Company Information

CIN
Status
Date of Incorporation
10 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
293,030,000
Authorised Capital
300,000,000

Directors

Nikhil Kumar
Nikhil Kumar
Director/Designated Partner
about 2 years ago
Tanesh Gagnani
Tanesh Gagnani
Director/Designated Partner
almost 3 years ago
Pankaj Kumar Mehta
Pankaj Kumar Mehta
Director/Designated Partner
almost 3 years ago
Rohit Mehta
Rohit Mehta
Director/Designated Partner
almost 3 years ago
Lunkaran Mehta
Lunkaran Mehta
Director/Designated Partner
almost 3 years ago
Laxmi Kant Jajodia
Laxmi Kant Jajodia
Director/Designated Partner
almost 3 years ago
Jethmal Mehta
Jethmal Mehta
Director/Designated Partner
about 8 years ago
Harvinder Singh
Harvinder Singh
Manager/Secretary
over 9 years ago
Rakesh Chand Bhandari
Rakesh Chand Bhandari
Director/Designated Partner
about 10 years ago

Past Directors

Rajneesh Kumar Aggarwal
Rajneesh Kumar Aggarwal
Director
about 7 years ago
Basanti Mehta
Basanti Mehta
Director
over 17 years ago

Registered Trademarks

#Shaansejiyo Akasa Finance Ke... Akasa Finance

[Class : 36] Financial Services

#Shaansebado Akasa Finance Ke... Akasa Finance

[Class : 36] Financial Services

Akasa Finance Akasa Finance

[Class : 36] Financial Services

Charges

130 Crore
05 March 2019
Arise Investments And Capital Limited
100 Crore
30 May 2018
State Bank Of India
30 Crore
29 June 2022
Others
0
04 March 2022
Others
0
05 March 2019
Others
0
16 November 2021
Hdfc Bank Limited
0
30 May 2018
State Bank Of India
0
29 June 2022
Others
0
04 March 2022
Others
0
05 March 2019
Others
0
16 November 2021
Hdfc Bank Limited
0
30 May 2018
State Bank Of India
0

Documents

Copy of MGT-8-14022020
Optional Attachment-(1)-14022020
List of share holders, debenture holders;-14022020
Form MGT-7-14022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022020
Optional Attachment-(3)-10022020
Interest in other entities;-10022020
Form DIR-12-10022020_signed
Declaration by first director-10022020
Optional Attachment-(1)-10022020
Form AOC-4-08122019_signed
Directors report as per section 134(3)-06122019
Company CSR policy as per section 135(4)-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Evidence of cessation;-22072019
Form DIR-12-22072019_signed
Notice of resignation;-22072019
Optional Attachment-(1)-22072019
Form SH-7-19072019-signed
Altered memorandum of assciation;-10072019
Copy of the resolution for alteration of capital;-10072019
Optional Attachment-(1)-25052019
Form CHG-1-25052019_signed
Instrument(s) of creation or modification of charge;-25052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190525
Form PAS-3-20042019_signed
Copy of Board or Shareholders? resolution-20042019