Company Information

CIN
Status
Date of Incorporation
03 June 1970
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
80,176,000
Authorised Capital
400,000,000

Directors

Arun Kumar Rathi
Arun Kumar Rathi
Director/Designated Partner
about 2 years ago
Anand Kumar
Anand Kumar
Director/Designated Partner
over 8 years ago
Varun Garg
Varun Garg
Director/Designated Partner
almost 20 years ago

Past Directors

Kamal Kumar Poddar
Kamal Kumar Poddar
Additional Director
over 17 years ago
Anup Kumar Gupta
Anup Kumar Gupta
Company Secretary
about 19 years ago
Dileep Kumar Mishra
Dileep Kumar Mishra
Director
almost 20 years ago
Santosh Kumar Bhagat
Santosh Kumar Bhagat
Director
over 28 years ago

Charges

117 Crore
17 January 1994
Industrial Financial Corp. Of India Ltd.
5 Crore
25 April 2005
Andhra Bank
8 Crore
06 March 2007
Indian Bank
10 Crore
13 March 2006
Indian Bank
10 Crore
30 March 2005
State Bank Of Bikaner & Jaipur
23 Crore
11 October 2004
State Bank Of India
14 Crore
16 July 2004
State Bank Of India
9 Crore
12 September 2002
State Bank Of Hyderabad
16 Crore
06 December 2001
Punjab National Bank
25 Crore
29 March 1995
Industrial Financial Corp. Of India Ltd.
4 Crore
16 July 2004
State Bank Of India
0
12 September 2002
State Bank Of Hyderabad
0
06 December 2001
Punjab National Bank
0
30 March 2005
State Bank Of Bikaner & Jaipur
0
25 April 2005
Andhra Bank
0
11 October 2004
State Bank Of India
0
29 March 1995
Industrial Financial Corp. Of India Ltd.
0
06 March 2007
Indian Bank
0
13 March 2006
Indian Bank
0
17 January 1994
Industrial Financial Corp. Of India Ltd.
0
16 July 2004
State Bank Of India
0
12 September 2002
State Bank Of Hyderabad
0
06 December 2001
Punjab National Bank
0
30 March 2005
State Bank Of Bikaner & Jaipur
0
25 April 2005
Andhra Bank
0
11 October 2004
State Bank Of India
0
29 March 1995
Industrial Financial Corp. Of India Ltd.
0
06 March 2007
Indian Bank
0
13 March 2006
Indian Bank
0
17 January 1994
Industrial Financial Corp. Of India Ltd.
0
16 July 2004
State Bank Of India
0
12 September 2002
State Bank Of Hyderabad
0
06 December 2001
Punjab National Bank
0
30 March 2005
State Bank Of Bikaner & Jaipur
0
25 April 2005
Andhra Bank
0
11 October 2004
State Bank Of India
0
29 March 1995
Industrial Financial Corp. Of India Ltd.
0
06 March 2007
Indian Bank
0
13 March 2006
Indian Bank
0
17 January 1994
Industrial Financial Corp. Of India Ltd.
0

Documents

Form INC-28-19122022-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07122022
Form INC-28-14092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02092020
Form INC-28-03072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26062020
Form INC-28-06012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-06012020
Optional Attachment-(1)-06012020
Copy of court order or NCLT or CLB or order by any other competent authority.-25122019
Form DIR-11-23112019_signed
Proof of dispatch-15112019
Optional Attachment-(1)-15112019
Acknowledgement received from company-15112019
Notice of resignation filed with the company-15112019
Form DIR-11-13092019_signed
Notice of resignation filed with the company-13092019
Proof of dispatch-13092019
Form ADT-3-30012019_signed
Optional Attachment-(1)-25012019
Resignation letter-25012019
Form AOC-4(XBRL)-07012019_signed
Form MGT-7-07012019_signed
Copy of MGT-8-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-24102018_signed
Copy of MGT-8-17102018