Company Information

CIN
Status
Date of Incorporation
20 February 1980
State / ROC
Delhi /
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
37,850,000
Authorised Capital
110,000,000

Directors

Charges

66 Crore
01 December 2016
Toyota Financial Services India Limited
93 Lak
27 September 2016
Punjab National Bank
54 Crore
30 March 2007
State Bank Of India
9 Crore
31 July 2004
State Bank Of India
1 Crore
27 August 2015
Indian Overseas Bank
47 Crore
03 July 2009
Indian Overseas Bank
36 Crore
01 April 2010
Indusind Bank Limited
11 Crore
31 December 2013
India Infoline Finance Limited
9 Crore
21 October 2013
Small Industries Development Bank Of India
9 Crore
21 October 2013
Small Industries Development Bank Of India
6 Crore
15 December 2009
Indian Overseas Bank
29 Crore
15 October 2010
Kotak Mahindra Bank Limited
9 Crore
14 March 2012
Kotak Mahindra Bank Limited
11 Crore
09 March 2009
Abn Amro Bank N.v.
16 Crore
30 October 2004
Karnataka Bank Ltd.
1 Crore
16 December 1992
Karnataka Bank Ltd.
60 Lak
09 October 1991
Karnataka Bank Ltd.
55 Lak
25 September 2002
Karnataka Bank Ltd.
2 Crore
22 August 2006
Karnataka Bank Ltd
1 Crore
17 October 2001
Karnataka Bank Ltd.
22 Lak
20 October 2000
Karnataka Bank Ltd.
5 Crore
16 October 1992
The Karnataka Bank Ltd.
60 Lak
20 January 1982
New Bank Of India
7 Lak
26 August 2006
Karnataka Bank Lintd
1 Crore
13 March 2007
Karnataka Bank Limited
4 Crore
07 November 1996
The Karnataka Bank Ltd.
25 Lak
20 December 1999
The Karnataka Bank Ltd.
2 Crore
11 February 2000
The Karnataka Bank Ltd.
13 Crore
11 August 1999
The Karnataka Bank Ltd.
9 Crore
27 September 2000
The Karnataka Bank Ltd.
48 Lak
20 September 2007
Abn Amro Bank N.v
16 Crore
10 October 2007
Abn Amro Bank N.v
16 Crore
12 January 2004
State Bank Of India
11 Crore
01 February 2002
The Karnataka Bank Ltd.
76 Lak
02 November 2000
Karnataka Bank Ltd.
5 Crore
08 December 2001
Karnataka Bank Ltd.
2 Crore
30 August 2001
The Karnataka Bank Ltd.
2 Crore
18 September 2001
Karnataka Bank Ltd.
1 Crore

Documents

Form 23B for period 010410 to 310311-071010.OCT
Form 23B for period 010409 to 310310-071009.OCT
FormSchV-080216 for the FY ending on-310314.OCT
Additional attachment to Form 23AC-080216 for the FY ending on-310313.OCT
Form23AC-080216 for the FY ending on-310313.OCT
Form ADT-1-141015.OCT
Letter of the charge holder-011015.PDF
Form CHG-4-011015.OCT
Memorandum of satisfaction of Charge-011015.PDF
Form CHG-4-290915-ChargeId-10215021.OCT
Memorandum of satisfaction of Charge-240915.PDF
Letter of the charge holder-240915.PDF
Form CHG-4-151014.OCT
Memorandum of satisfaction of Charge-081014.PDF
Letter of the charge holder-081014.PDF
Form CHG-4-140814.OCT
Letter of the charge holder-080814.PDF
Memorandum of satisfaction of Charge-080814.PDF
Memorandum of satisfaction of Charge-060814.PDF
Letter of the charge holder-060814.PDF
Certificate of Registration for Modification of Mortgage-170614.PDF
Certificate of Registration for Modification of Mortgage-170614.PDF
Certificate of Registration for Modification of Mortgage-170614.PDF
Instrument of creation or modification of charge-170614.PDF
Optional Attachment 1-170614.PDF
Form CHG-1-170614-310314-ChargeId-10164914.PDF
Form CHG-1-170614-310314-ChargeId-10191150.PDF
Certificate of Registration for Modification of Mortgage-100214.PDF
Form 8-110214.OCT
Certificate of Registration for Modification of Mortgage-100214.PDF