Company Information

CIN
Status
Date of Incorporation
23 January 1964
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
50,000,000

Directors

Vidya Sagar Bhatia
Vidya Sagar Bhatia
Director/Designated Partner
over 2 years ago
Nalini Mahajan
Nalini Mahajan
Director/Designated Partner
over 2 years ago
Kunal Mahajan
Kunal Mahajan
Director/Designated Partner
over 2 years ago
Rakesh Mahajan
Rakesh Mahajan
Director
about 8 years ago

Past Directors

Sanjeev Aggarwal
Sanjeev Aggarwal
Additional Director
over 8 years ago

Charges

348 Crore
04 August 2018
State Bank Of India
22 Crore
01 August 2018
Jm Financial Products Limited
300 Crore
01 December 2014
Religare Finvest Limited
4 Crore
13 March 2014
Central Bank Of India
214 Crore
05 July 2017
Central Bank Of India
11 Crore
06 June 2016
Housing Development Finance Corporation Limited
67 Crore
18 December 2013
Ecl Finance Limited
21 Crore
25 June 2014
Ecl Finance Limited
10 Crore
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
25 Crore
24 May 2021
Standard Chartered Bank
21 Crore
03 July 2023
Others
0
03 June 2022
Hdfc Bank Limited
0
24 May 2021
Standard Chartered Bank
0
01 August 2018
Others
0
04 August 2018
State Bank Of India
0
18 November 2021
Others
0
01 December 2014
Others
0
06 June 2016
Others
0
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
25 June 2014
Ecl Finance Limited
0
05 July 2017
Others
0
18 December 2013
Ecl Finance Limited
0
13 March 2014
Central Bank Of India
0
03 July 2023
Others
0
03 June 2022
Hdfc Bank Limited
0
24 May 2021
Standard Chartered Bank
0
01 August 2018
Others
0
04 August 2018
State Bank Of India
0
18 November 2021
Others
0
01 December 2014
Others
0
06 June 2016
Others
0
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
25 June 2014
Ecl Finance Limited
0
05 July 2017
Others
0
18 December 2013
Ecl Finance Limited
0
13 March 2014
Central Bank Of India
0

Documents

Form MGT-7A-18012024_signed
Form AOC-4-27122023_signed
Directors report as per section 134(3)-22112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112023
Form AOC-4-22112023
Form MGT-7A-25112023
List of Directors;-25112023
List of share holders, debenture holders;-25112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122022
Directors report as per section 134(3)-31122022
List of share holders, debenture holders;-31122022
List of Directors;-31122022
Form AOC-4-31122022
Form MGT-7A-31122022_signed
Copy of written consent given by auditor-17102022
Optional Attachment-(1)-17102022
Copy of the intimation sent by company-17102022
Optional Attachment-(2)-17102022
Copy of resolution passed by the company-17102022
Form ADT-1-17102022
Form ADT-1-30092022_signed
Optional Attachment-(1)-30092022
Copy of the intimation sent by company-30092022
Copy of written consent given by auditor-30092022
Copy of resolution passed by the company-30092022
Optional Attachment-(2)-30092022
Form ADT-3-22092022_signed
Resignation letter-22092022
Form DPT-3-30062022
Form CHG-1-14062022_signed