Company Information

CIN
Status
Date of Incorporation
19 July 1995
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,754,569,960
Authorised Capital
5,000,000,000

Directors

Bhavna Goel
Bhavna Goel
Director
over 6 years ago
Vishesh Shahra
Vishesh Shahra
Wholetime Director
over 6 years ago
Davesh Khandelwal
Davesh Khandelwal
Managing Director
over 13 years ago

Charges

327 Crore
27 March 2019
Vistra Itcl (india) Limited
127 Crore
27 March 2012
Edelweiss Asset Reconstruction Company Limited
115 Crore
12 October 2006
Edelweiss Asset Reconstruction Company Limited
25 Crore
09 October 2006
Edelweiss Asset Reconstruction Company Limited
25 Crore
10 March 2005
Edelweiss Asset Reconstruction Company Limited
34 Crore
05 December 2008
Idbi Bank Limited
101 Crore
13 February 2008
Oriental Bank Of Commerce
50 Crore
01 October 2008
Central Bank Of India
50 Crore
20 October 2006
Central Bank Of India
50 Crore
05 January 2007
State Bank Of Mysore
50 Crore
11 August 2009
State Bank Of India
24 Crore
23 November 2007
State Bank Of Indore
20 Crore
18 September 2004
State Bank Of Indore
15 Crore
15 December 2006
State Bank Of Indore
25 Crore
13 February 2008
State Bank Of India
83 Crore
26 February 2007
United Bank Of India
50 Crore
30 October 2006
State Bank Of Patiala
50 Crore
07 January 2005
Uco Bank
18 Crore
20 December 2004
State Bank Of Travancore
15 Crore
28 February 2005
The Karur Vysya Bank Ltd.
15 Crore
11 June 2005
Bharat Overseas Bank Limited
5 Crore
12 July 2008
State Bank Of Patiala
69 Crore
23 August 2008
Indusind Bank Limited
20 Crore
15 December 2006
Bank Of Baroda
50 Crore

Documents

Form BEN - 2-04012021_signed
Declaration under section 90-31122020
Form MR-1-18122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17122020
Copy of shareholders resolution-17122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-17122020
Form MGT-15-02122020_signed
Optional Attachment-(1)-23112020
Notice of resignation;-23112020
Evidence of cessation;-23112020
Form DIR-12-23112020_signed
Optional Attachment-(3)-23112020
Interest in other entities;-23112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112020
Optional Attachment-(2)-23112020
Form DPT-3-11112020-signed
Form DPT-3-06102020-signed
Form MGT-14-02102020_signed
Form MGT-14-25082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Form MSME FORM I-20062020_signed
Form MGT-14-03032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200303
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022020
Altered memorandum of association-22022020
Copies of the utility bills as mentioned above (not older than two months)-08022020
Copy of board resolution authorizing giving of notice-08022020
Optional Attachment-(1)-08022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08022020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-08022020