Company Information

CIN
Status
Date of Incorporation
22 November 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
127,873,640
Authorised Capital
150,000,000

Directors

Vivek Chaand Sehgal
Vivek Chaand Sehgal
Director/Designated Partner
almost 2 years ago
Madhu Bhaskar
Madhu Bhaskar
Director/Designated Partner
over 2 years ago
Sanjay Kalia
Sanjay Kalia
Director/Designated Partner
over 2 years ago
Renu Alka Sehgal
Renu Alka Sehgal
Director/Designated Partner
over 2 years ago
Laksh Vaaman Sehgal
Laksh Vaaman Sehgal
Director/Designated Partner
over 2 years ago
Jitender Mahajan
Jitender Mahajan
Director/Designated Partner
almost 3 years ago
Vivek Avasthi
Vivek Avasthi
Director
over 16 years ago
Geeta Soni
Geeta Soni
Director
about 20 years ago

Past Directors

Manoj Maheshwari
Manoj Maheshwari
Cfo(kmp)
almost 11 years ago
Chandra Shekhar Panda
Chandra Shekhar Panda
Company Secretary
almost 17 years ago
Gaya Nand Gauba
Gaya Nand Gauba
Director
about 20 years ago

Charges

349 Crore
27 December 2016
Hdfc Bank Limited
25 Crore
17 October 2016
Bajaj Finance Limited
50 Crore
14 March 2016
Axis Bank Limited
10 Crore
06 October 2015
Hdfc Bank Limited
24 Crore
18 March 2015
Axis Bank Limited
125 Crore
12 March 2015
Hdfc Bank Limited
125 Crore
15 February 2011
Kotak Mahindra Prime Limited
40 Crore
12 August 2011
Kotak Mahindra Prime Limited
37 Crore
10 December 2013
Indusind Bank Ltd.
30 Crore
16 February 2012
Axis Bank Limited
125 Crore
12 January 2010
Yes Bank Limited
80 Crore
29 August 2007
Standard Chartered Bank
40 Crore
13 March 2006
Axis Bank Ltd.
18 Crore
07 March 2001
State Bank Of India
5 Crore
12 June 2004
Uti Bank Ltd
8 Crore
31 March 2021
Bajaj Finance Limited
100 Crore
17 February 2021
Axis Bank Limited
169 Crore
13 July 2020
Hero Fincorp Limited
80 Crore
21 October 2022
Others
0
13 July 2020
Others
0
17 October 2016
Others
0
28 September 2021
Others
0
17 February 2021
Axis Bank Limited
0
12 August 2011
Kotak Mahindra Prime Limited
0
27 December 2016
Hdfc Bank Limited
0
31 March 2021
Others
0
06 October 2015
Hdfc Bank Limited
0
12 June 2004
Uti Bank Ltd
0
18 March 2015
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
07 March 2001
State Bank Of India
0
12 March 2015
Hdfc Bank Limited
0
10 December 2013
Indusind Bank Ltd.
0
16 February 2012
Axis Bank Limited
0
15 February 2011
Kotak Mahindra Prime Limited
0
12 January 2010
Yes Bank Limited
0
29 August 2007
Standard Chartered Bank
0
13 March 2006
Axis Bank Ltd.
0
21 October 2022
Others
0
13 July 2020
Others
0
17 October 2016
Others
0
28 September 2021
Others
0
17 February 2021
Axis Bank Limited
0
12 August 2011
Kotak Mahindra Prime Limited
0
27 December 2016
Hdfc Bank Limited
0
31 March 2021
Others
0
06 October 2015
Hdfc Bank Limited
0
12 June 2004
Uti Bank Ltd
0
18 March 2015
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
07 March 2001
State Bank Of India
0
12 March 2015
Hdfc Bank Limited
0
10 December 2013
Indusind Bank Ltd.
0
16 February 2012
Axis Bank Limited
0
15 February 2011
Kotak Mahindra Prime Limited
0
12 January 2010
Yes Bank Limited
0
29 August 2007
Standard Chartered Bank
0
13 March 2006
Axis Bank Ltd.
0

Documents

Form MGT-7-05032021_signed
Form AOC-4(XBRL)-27122020_signed
XBRL document in respect Consolidated financial statement-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form DPT-3-18122020-signed
Copy of MGT-8-01122020
List of share holders, debenture holders;-01122020
Form DPT-3-27102020-signed
Form PAS-6-15102020_signed
Optional Attachment-(1)-15102020
Form MGT-14-13102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Form DIR-12-16092020_signed
Optional Attachment-(2)-16092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092020
Optional Attachment-(1)-16092020
Form PAS-6-11092020_signed
Form DIR-12-11092020_signed
Evidence of cessation;-07092020
Optional Attachment-(1)-07092020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(1)-30062020
Form MGT-14-13052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052020
Form MSME FORM I-29042020_signed
Form MGT-7-08112019_signed
Copy of MGT-8-07112019
List of share holders, debenture holders;-07112019