Company Information

CIN
Status
Date of Incorporation
06 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,968.5
Authorised Capital
3,500,000

Directors

Sachin Dhingra
Sachin Dhingra
Director/Designated Partner
about 2 years ago
Ruchi Sharma
Ruchi Sharma
Director/Designated Partner
about 2 years ago
Indresh Batra
Indresh Batra
Director/Designated Partner
almost 3 years ago
Arun Bhalla
Arun Bhalla
Director
about 9 years ago
Rajeev Sharma
Rajeev Sharma
Director
about 9 years ago
Deepak Goyal
Deepak Goyal
Additional Director
over 9 years ago
Peeyush Kumar Aggarwal
Peeyush Kumar Aggarwal
Director
almost 20 years ago

Past Directors

Mukesh Kumar Singh
Mukesh Kumar Singh
Additional Director
about 7 years ago
Megha Gupta
Megha Gupta
Additional Director
over 9 years ago
Satish Kumar Garg
Satish Kumar Garg
Director
about 16 years ago
Ashwani Plaha
Ashwani Plaha
Director
about 16 years ago
Adesh Kumar Jain
Adesh Kumar Jain
Director
almost 20 years ago

Charges

0
30 November 2011
Icici Bank Limited
20 Crore
27 December 2012
Srei Infrastructure Finance Limited
90 Crore
10 November 2009
State Bank Of India
70 Crore
12 September 2009
State Bank Of India(mid Corporate Cell)
69 Crore
31 December 2008
Punjab National Bank
100 Crore
30 November 2011
Icici Bank Limited
0
27 December 2012
Srei Infrastructure Finance Limited
0
12 September 2009
State Bank Of India(mid Corporate Cell)
0
31 December 2008
Punjab National Bank
0
10 November 2009
State Bank Of India
0
30 November 2011
Icici Bank Limited
0
27 December 2012
Srei Infrastructure Finance Limited
0
12 September 2009
State Bank Of India(mid Corporate Cell)
0
31 December 2008
Punjab National Bank
0
10 November 2009
State Bank Of India
0
30 November 2011
Icici Bank Limited
0
27 December 2012
Srei Infrastructure Finance Limited
0
12 September 2009
State Bank Of India(mid Corporate Cell)
0
31 December 2008
Punjab National Bank
0
10 November 2009
State Bank Of India
0

Documents

Form MGT-14-28122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form DPT-3-20082020-signed
Notice of resignation;-04062020
Evidence of cessation;-04062020
Form DIR-12-04062020_signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form MGT-14-17112019_signed
Form PAS-3-17112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Copy of Board or Shareholders? resolution-24102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24102019
Form DIR-12-04102019_signed
Optional Attachment-(1)-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102019
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-28062019
Form PAS-3-11062019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11062019
Copy of Board or Shareholders? resolution-11062019
Form MGT-14-23052019-signed
Form SH-7-23052019-signed
Altered articles of association-18052019
Altered memorandum of association-18052019
Altered memorandum of assciation;-18052019