Company Information

CIN
Status
Date of Incorporation
03 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,900,000
Authorised Capital
16,000,000

Directors

Vikas Goel
Vikas Goel
Director/Designated Partner
over 2 years ago
Akhilesh Kumar
Akhilesh Kumar
Director/Designated Partner
almost 3 years ago
Pankaj Kumar
Pankaj Kumar
Director/Designated Partner
almost 3 years ago

Past Directors

Sarita Sayal
Sarita Sayal
Additional Director
about 9 years ago
Sudha Gupta
Sudha Gupta
Additional Director
almost 10 years ago
Devendra .
Devendra .
Director
over 17 years ago
Pradeep Kumar Goel
Pradeep Kumar Goel
Director
over 18 years ago

Charges

59 Crore
06 February 2018
Kotak Mahindra Bank Limited
54 Crore
31 January 2014
Reliance Capital Ltd
2 Crore
29 September 2010
Reliance Consumer Finance Private Limited
2 Crore
29 May 2012
Reliance Capital Ltd
45 Lak
29 May 2012
Reliance Capital Ltd
85 Lak
06 February 2018
Others
0
29 May 2012
Reliance Capital Ltd
0
31 January 2014
Reliance Capital Ltd
0
29 May 2012
Reliance Capital Ltd
0
29 September 2010
Reliance Consumer Finance Private Limited
0
06 February 2018
Others
0
29 May 2012
Reliance Capital Ltd
0
31 January 2014
Reliance Capital Ltd
0
29 May 2012
Reliance Capital Ltd
0
29 September 2010
Reliance Consumer Finance Private Limited
0
06 February 2018
Others
0
29 May 2012
Reliance Capital Ltd
0
31 January 2014
Reliance Capital Ltd
0
29 May 2012
Reliance Capital Ltd
0
29 September 2010
Reliance Consumer Finance Private Limited
0

Documents

Form DPT-3-28102020-signed
Form INVESTOR COMPLAINT-18092020
Identity Proof-18092020
Form BEN - 2-17092020_signed
Declaration under section 90-17092020
Optional Attachment-(1)-17092020
Optional Attachment-(2)-17092020
Form MGT-7-19062020_signed
Form AOC-4-19062020_signed
List of share holders, debenture holders;-17062020
Optional Attachment-(1)-17062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062020
Directors report as per section 134(3)-16062020
Form ADT-1-13032020_signed
Copy of resolution passed by the company-06032020
Copy of the intimation sent by company-06032020
Copy of written consent given by auditor-06032020
Form DPT-3-30062019
Form AOC-4-18042019_signed
Form MGT-7-18042019_signed
List of share holders, debenture holders;-11042019
Directors report as per section 134(3)-11042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042019
Form CHG-4-02022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190202
Letter of the charge holder stating that the amount has been satisfied-01022019
Instrument(s) of creation or modification of charge;-02082018
Form CHG-1-02082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180802