kumar Biswal
Pranaba Kumar Biswal
Director/Designated Partner
almost 2 years ago
Vineet Kumar
Vineet Kumar
Director/Designated Partner
almost 3 years ago
Ashish Kapoor
Ashish Kapoor
Director/Designated Partner
almost 3 years ago
Radhe Mohan Kapur
Radhe Mohan Kapur
Director/Designated Partner
over 6 years ago
Rajeev Kumar Khare
Rajeev Kumar Khare
Director
about 10 years ago
Yadur Kapur
Yadur Kapur
Director
about 24 years ago
Harvansh Chawla
Harvansh Chawla
Director
over 25 years ago

Past Directors

Anil Kumar Hari
Anil Kumar Hari
Additional Director
almost 8 years ago
Bhavna Kapur
Bhavna Kapur
Additional Director
almost 11 years ago
Vijay Kapur
Vijay Kapur
Director
over 25 years ago
Shibani Varma Kapur
Shibani Varma Kapur
Director
over 25 years ago

Charges

297 Crore
17 February 2018
Hdfc Bank Limited
73 Crore
15 October 2008
Hdfc Bank Limited
151 Crore
24 August 2017
Standard Chartered Investments And Loans (india) Limited
35 Crore
06 November 2013
Standard Chartered Bank
36 Crore
23 April 2013
State Bank Of India
15 Crore
05 September 2008
Hdfc Bank Limited
25 Crore
10 May 2005
Icici Bank Limited
27 Crore
29 December 2020
Hdfc Bank Limited
73 Crore
15 October 2008
Hdfc Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
17 February 2018
Hdfc Bank Limited
0
05 September 2008
Hdfc Bank Limited
0
06 November 2013
Standard Chartered Bank
0
23 April 2013
State Bank Of India
0
24 August 2017
Others
0
10 May 2005
Icici Bank Limited
0
15 October 2008
Hdfc Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
17 February 2018
Hdfc Bank Limited
0
05 September 2008
Hdfc Bank Limited
0
06 November 2013
Standard Chartered Bank
0
23 April 2013
State Bank Of India
0
24 August 2017
Others
0
10 May 2005
Icici Bank Limited
0
15 October 2008
Hdfc Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
17 February 2018
Hdfc Bank Limited
0
05 September 2008
Hdfc Bank Limited
0
06 November 2013
Standard Chartered Bank
0
23 April 2013
State Bank Of India
0
24 August 2017
Others
0
10 May 2005
Icici Bank Limited
0

Documents

Form DPT-3-09122020-signed
Optional Attachment-(3)-05122019
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
Optional Attachment-(2)-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DIR-12-16112019_signed
Form MGT-14-04112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112019
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Optional Attachment-(1)-25102019
Form ADT-1-23102019_signed
Instrument(s) of creation or modification of charge;-19102019
Optional Attachment-(3)-19102019
Optional Attachment-(1)-19102019
Optional Attachment-(2)-19102019
Form CHG-1-19102019_signed
Form DIR-12-19102019_signed
Optional Attachment-(1)-19102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14082019
Interest in other entities;-14082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082019
Form DIR-12-14082019_signed