Company Information

CIN
Status
Date of Incorporation
13 November 2003
State / ROC
Delhi /
Last Balance Sheet
31 March 2021
Last Annual Meeting
16 August 2021
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Shambir .
Shambir .
Director
over 3 years ago
Om Singh Veer
Om Singh Veer
Director
almost 6 years ago
Ashok Tyagi
Ashok Tyagi
Director
over 12 years ago
Gopal Ramdev
Gopal Ramdev
Director
almost 22 years ago
Krishan Kumar Vohra
Krishan Kumar Vohra
Director
almost 22 years ago
Ajay Prakash Garg
Ajay Prakash Garg
Director
almost 22 years ago

Charges

1,500 Crore
23 August 2006
Il & Fs Trust Company Limited
150 Crore
27 November 2019
Icici Bank Limited
1,500 Crore

Documents

Form DPT-3-12032021-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Form AOC-4(XBRL)-18122020_signed
List of share holders, debenture holders;-05122020
Form MGT-7-05122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Interest in other entities;-10112020
Notice of resignation;-10112020
Evidence of cessation;-10112020
Form DIR-12-10112020_signed
Form DIR-12-19102020_signed
Form DPT-3-12102020-signed
Form MGT-14-27092020_signed
Form BEN - 2-01092020_signed
Declaration under section 90-01092020
Form MGT-6-19032020_signed
-19032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Evidence of cessation;-20022020
Form DIR-12-20022020_signed
Notice of resignation;-20022020
Form CHG-1-11122019_signed
Form MGT-14-10122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Optional Attachment-(1)-09122019
Instrument(s) of creation or modification of charge;-09122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191209
List of share holders, debenture holders;-20092019
Form MGT-7-20092019_signed
Form AOC-4(XBRL)-30082019-signed