Company Information

CIN
Status
Date of Incorporation
08 December 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rakesh Yadav
Rakesh Yadav
Director/Designated Partner
over 2 years ago
Narendra Pratap Singh
Narendra Pratap Singh
Director/Designated Partner
over 2 years ago
Sribach Charan Sahu
Sribach Charan Sahu
Director/Designated Partner
over 2 years ago
Sandip .
Sandip .
Director/Designated Partner
about 7 years ago
Sanjay Chandra
Sanjay Chandra
Director/Designated Partner
over 7 years ago
Jagdish Joshi
Jagdish Joshi
Director/Designated Partner
about 8 years ago
Rajeev Kumar
Rajeev Kumar
Director/Designated Partner
over 9 years ago
Deepak Jain
Deepak Jain
Director
over 16 years ago
Vinod Kumar Sharma
Vinod Kumar Sharma
Director/Designated Partner
about 17 years ago
Harish Asnani
Harish Asnani
Director
about 18 years ago
Atul Deopujari
Atul Deopujari
Director/Designated Partner
about 18 years ago

Past Directors

Ravi Sangam Aiyar
Ravi Sangam Aiyar
Director
about 18 years ago
Pramod Kumar Magu
Pramod Kumar Magu
Additional Director
almost 19 years ago

Charges

1,601 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
90 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
45 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
100 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
135 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
150 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
160 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
170 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
35 Crore
24 November 2017
Jm Financial Asset Reconstruction Company Limited
145 Crore
05 May 2017
Jm Financial Asset Reconstruction Company Limited
20 Crore
28 June 2016
Jm Financial Asset Reconstruction Company Limited
80 Crore
05 April 2016
Housing Development Finance Corporation Limited
85 Crore
30 September 2015
Jm Financial Asset Reconstruction Company Private Limited
90 Crore
30 June 2015
Jm Financial Asset Reconstruction Company Private Limited
96 Crore
30 June 2014
Jm Financial Asset Reconstruction Company Limited
200 Crore
09 June 2009
Idbi Trusteeship Services Limited
182 Crore
28 June 2016
Others
0
30 June 2014
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
30 June 2015
Others
0
05 May 2017
Others
0
30 September 2015
Others
0
05 April 2016
Others
0
28 June 2016
Others
0
30 June 2014
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
30 June 2015
Others
0
05 May 2017
Others
0
30 September 2015
Others
0
05 April 2016
Others
0
28 June 2016
Others
0
30 June 2014
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
24 November 2017
Others
0
09 June 2009
Idbi Trusteeship Services Limited
0
30 June 2015
Others
0
05 May 2017
Others
0
30 September 2015
Others
0
05 April 2016
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08102020
Form AOC-4(XBRL)-08102020_signed
List of share holders, debenture holders;-22092020
Form MGT-7-22092020_signed
Form MGT-7-18092019_signed
List of share holders, debenture holders;-16092019
Optional Attachment-(2)-22112018
Form DIR-12-22112018_signed
Optional Attachment-(1)-22112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102018
Interest in other entities;-29102018
Form DIR-12-30102018_signed
Optional Attachment-(1)-29102018
Form DIR-11-01102018_signed
Notice of resignation filed with the company-28082018
Proof of dispatch-28082018
Form CHG-1-21062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180621
CERTIFICATE OF REGISTRATION OF CHARGE-20180621
Optional Attachment-(2)-16062018
Optional Attachment-(1)-16062018
Instrument(s) of creation or modification of charge;-16062018
Notice of resignation filed with the company-17052018
Proof of dispatch-17052018
Form DIR-11-17052018_signed
Form CHG-1-25042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180425
Optional Attachment-(2)-21042018
Optional Attachment-(1)-21042018