Company Information

CIN
Status
Date of Incorporation
25 November 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
96,767,670
Authorised Capital
400,000,000

Directors

Chandra Nithyanand
Chandra Nithyanand
Director/Designated Partner
about 2 years ago
Rajeev Saxena
Rajeev Saxena
Director/Designated Partner
almost 3 years ago
Brahm Prakash Yadav
Brahm Prakash Yadav
Director/Designated Partner
about 19 years ago

Past Directors

Suresh Chandra Rustagi
Suresh Chandra Rustagi
Director
about 16 years ago
Sunil Bhatia
Sunil Bhatia
Company Secretary
over 21 years ago
Virendra Kumar Gupta
Virendra Kumar Gupta
Director
over 27 years ago

Charges

0
14 February 1994
State Bank Of Patiala
3 Crore
09 August 2002
State Bank Of Bikaner & Jaipur
7 Crore
03 August 1993
State Bank Of Hyderabad
4 Crore
27 August 1987
State Bank Of Bikaner & Jaipur
6 Crore
04 June 1987
Delhi Financial Corporation
60 Lak
04 June 1987
Delhi Financial Corporation
0
27 August 1987
State Bank Of Bikaner & Jaipur
0
03 August 1993
State Bank Of Hyderabad
0
14 February 1994
State Bank Of Patiala
0
09 August 2002
State Bank Of Bikaner & Jaipur
0
04 June 1987
Delhi Financial Corporation
0
27 August 1987
State Bank Of Bikaner & Jaipur
0
03 August 1993
State Bank Of Hyderabad
0
14 February 1994
State Bank Of Patiala
0
09 August 2002
State Bank Of Bikaner & Jaipur
0
04 June 1987
Delhi Financial Corporation
0
27 August 1987
State Bank Of Bikaner & Jaipur
0
03 August 1993
State Bank Of Hyderabad
0
14 February 1994
State Bank Of Patiala
0
09 August 2002
State Bank Of Bikaner & Jaipur
0

Documents

Form INC-28-12062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-09062020
Form DPT-3-30062019
Form DIR-12-30052019_signed
Notice of resignation;-24052019
Evidence of cessation;-24052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Optional Attachment-(1)-24052019
Evidence of cessation;-20052019
Form DIR-12-20052019_signed
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Form MGT-7-30122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Form AOC-4(XBRL)-19122018_signed
Form MGT-15-26102018_signed
Form CHG-4-13072018_signed
Letter of the charge holder stating that the amount has been satisfied-13072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180713
Form DIR-12-18062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062018
Optional Attachment-(2)-18062018
Optional Attachment-(1)-18062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Form AOC-4(XBRL)-25012018_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-03122017
Optional Attachment-(1)-03122017
Copy of MGT-8-03122017
Form MGT-15-26102017_signed