Company Information

CIN
Status
Date of Incorporation
08 February 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,975,400
Authorised Capital
30,000,000

Directors

Mandeep Singh Khurana
Mandeep Singh Khurana
Director/Designated Partner
over 2 years ago
Ishaan Malhotra
Ishaan Malhotra
Director/Designated Partner
about 7 years ago

Past Directors

Manik Mehtani
Manik Mehtani
Whole Time Director
about 12 years ago
Vijay Kumar Mehtani
Vijay Kumar Mehtani
Whole Time Director
about 12 years ago
Priyanka Mehtani
Priyanka Mehtani
Director
almost 30 years ago

Charges

18 Crore
09 July 2019
Capital Small Finance Bank Limited
65 Lak
25 June 2019
Capital Small Finance Bank Limited
30 Lak
29 March 2019
Capital Small Finance Bank Limited
2 Crore
27 September 2018
Capital Small Finance Bank Limited
4 Crore
27 September 2018
Capital Small Finance Bank Limited
3 Crore
27 September 2018
Capital Small Finance Bank Limited
17 Lak
26 April 2002
State Bank Of India
10 Crore
28 July 2005
State Bank Of India
3 Crore
28 July 2005
State Bank Of India
2 Crore
28 July 2005
State Bank Of India
2 Crore
26 April 2002
State Bank Of India
15 Lak
14 February 2009
State Bank Of India
20 Lak
26 April 2002
State Bank Of India
15 Lak
08 September 2017
Hdfc Bank Limited
12 Crore
08 January 2021
Hdfc Bank Limited
18 Crore
03 July 2020
Capital Small Finance Bank Limited
1 Crore
30 September 2023
Hdfc Bank Limited
0
08 January 2021
Hdfc Bank Limited
0
20 January 2022
Hdfc Bank Limited
0
08 April 2022
Sidbi
0
03 July 2020
Others
0
29 March 2019
Others
0
27 September 2018
Others
0
27 September 2018
Others
0
27 September 2018
Others
0
08 September 2017
Hdfc Bank Limited
0
26 April 2002
State Bank Of India
0
14 February 2009
State Bank Of India
0
25 June 2019
Others
0
26 April 2002
State Bank Of India
0
09 July 2019
Others
0
28 July 2005
State Bank Of India
0
26 April 2002
State Bank Of India
0
28 July 2005
State Bank Of India
0
28 July 2005
State Bank Of India
0
30 September 2023
Hdfc Bank Limited
0
08 January 2021
Hdfc Bank Limited
0
20 January 2022
Hdfc Bank Limited
0
08 April 2022
Sidbi
0
03 July 2020
Others
0
29 March 2019
Others
0
27 September 2018
Others
0
27 September 2018
Others
0
27 September 2018
Others
0
08 September 2017
Hdfc Bank Limited
0
26 April 2002
State Bank Of India
0
14 February 2009
State Bank Of India
0
25 June 2019
Others
0
26 April 2002
State Bank Of India
0
09 July 2019
Others
0
28 July 2005
State Bank Of India
0
26 April 2002
State Bank Of India
0
28 July 2005
State Bank Of India
0
28 July 2005
State Bank Of India
0

Documents

Form DIR-12-24122020_signed
Optional Attachment-(1)-24122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122020
Notice of resignation;-05122020
Evidence of cessation;-05122020
Form DIR-12-05122020_signed
Form CHG-1-12082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200812
Instrument(s) of creation or modification of charge;-11082020
Optional Attachment-(1)-11082020
Form DPT-3-22012020-signed
Form CHG-4-20012020_signed
Letter of the charge holder stating that the amount has been satisfied-20012020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Form DPT-3-09102019-signed
Form CHG-1-20082019_signed
Instrument(s) of creation or modification of charge;-20082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Optional Attachment-(1)-11072019
Auditor?s certificate-11072019