Company Information

CIN
Status
Date of Incorporation
08 December 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Sarvjeet Singh
Sarvjeet Singh
Director/Designated Partner
over 2 years ago
Chandani Singh
Chandani Singh
Director/Designated Partner
over 2 years ago
Kamal Kumar Jain
Kamal Kumar Jain
Director/Designated Partner
about 14 years ago
Kalpana Gupta
Kalpana Gupta
Director/Designated Partner
about 15 years ago
Prem Adip Rishi
Prem Adip Rishi
Director/Designated Partner
about 17 years ago

Past Directors

Meena .
Meena .
Additional Director
almost 14 years ago
Anukool Rishi
Anukool Rishi
Director
about 21 years ago
Anuradha Rishi
Anuradha Rishi
Director
almost 36 years ago

Charges

66 Crore
06 July 2017
Swikrutee Finance Private Limited
2 Crore
11 February 2016
Il & Fs Trust Company Limited
5 Crore
11 February 2016
Il & Fs Trust Company Limited
5 Crore
11 February 2016
Il & Fs Trust Company Limited
5 Crore
31 March 2014
Il & Fs Trust Company Limited
40 Crore
31 March 2012
Dena Bank
8 Crore
28 December 2007
Canara Bank
27 Crore
31 March 2012
Dena Bank
0
11 February 2016
Il & Fs Trust Company Limited
0
28 December 2007
Canara Bank
0
11 February 2016
Il & Fs Trust Company Limited
0
11 February 2016
Il & Fs Trust Company Limited
0
06 July 2017
Others
0
31 March 2014
Il & Fs Trust Company Limited
0
31 March 2012
Dena Bank
0
11 February 2016
Il & Fs Trust Company Limited
0
28 December 2007
Canara Bank
0
11 February 2016
Il & Fs Trust Company Limited
0
11 February 2016
Il & Fs Trust Company Limited
0
06 July 2017
Others
0
31 March 2014
Il & Fs Trust Company Limited
0

Documents

Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form DIR-11-22032019_signed
Notice of resignation filed with the company-19032019
Proof of dispatch-19032019
Form AOC-4(XBRL)-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
Optional Attachment-(1)-31122018
Form MGT-7-02012019_signed
List of share holders, debenture holders;-30122018
Form DIR-12-20122018_signed
Notice of resignation;-12122018
Evidence of cessation;-12122018
Form DIR-12-27112018_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181011
Form MGT-14-25082018-signed
Optional Attachment-(3)-21082018
Altered articles of association-21082018
Optional Attachment-(1)-21082018
Altered memorandum of association-21082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082018
Optional Attachment-(2)-21082018
Form MGT-7-01062018_signed
List of share holders, debenture holders;-29052018
Form AOC-4(XBRL)-24052018_signed
XBRL document in respect Consolidated financial statement-22052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22052018
Form e-CODS-03052018_signed
Optional Attachment-(1)-27042018