Company Information

CIN
Status
Date of Incorporation
26 December 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
280,025,000
Authorised Capital
350,000,000

Directors

. Umesh
. Umesh
Director/Designated Partner
almost 2 years ago
Manoj Aggarwal
Manoj Aggarwal
Director/Designated Partner
over 2 years ago
Shyam Sunder
Shyam Sunder
Manager/Secretary
almost 6 years ago
Sangeeta Singal
Sangeeta Singal
Director
about 13 years ago
Ashok Singal Kumar
Ashok Singal Kumar
Director/Designated Partner
almost 31 years ago

Past Directors

Umesh Prahladrai Goenka
Umesh Prahladrai Goenka
Director
over 21 years ago

Charges

77 Crore
22 March 2001
The Industrial Investment Bank Of India Ltd.
1 Crore
08 December 2000
Canara Bank
5 Crore
29 November 2000
The Ifci Ltd.
20 Crore
27 May 2000
Punjab National Bank
2 Crore
06 March 2000
The Industrial Investment Bank Of India Ltd.
79 Lak
11 February 1999
The Industrial Finance Corporation Of India Ltd.
1 Crore
30 October 1998
The Industrial Finance Corporation Of India Ltd.
11 Crore
15 October 1998
Punjab National Bank
7 Crore
31 August 1998
The Industrial Finance Corporation Of India Ltd.
6 Crore
25 April 1997
The Industrial Finance Corporation Of India Ltd.
20 Crore
08 December 2000
Canara Bank
0
30 October 1998
The Industrial Finance Corporation Of India Ltd.
0
25 April 1997
The Industrial Finance Corporation Of India Ltd.
0
06 March 2000
The Industrial Investment Bank Of India Ltd.
0
27 May 2000
Punjab National Bank
0
29 November 2000
The Ifci Ltd.
0
22 March 2001
The Industrial Investment Bank Of India Ltd.
0
15 October 1998
Punjab National Bank
0
31 August 1998
The Industrial Finance Corporation Of India Ltd.
0
11 February 1999
The Industrial Finance Corporation Of India Ltd.
0
08 December 2000
Canara Bank
0
30 October 1998
The Industrial Finance Corporation Of India Ltd.
0
25 April 1997
The Industrial Finance Corporation Of India Ltd.
0
06 March 2000
The Industrial Investment Bank Of India Ltd.
0
27 May 2000
Punjab National Bank
0
29 November 2000
The Ifci Ltd.
0
22 March 2001
The Industrial Investment Bank Of India Ltd.
0
15 October 1998
Punjab National Bank
0
31 August 1998
The Industrial Finance Corporation Of India Ltd.
0
11 February 1999
The Industrial Finance Corporation Of India Ltd.
0
08 December 2000
Canara Bank
0
30 October 1998
The Industrial Finance Corporation Of India Ltd.
0
25 April 1997
The Industrial Finance Corporation Of India Ltd.
0
06 March 2000
The Industrial Investment Bank Of India Ltd.
0
27 May 2000
Punjab National Bank
0
29 November 2000
The Ifci Ltd.
0
22 March 2001
The Industrial Investment Bank Of India Ltd.
0
15 October 1998
Punjab National Bank
0
31 August 1998
The Industrial Finance Corporation Of India Ltd.
0
11 February 1999
The Industrial Finance Corporation Of India Ltd.
0
08 December 2000
Canara Bank
0
30 October 1998
The Industrial Finance Corporation Of India Ltd.
0
25 April 1997
The Industrial Finance Corporation Of India Ltd.
0
06 March 2000
The Industrial Investment Bank Of India Ltd.
0
27 May 2000
Punjab National Bank
0
29 November 2000
The Ifci Ltd.
0
22 March 2001
The Industrial Investment Bank Of India Ltd.
0
15 October 1998
Punjab National Bank
0
31 August 1998
The Industrial Finance Corporation Of India Ltd.
0
11 February 1999
The Industrial Finance Corporation Of India Ltd.
0

Documents

Form DIR-12-29092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092020
Optional Attachment-(2)-26092020
Optional Attachment-(1)-26092020
Form MGT-14-05022020_signed
Optional Attachment-(2)-05022020
Optional Attachment-(3)-05022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
Optional Attachment-(1)-05022020
Optional Attachment-(2)-05022020
Optional Attachment-(4)-05022020
Form DIR-12-05022020_signed
Optional Attachment-(3)-05022020
Optional Attachment-(5)-05022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Optional Attachment-(1)-11012020
Form AOC-4(XBRL)-11012020_signed
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-29122018_signed
Copy of written consent given by auditor-28122018
Copy of the intimation sent by company-28122018
Copy of resolution passed by the company-28122018
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form MGT-7-25122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Form AOC-4(XBRL)-21032018_signed