Company Information

CIN
Status
Date of Incorporation
02 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 September 2019
Paid Up Capital
33,240,000
Authorised Capital
50,000,000

Directors

Ankit Goel
Ankit Goel
Director/Designated Partner
over 2 years ago
Raj Rani Gupta
Raj Rani Gupta
Director/Designated Partner
almost 3 years ago
Ganesh Chandra
Ganesh Chandra
Director/Designated Partner
almost 3 years ago
Digvijay Yadav
Digvijay Yadav
Additional Director
over 4 years ago
Praveen Kumar
Praveen Kumar
Director/Designated Partner
almost 5 years ago
Anand Bansal
Anand Bansal
Director
about 6 years ago
Kamal Kumar Singhal
Kamal Kumar Singhal
Director
about 7 years ago

Past Directors

Sukhwinder Singh
Sukhwinder Singh
Director
about 6 years ago
Sarita Sayal
Sarita Sayal
Director
about 11 years ago
Gurmeet Singh Matharoo
Gurmeet Singh Matharoo
Director
about 12 years ago
Anil Kumar Banbah
Anil Kumar Banbah
Director
about 13 years ago
Mitali Bhattacharya
Mitali Bhattacharya
Director
over 18 years ago
Suman Banbah
Suman Banbah
Director
almost 19 years ago
Sudha Gupta
Sudha Gupta
Director
over 21 years ago

Charges

256 Crore
10 February 2018
Vistra Itcl (india) Limited
17 Crore
10 February 2018
Vistra Itcl (india) Limited
40 Crore
10 February 2018
Vistra Itcl (india) Limited
50 Crore
10 February 2018
Vistra Itcl (india) Limited
37 Crore
10 February 2018
Vistra Itcl (india) Limited
40 Crore
10 February 2018
Vistra Itcl (india) Limited
55 Crore
21 August 2015
Yes Bank Limited
8 Crore
28 June 2014
Kotak Mahindra Prime Limited
33 Lak
01 February 2013
Kotak Mahindra Bank Limited
1 Crore
20 July 2010
Reliance Consumer Finance Private Limited
6 Crore
25 September 2017
Avanse Financial Services Limited
20 Crore
31 October 2013
Aditya Birla Finance Limited
4 Crore
24 November 2017
Kotak Mahindra Bank Limited
13 Crore
31 October 2017
Csl Finance Limited
6 Crore
30 November 2013
Reliance Capital Ltd
6 Crore
12 July 2011
Reliance Capital Ltd
6 Crore
30 June 2013
Reliance Capital Ltd
6 Crore
04 January 2008
Yes Bank Limited
6 Crore
15 July 2005
Uti Bank Ltd
1 Crore
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
31 October 2017
Others
0
10 February 2018
Others
0
24 November 2017
Others
0
30 June 2013
Reliance Capital Ltd
0
10 February 2018
Others
0
20 July 2010
Reliance Consumer Finance Private Limited
0
15 July 2005
Uti Bank Ltd
0
25 September 2017
Others
0
28 June 2014
Kotak Mahindra Prime Limited
0
21 August 2015
Yes Bank Limited
0
31 October 2013
Aditya Birla Finance Limited
0
30 November 2013
Reliance Capital Ltd
0
01 February 2013
Kotak Mahindra Bank Limited
0
12 July 2011
Reliance Capital Ltd
0
04 January 2008
Yes Bank Limited
0
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
31 October 2017
Others
0
10 February 2018
Others
0
24 November 2017
Others
0
30 June 2013
Reliance Capital Ltd
0
10 February 2018
Others
0
20 July 2010
Reliance Consumer Finance Private Limited
0
15 July 2005
Uti Bank Ltd
0
25 September 2017
Others
0
28 June 2014
Kotak Mahindra Prime Limited
0
21 August 2015
Yes Bank Limited
0
31 October 2013
Aditya Birla Finance Limited
0
30 November 2013
Reliance Capital Ltd
0
01 February 2013
Kotak Mahindra Bank Limited
0
12 July 2011
Reliance Capital Ltd
0
04 January 2008
Yes Bank Limited
0
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
10 February 2018
Others
0
31 October 2017
Others
0
10 February 2018
Others
0
24 November 2017
Others
0
30 June 2013
Reliance Capital Ltd
0
10 February 2018
Others
0
20 July 2010
Reliance Consumer Finance Private Limited
0
15 July 2005
Uti Bank Ltd
0
25 September 2017
Others
0
28 June 2014
Kotak Mahindra Prime Limited
0
21 August 2015
Yes Bank Limited
0
31 October 2013
Aditya Birla Finance Limited
0
30 November 2013
Reliance Capital Ltd
0
01 February 2013
Kotak Mahindra Bank Limited
0
12 July 2011
Reliance Capital Ltd
0
04 January 2008
Yes Bank Limited
0

Documents

Form DPT-3-18032021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Statement of Subsidiaries as per section 129 - Form AOC-1-29122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
Directors report as per section 134(3)-29122020
Form AOC-4-29122020_signed
Evidence of cessation;-19122020
Optional Attachment-(1)-19122020
Form DIR-12-19122020_signed
Notice of resignation;-19122020
Optional Attachment-(3)-17122020
Declaration by first director-17122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122020
Optional Attachment-(2)-17122020
Form DIR-12-01122020_signed
Form DPT-3-26112020_signed
Optional Attachment-(1)-25112020
Form MGT-7-01102020_signed
Optional Attachment-(3)-30092020
Optional Attachment-(2)-30092020
Optional Attachment-(1)-30092020
Optional Attachment-(4)-30092020
List of share holders, debenture holders;-30092020
Optional Attachment-(5)-30092020
Form INVESTOR COMPLAINT-17092020
Identity Proof-17092020
Form ADT-1-09032020
Copy of the intimation sent by company-09032020
Copy of written consent given by auditor-09032020
Copy of resolution passed by the company-09032020