Company Information

CIN
Status
Date of Incorporation
08 June 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
53,693,110
Authorised Capital
55,000,000

Directors

Balbir Singh Narula
Balbir Singh Narula
Director/Designated Partner
over 2 years ago
Birinder Singh Narula
Birinder Singh Narula
Director/Designated Partner
over 2 years ago
Narinder Singh Narula
Narinder Singh Narula
Director/Designated Partner
over 2 years ago
Ravinder Kaur
Ravinder Kaur
Director/Designated Partner
over 2 years ago

Past Directors

Virender Singh Narula
Virender Singh Narula
Director
almost 24 years ago

Charges

54 Crore
26 December 2017
Srei Equipment Finance Limited
4 Crore
31 May 2011
Phoenix Arc Private Limited
50 Crore
31 March 2005
Hdfc Bank
15 Crore
16 August 2007
Yes Bank Limited
110 Crore
15 June 2006
State Bank Of India
20 Crore
27 May 2005
Hdfc Bank
15 Crore
10 April 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
31 May 2011
Phoenix Arc Private Limited
0
26 December 2017
Others
0
15 June 2006
State Bank Of India
0
27 May 2005
Hdfc Bank
0
16 August 2007
Yes Bank Limited
0
31 March 2005
Hdfc Bank
0
10 April 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
31 May 2011
Phoenix Arc Private Limited
0
26 December 2017
Others
0
15 June 2006
State Bank Of India
0
27 May 2005
Hdfc Bank
0
16 August 2007
Yes Bank Limited
0
31 March 2005
Hdfc Bank
0
10 April 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
31 May 2011
Phoenix Arc Private Limited
0
26 December 2017
Others
0
15 June 2006
State Bank Of India
0
27 May 2005
Hdfc Bank
0
16 August 2007
Yes Bank Limited
0
31 March 2005
Hdfc Bank
0
10 April 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
31 May 2011
Phoenix Arc Private Limited
0
26 December 2017
Others
0
15 June 2006
State Bank Of India
0
27 May 2005
Hdfc Bank
0
16 August 2007
Yes Bank Limited
0
31 March 2005
Hdfc Bank
0

Documents

Form DPT-3-05012021_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122020
Supplementary or Test audit report under section 143-29122020
Form AOC - 4 CFS-29122020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201211
Form MGT-14-04122020-signed
Optional Attachment-(1)-02122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Altered memorandum of association-02122020
Form DPT-3-04092020-signed
Form MGT-14-04042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02042020
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Form MGT-14-11102019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191011
Altered memorandum of association-06102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102019
Form DPT-3-29062019
Form AOC - 4 CFS-25042019_signed
Supplementary or Test audit report under section 143-22042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22042019
Form AOC-4-19042019_signed