Company Information

CIN
Status
Date of Incorporation
08 May 1990
State / ROC
Delhi /
Last Balance Sheet
31 March 2021
Last Annual Meeting
28 September 2021
Paid Up Capital
14,000,000
Authorised Capital
20,000,000

Directors

Yashvir Singh
Yashvir Singh
Director
over 21 years ago
Tejasvi Bhargava
Tejasvi Bhargava
Managing Director
about 22 years ago
Kuldip Bhargava
Kuldip Bhargava
Director
over 35 years ago

Charges

43 Crore
12 September 2012
Axis Bank Limited
27 Crore
11 August 2017
Yes Bank Limited
10 Crore
09 February 2013
Axis Bank Limited.
5 Crore
25 November 2004
State Bank Of India
23 Crore
04 February 1986
Haryana Financial Corporation
15 Lak
20 June 1986
Haryana Financial Corporation
5 Lak
30 October 1990
State Bank Of Patiala
1 Lak
20 January 1995
Bank Of Baroda
4 Crore
13 July 1994
Bank Of Baroda
4 Crore
24 October 1991
The Haryana Financial Corporation
1 Crore
11 July 1994
Bank Of Baroda
50 Lak
22 May 1990
State Bank Of Patiala
75 Lak
21 October 1993
State Bank Of Patiala
1 Crore
10 March 2021
Icici Bank Limited
15 Crore
10 March 2021
Icici Bank Limited
50 Lak

Documents

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
Form DPT-3-15122020-signed
List of share holders, debenture holders;-01122020
Copy of MGT-8-01122020
Form MGT-7-01122020_signed
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
Optional Attachment-(2)-03092020
Optional Attachment-(1)-03092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form DPT-3-27072020-signed
Auditor?s certificate-29062020
List of depositors-29062020
Form CHG-1-01052020_signed
Instrument(s) of creation or modification of charge;-01052020
Optional Attachment-(2)-01052020
Optional Attachment-(1)-01052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200501
Form DPT-3-12022020-signed
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-7-17112019_signed
Copy of MGT-8-22102019
List of share holders, debenture holders;-22102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form CHG-4-14082019_signed
Letter of the charge holder stating that the amount has been satisfied-14082019