Company Information

CIN
Status
Date of Incorporation
03 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
36,771,000
Authorised Capital
40,000,000

Directors

Dhrub Kumar Jha
Dhrub Kumar Jha
Director/Designated Partner
about 11 years ago
Ganesh Jha
Ganesh Jha
Director/Designated Partner
over 29 years ago

Past Directors

Neelam Jha
Neelam Jha
Director
over 29 years ago

Charges

18 Crore
22 October 2013
Andhra Bank
2 Crore
11 March 2013
Andhra Bank
16 Crore
11 July 2011
State Bank Of India
10 Crore
12 August 2000
Corporation Bank
3 Crore
29 July 2008
Corporation Bank
15 Lak
12 March 2000
Corporation Bank
50 Lak
11 July 2011
State Bank Of India
0
11 March 2013
Andhra Bank
0
12 March 2000
Corporation Bank
0
22 October 2013
Andhra Bank
0
12 August 2000
Corporation Bank
0
29 July 2008
Corporation Bank
0
11 July 2011
State Bank Of India
0
11 March 2013
Andhra Bank
0
12 March 2000
Corporation Bank
0
22 October 2013
Andhra Bank
0
12 August 2000
Corporation Bank
0
29 July 2008
Corporation Bank
0
11 July 2011
State Bank Of India
0
11 March 2013
Andhra Bank
0
12 March 2000
Corporation Bank
0
22 October 2013
Andhra Bank
0
12 August 2000
Corporation Bank
0
29 July 2008
Corporation Bank
0
11 July 2011
State Bank Of India
0
11 March 2013
Andhra Bank
0
12 March 2000
Corporation Bank
0
22 October 2013
Andhra Bank
0
12 August 2000
Corporation Bank
0
29 July 2008
Corporation Bank
0
11 July 2011
State Bank Of India
0
11 March 2013
Andhra Bank
0
12 March 2000
Corporation Bank
0
22 October 2013
Andhra Bank
0
12 August 2000
Corporation Bank
0
29 July 2008
Corporation Bank
0

Documents

Form66-120215 for the FY ending on-310314.OCT
Certificate of Registration for Modification of Mortgage-180415.PDF
Certificate of Registration for Modification of Mortgage-180415.PDF
Instrument of creation or modification of charge-180415.PDF
Form CHG-1-180415-ChargeId-10416889.OCT
Certificate of Registration for Modification of Mortgage-180415.PDF
XBRL document in respect of balance sheet 12-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-150215-120215 for the FY ending on-310314.OCT
Form DIR-12-130215.OCT
Form MGT-14-130215.OCT
Copy of resolution-130215.PDF
Form ADT-1-140215.OCT
FormSchV-120215 for the FY ending on-310314.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-040914.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-040914.PDF
Form MGT-14-040914.PDF
Optional Attachment 2-040914.PDF
Optional Attachment 1-040914.PDF
AoA - Articles of Association-040914.PDF
Copy of resolution-040914.PDF
Optional Attachment 3-040914.PDF
Minutes of Meeting-040914.PDF
MoA - Memorandum of Association-040914.PDF
Form MGT-14-270714.OCT
Copy of resolution-250714.PDF
Copy of Board Resolution-250714.PDF
FormSchV-090414 for the FY ending on-310313.OCT
Form23AC-090414 for the FY ending on-310313.OCT
Form66-090414 for the FY ending on-310313.OCT
Optional Attachment 1-271113.PDF