Company Information

CIN
Status
Date of Incorporation
12 June 1930
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 November 2006
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Bhakti Jaywant Kothare
Bhakti Jaywant Kothare
Director/Designated Partner
almost 2 years ago
Indira Bahadur
Indira Bahadur
Director/Designated Partner
over 2 years ago
Sunil Ramesh Trilokekar
Sunil Ramesh Trilokekar
Director/Designated Partner
over 16 years ago
Radha Krishna Pandey
Radha Krishna Pandey
Additional Director
over 17 years ago
Atul Bahadur
Atul Bahadur
Director/Designated Partner
about 22 years ago

Past Directors

Siddhartha Bahadur
Siddhartha Bahadur
Whole Time Director
about 19 years ago

Charges

7 Crore
20 September 2010
Punjab National Bank
3 Crore
20 October 1975
Punjab National Bank
4 Crore
11 February 2010
Alchemist Asset Reconstruction Company Limited
1 Crore
02 March 1990
State Bank Of India
2 Crore
21 September 1995
Centurian Bank Of Punjab Limited
5 Crore
21 September 1995
Centurian Bank Of Punjab Limited
0
20 September 2010
Punjab National Bank
0
20 October 1975
Punjab National Bank
0
11 February 2010
Alchemist Asset Reconstruction Company Limited
0
02 March 1990
State Bank Of India
0
21 September 1995
Centurian Bank Of Punjab Limited
0
20 September 2010
Punjab National Bank
0
20 October 1975
Punjab National Bank
0
11 February 2010
Alchemist Asset Reconstruction Company Limited
0
02 March 1990
State Bank Of India
0
21 September 1995
Centurian Bank Of Punjab Limited
0
20 September 2010
Punjab National Bank
0
20 October 1975
Punjab National Bank
0
11 February 2010
Alchemist Asset Reconstruction Company Limited
0
02 March 1990
State Bank Of India
0

Documents

Form DIR-11-28102022_signed
Proof of dispatch-15102022
Notice of resignation filed with the company-15102022
Form DIR-12-27042016_signed
Evidence of cessation;-27042016
Optional Attachment-(1)-27042016
Form DIR-12-220316.OCT
Optional Attachment 1-220316.PDF
Declaration of the appointee Director- in Form DIR-2-220316.PDF
Letter of Appointment-220316.PDF
FormSchV-291114 for the FY ending on-310314.OCT
Memorandum of satisfaction of Charge-170914.PDF
No objection certificate-041114.PDF
Form 67 -Addendum--041114 in respect of Form CHG-4-170914.PDF
Letter of the charge holder-170914.PDF
Form CHG-4-170914-270814-ChargeId-10202931.PDF
Form 21-130314.PDF
Copy of the Court-Company Law Board Order-130314.PDF
FormSchV-141213 for the FY ending on-310313.OCT
Others-111113.PDF
FormSchV-220713 for the FY ending on-310312.OCT
Certificate of Registration for Modification of Mortgage-170413.PDF
Certificate of Registration for Modification of Mortgage-170413.PDF
Form 8-240413.OCT
Certificate of Registration for Modification of Mortgage-170413.PDF
Instrument of creation or modification of charge-170413.PDF
Investor Complaint Form-290313.PDF
Optional Attachment 1-290313.PDF
FormSchV-291111 for the FY ending on-310311.OCT
FormSchV-291110 for the FY ending on-310310.OCT