Company Information

CIN
Status
Date of Incorporation
12 April 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,828,000
Authorised Capital
34,500,000

Directors

Satish Kumar Garg
Satish Kumar Garg
Director/Designated Partner
over 2 years ago
Mukesh Sharma
Mukesh Sharma
Director/Designated Partner
over 2 years ago
Peeyush Kumar Aggarwal
Peeyush Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Rajeev Kumar Jain
Rajeev Kumar Jain
Director
about 20 years ago

Past Directors

Brahm Dutt Sharma
Brahm Dutt Sharma
Director
over 17 years ago
Adesh Kumar Jain
Adesh Kumar Jain
Director
over 18 years ago

Charges

13 Crore
30 July 2004
Allahabad Bank
13 Crore
30 November 2011
Icici Bank Limited
20 Crore
27 December 2012
Srei Infrastructure Finance Limited
90 Crore
01 December 2008
Punjab National Bank
100 Crore
01 December 2008
Punjab National Bank
0
30 July 2004
Allahabad Bank
0
30 November 2011
Icici Bank Limited
0
27 December 2012
Srei Infrastructure Finance Limited
0
01 December 2008
Punjab National Bank
0
30 July 2004
Allahabad Bank
0
30 November 2011
Icici Bank Limited
0
27 December 2012
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-08012021_signed
Form DPT-3-15092020-signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of resolution passed by the company-12102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of the intimation sent by company-04062019
Copy of resolution passed by the company-04062019
Optional Attachment-(1)-04062019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form CHG-4-06032018_signed
Letter of the charge holder stating that the amount has been satisfied-06032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180306
Form AOC-4-06032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022018
Directors report as per section 134(3)-28022018
Optional Attachment-(1)-28022018
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017