Company Information

CIN
Status
Date of Incorporation
15 January 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
600,000,000
Authorised Capital
650,000,000

Directors

Krishan Kant Kohli
Krishan Kant Kohli
Director/Designated Partner
almost 2 years ago
Sudhir Dhingra
Sudhir Dhingra
Director/Designated Partner
almost 3 years ago
Ajit Kumar Sahay
Ajit Kumar Sahay
Director/Designated Partner
about 10 years ago
Loveleen Kapoor
Loveleen Kapoor
Director/Designated Partner
over 10 years ago
Ranvir Kumar Sood
Ranvir Kumar Sood
Director/Designated Partner
over 20 years ago
Sahil Dhingra
Sahil Dhingra
Director/Designated Partner
over 20 years ago
Anoop Thatai
Anoop Thatai
Director/Designated Partner
over 20 years ago

Past Directors

Hukum Deo Prasad
Hukum Deo Prasad
Cfo(kmp)
over 9 years ago
Raj Kamal Chaudhary
Raj Kamal Chaudhary
Nominee Director
over 11 years ago
Kavita Singh
Kavita Singh
Nominee Director
almost 12 years ago
Dhirendra Kumar Tiwari
Dhirendra Kumar Tiwari
Nominee Director
over 12 years ago
Rakesh Kumar Verma
Rakesh Kumar Verma
Director
over 18 years ago
Kotakkatteri Maruvote Sreedharan Nambiar
Kotakkatteri Maruvote Sreedharan Nambiar
Company Secretary
almost 32 years ago

Charges

0
08 September 1995
The Bakn Of Tokyo Ltd.
17 Crore
09 June 1993
The Bakn Of Tokyo Ltd.
0
18 December 1998
Indusind Bank Ltd.
0
09 June 1993
The Hongkong & Shanghai Banking Corpn. Ltd.
7 Crore
10 June 1993
The Sakura Bank Ltdd.
3 Crore
01 July 1994
State Bank Of Patiala
9 Crore
06 August 1994
State Bank Of India
15 Crore
28 December 1992
Industrial Finance Corpn. Of India Ltd.
0
10 August 1994
Punjab National Bank
0
06 August 1994
State Bank Of India
0
10 August 1994
Punjab National Bank
0
28 December 1992
Industrial Finance Corpn. Of India Ltd.
0
09 June 1993
The Bakn Of Tokyo Ltd.
0
18 December 1998
Indusind Bank Ltd.
0
08 September 1995
The Bakn Of Tokyo Ltd.
0
01 July 1994
State Bank Of Patiala
0
09 June 1993
The Hongkong & Shanghai Banking Corpn. Ltd.
0
10 June 1993
The Sakura Bank Ltdd.
0
06 August 1994
State Bank Of India
0
10 August 1994
Punjab National Bank
0
28 December 1992
Industrial Finance Corpn. Of India Ltd.
0
09 June 1993
The Bakn Of Tokyo Ltd.
0
18 December 1998
Indusind Bank Ltd.
0
08 September 1995
The Bakn Of Tokyo Ltd.
0
01 July 1994
State Bank Of Patiala
0
09 June 1993
The Hongkong & Shanghai Banking Corpn. Ltd.
0
10 June 1993
The Sakura Bank Ltdd.
0

Documents

Form PAS-6-09092020_signed
Notice of resignation;-01022020
Evidence of cessation;-01022020
Form DIR-12-01022020_signed
Form DPT-3-23012020-signed
Form AOC-4(XBRL)-09122019_signed
Form MGT-7-30112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Form AOC-4(XBRL)-24012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012019
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092018
Form DIR-12-20092018_signed
Evidence of cessation;-18092018
Form DIR-12-18092018_signed
Form ADT-1-29032018_signed
Copy of written consent given by auditor-29032018
Copy of resolution passed by the company-29032018
Form AOC-4(XBRL)-04122017_signed
Form MGT-7-30112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
List of share holders, debenture holders;-25112017
Copy of MGT-8-25112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032017