Company Information

CIN
Status
Date of Incorporation
16 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
906,060,980
Authorised Capital
1,250,000,000

Directors

Ayush Dabas
Ayush Dabas
Director/Designated Partner
about 2 years ago
Pranav Mittal
Pranav Mittal
Director
about 14 years ago
Rosy Dabas
Rosy Dabas
Director/Designated Partner
about 16 years ago
Subhash Chander Dabas
Subhash Chander Dabas
Individual Promoter
over 17 years ago

Past Directors

Gaurav Gambhir
Gaurav Gambhir
Director
over 16 years ago
Satish Kumar Pawa
Satish Kumar Pawa
Director
about 18 years ago
Sant Lal Aggarwal
Sant Lal Aggarwal
Director
about 18 years ago
Adarsh Mohan
Adarsh Mohan
Director
about 18 years ago
Jag Mohan
Jag Mohan
Director
about 18 years ago
Suraj Mal Dabas
Suraj Mal Dabas
Director
over 18 years ago

Charges

676 Crore
29 May 2012
Edelweiss Asset Reconstruction Company Limited
312 Crore
22 September 2010
Edelweiss Asset Reconstruction Company Limited
10 Crore
28 August 2010
Edelweiss Asset Reconstruction Company Limited
52 Crore
22 December 2008
Edelweiss Asset Reconstruction Company Limited
250 Crore
17 December 2008
Alchemist Asset Reconstruction Company Limited
42 Crore
24 October 2008
Edelweiss Asset Reconstruction Company Limited
10 Crore
14 July 2008
Dena Bank
57 Crore
21 July 2008
Vijaya Bank
50 Crore
14 July 2008
Bank Of India
50 Crore
03 May 2010
State Bank Of Mysore
3 Crore
25 July 2008
State Bank Of Mysore
20 Crore
25 July 2008
State Bank Of Indore
20 Crore
04 August 2008
State Bank Of Saurashtra
20 Crore
29 April 2022
Others
0
22 December 2008
Edelweiss Asset Reconstruction Company Limited
0
28 August 2010
Edelweiss Asset Reconstruction Company Limited
0
29 May 2012
Edelweiss Asset Reconstruction Company Limited
0
17 December 2008
Alchemist Asset Reconstruction Company Limited
0
24 October 2008
Edelweiss Asset Reconstruction Company Limited
0
22 September 2010
Edelweiss Asset Reconstruction Company Limited
0
21 July 2008
Vijaya Bank
0
04 August 2008
State Bank Of Saurashtra
0
14 July 2008
Bank Of India
0
25 July 2008
State Bank Of Mysore
0
14 July 2008
Dena Bank
0
25 July 2008
State Bank Of Indore
0
03 May 2010
State Bank Of Mysore
0
29 April 2022
Others
0
22 December 2008
Edelweiss Asset Reconstruction Company Limited
0
28 August 2010
Edelweiss Asset Reconstruction Company Limited
0
29 May 2012
Edelweiss Asset Reconstruction Company Limited
0
17 December 2008
Alchemist Asset Reconstruction Company Limited
0
24 October 2008
Edelweiss Asset Reconstruction Company Limited
0
22 September 2010
Edelweiss Asset Reconstruction Company Limited
0
21 July 2008
Vijaya Bank
0
04 August 2008
State Bank Of Saurashtra
0
14 July 2008
Bank Of India
0
25 July 2008
State Bank Of Mysore
0
14 July 2008
Dena Bank
0
25 July 2008
State Bank Of Indore
0
03 May 2010
State Bank Of Mysore
0
29 April 2022
Others
0
22 December 2008
Edelweiss Asset Reconstruction Company Limited
0
28 August 2010
Edelweiss Asset Reconstruction Company Limited
0
29 May 2012
Edelweiss Asset Reconstruction Company Limited
0
17 December 2008
Alchemist Asset Reconstruction Company Limited
0
24 October 2008
Edelweiss Asset Reconstruction Company Limited
0
22 September 2010
Edelweiss Asset Reconstruction Company Limited
0
21 July 2008
Vijaya Bank
0
04 August 2008
State Bank Of Saurashtra
0
14 July 2008
Bank Of India
0
25 July 2008
State Bank Of Mysore
0
14 July 2008
Dena Bank
0
25 July 2008
State Bank Of Indore
0
03 May 2010
State Bank Of Mysore
0

Documents

Form AOC-4(XBRL)-25012021_signed
Optional Attachment-(2)-31122020
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
Form AOC-4(XBRL)-31122020
Form MGT-7-31122020
Form MGT-14-15072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190715
Altered memorandum of association-02072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Altered articles of association-02072019
Optional Attachment-(1)-02072019
Form DIR-12-22012019_signed
Evidence of cessation;-16012019
Form DIR-12-20092018_signed
Optional Attachment-(1)-13092018
Optional Attachment-(2)-13092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022017
Form_AOC4-XBRL_signed_VIVEK3000_20170208134022.pdf-08022017
Form ADT-1-28122016_signed
Copy of resolution passed by the company-27122016
Copy of the intimation sent by company-27122016
Copy of written consent given by auditor-27122016
Form MGT-7-21122016_signed
List of share holders, debenture holders;-16122016
Copy of MGT-8-16122016
XBRL document in respect of balance sheet 08102016 for the financial year ending on 31032014
Form 23AC-XBRL-08102016_signed