Company Information

CIN
Status
Date of Incorporation
08 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
38,017,910
Authorised Capital
50,000,000

Directors

Dinesh Gupta
Dinesh Gupta
Director/Designated Partner
almost 3 years ago
Jyoti Singh
Jyoti Singh
Director/Designated Partner
almost 3 years ago
Sanjay Nayak
Sanjay Nayak
Director/Designated Partner
almost 3 years ago
Nishant Gupta
Nishant Gupta
Additional Director
over 8 years ago
Suresh Poddar
Suresh Poddar
Director
over 17 years ago
Sandeep Gupta
Sandeep Gupta
Director
almost 18 years ago
Ravinder Gupta
Ravinder Gupta
Director
almost 18 years ago

Past Directors

Kusum Gupta
Kusum Gupta
Additional Director
about 8 years ago

Charges

49 Crore
26 May 2017
Standard Chartered Bank
2 Crore
24 June 2015
Standard Chartered Bank
31 Lak
22 November 2012
Standard Chartered Bank
7 Crore
28 April 2011
Standard Chartered Bank
8 Crore
19 October 2010
Standard Chartered Bank
26 Crore
21 March 2015
Caparo Financial Solutions Limited
5 Crore
29 October 2014
Caparo Financial Solutions Limited
2 Crore
05 March 2014
Bank Of Baroda
6 Crore
16 March 2009
State Bank Of India
22 Crore
27 August 2008
Yes Bank Limited
15 Crore
13 October 2020
Standard Chartered Bank
5 Crore
19 October 2010
Standard Chartered Bank
0
26 May 2017
Standard Chartered Bank
0
24 June 2015
Standard Chartered Bank
0
21 March 2015
Caparo Financial Solutions Limited
0
29 October 2014
Caparo Financial Solutions Limited
0
16 March 2009
State Bank Of India
0
13 October 2020
Standard Chartered Bank
0
05 March 2014
Bank Of Baroda
0
22 November 2012
Standard Chartered Bank
0
27 August 2008
Yes Bank Limited
0
28 April 2011
Standard Chartered Bank
0
19 October 2010
Standard Chartered Bank
0
26 May 2017
Standard Chartered Bank
0
24 June 2015
Standard Chartered Bank
0
21 March 2015
Caparo Financial Solutions Limited
0
29 October 2014
Caparo Financial Solutions Limited
0
16 March 2009
State Bank Of India
0
13 October 2020
Standard Chartered Bank
0
05 March 2014
Bank Of Baroda
0
22 November 2012
Standard Chartered Bank
0
27 August 2008
Yes Bank Limited
0
28 April 2011
Standard Chartered Bank
0
19 October 2010
Standard Chartered Bank
0
26 May 2017
Standard Chartered Bank
0
24 June 2015
Standard Chartered Bank
0
21 March 2015
Caparo Financial Solutions Limited
0
29 October 2014
Caparo Financial Solutions Limited
0
16 March 2009
State Bank Of India
0
13 October 2020
Standard Chartered Bank
0
05 March 2014
Bank Of Baroda
0
22 November 2012
Standard Chartered Bank
0
27 August 2008
Yes Bank Limited
0
28 April 2011
Standard Chartered Bank
0

Documents

Form AOC-4(XBRL)-04042021_signed
Form DPT-3-18032021-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20210108
XBRL document in respect Consolidated financial statement-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-14-29122020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Optional Attachment-(5)-23122020
Optional Attachment-(3)-23122020
Optional Attachment-(1)-23122020
Optional Attachment-(4)-23122020
Optional Attachment-(2)-23122020
Form DPT-3-10122020_signed
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201020
Form MGT-7-09012020_signed
List of share holders, debenture holders;-04012020
Copy of MGT-8-04012020
Form ADT-1-12122019_signed
Copy of written consent given by auditor-07122019
Copy of resolution passed by the company-07122019
Form ADT-1-27112019_signed
Form DIR-12-27112019_signed
Optional Attachment-(1)-22112019
Copy of resolution passed by the company-21112019
Copy of written consent given by auditor-21112019