Company Information

CIN
Status
Date of Incorporation
28 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
26 December 2022
Paid Up Capital
100,000,000
Authorised Capital
1,000,000,000

Directors

Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
about 2 years ago
Kalagarla Madhusudana Rao
Kalagarla Madhusudana Rao
Director/Designated Partner
about 2 years ago
Michael Henry O Sullivan
Michael Henry O Sullivan
Director
over 12 years ago
Sandeep Yadav
Sandeep Yadav
Nominee Director
about 18 years ago
Balwant Chaudhry Singh
Balwant Chaudhry Singh
Nominee Director
about 18 years ago
Sunil Agarwal
Sunil Agarwal
Additional Director
about 19 years ago

Past Directors

Surya Kant Prasad
Surya Kant Prasad
Additional Director
over 8 years ago
Manish Chopra
Manish Chopra
Additional Director
over 8 years ago
Satish Kumar Sahijpal
Satish Kumar Sahijpal
Managing Director
over 9 years ago
Tej Narain Singh
Tej Narain Singh
Director
almost 12 years ago
Nalin Aggarwal
Nalin Aggarwal
Nominee Director
almost 14 years ago
David Ernest John Walker
David Ernest John Walker
Nominee Director
about 18 years ago
Phiroze Jamsheed Nagarvala
Phiroze Jamsheed Nagarvala
Nominee Director
about 18 years ago

Charges

641 Crore
14 May 2018
Axis Trustee Services Limited
100 Crore
27 October 2017
Axis Trustee Services Limited
11 Crore
24 November 2016
Axis Trustee Services Limited
220 Crore
04 December 2015
Axis Trustee Services Limited
95 Crore
01 September 2015
Axis Trustee Services Limited
215 Crore
29 September 2015
Axis Trustee Services Limited
140 Crore
02 July 2015
Bank Of India
6 Crore
26 November 2013
Bank Of India
185 Crore
27 October 2009
Corporation Bank
9 Lak
25 April 2009
Corporation Bank
27 Crore
25 April 2009
Corporation Bank
27 Crore
25 July 2023
Idbi Trusteeship Services Limited
0
27 October 2017
Others
0
01 September 2015
Others
0
04 December 2015
Others
0
24 November 2016
Others
0
02 July 2015
Bank Of India
0
14 May 2018
Others
0
26 November 2013
Bank Of India
0
29 September 2015
Axis Trustee Services Limited
0
27 October 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0
25 July 2023
Idbi Trusteeship Services Limited
0
27 October 2017
Others
0
01 September 2015
Others
0
04 December 2015
Others
0
24 November 2016
Others
0
02 July 2015
Bank Of India
0
14 May 2018
Others
0
26 November 2013
Bank Of India
0
29 September 2015
Axis Trustee Services Limited
0
27 October 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0
25 July 2023
Idbi Trusteeship Services Limited
0
27 October 2017
Others
0
01 September 2015
Others
0
04 December 2015
Others
0
24 November 2016
Others
0
02 July 2015
Bank Of India
0
14 May 2018
Others
0
26 November 2013
Bank Of India
0
29 September 2015
Axis Trustee Services Limited
0
27 October 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0
25 April 2009
Corporation Bank
0

Documents

Form ADT-3-10012020_signed
Resignation letter-10012020
Form INVESTOR COMPLAINT-08012020
Form DIR-11-09102019_signed
Acknowledgement received from company-08102019
Notice of resignation filed with the company-08102019
Proof of dispatch-08102019
Form CHG-1-24082019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190824
Form DIR-11-18062019_signed
Notice of resignation filed with the company-18062019
Proof of dispatch-18062019
Optional Attachment-(3)-22052019
Optional Attachment-(2)-22052019
Instrument(s) of creation or modification of charge;-22052019
Optional Attachment-(1)-22052019
Optional Attachment-(4)-22052019
Particulars of all joint charge holders;-22052019
Optional Attachment-(1)-24102018
XBRL document in respect Consolidated financial statement-24102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Optional Attachment-(2)-24102018
Form AOC-4(XBRL)-24102018_signed
Evidence of cessation;-12072018
Form DIR-12-12072018_signed
Instrument(s) of creation or modification of charge;-14062018
Form CHG-1-14062018_signed
Particulars of all joint charge holders;-14062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180614
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018