Company Information

CIN
Status
Date of Incorporation
22 November 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
30,208,690
Authorised Capital
35,000,000

Directors

Sushant Chhabra
Sushant Chhabra
Director/Designated Partner
over 2 years ago
Bala Chhabra
Bala Chhabra
Director/Designated Partner
over 2 years ago
Sanjeev Kapoor
Sanjeev Kapoor
Director/Designated Partner
over 6 years ago
Surendra Prasad Barnwal
Surendra Prasad Barnwal
Director
about 10 years ago

Past Directors

Nargis Malik
Nargis Malik
Director
about 18 years ago

Charges

110 Crore
19 September 2013
Vijaya Bank
5 Crore
11 March 2008
Citibank N.a
10 Crore
18 March 2005
Hero Honda Finance Ltd.
60 Lak
25 January 2001
State Bank Of India
94 Crore
26 December 2009
Yes Bank Limited
10 Crore
03 December 2011
State Bank Of India
7 Crore
15 March 2007
Yes Bank Limited
6 Crore
20 March 2007
Yes Bank Limited
4 Crore
11 July 2004
Hero Honda Finlease Ltd
0
07 July 2004
Hero Honda Finlease Ltd
0
03 December 2011
State Bank Of India
0
25 January 2001
State Bank Of India
0
07 July 2004
Hero Honda Finlease Ltd
0
18 March 2005
Hero Honda Finance Ltd.
0
15 March 2007
Yes Bank Limited
0
11 July 2004
Hero Honda Finlease Ltd
0
26 December 2009
Yes Bank Limited
0
11 March 2008
Citibank N.a
0
19 September 2013
Vijaya Bank
0
20 March 2007
Yes Bank Limited
0
03 December 2011
State Bank Of India
0
25 January 2001
State Bank Of India
0
07 July 2004
Hero Honda Finlease Ltd
0
18 March 2005
Hero Honda Finance Ltd.
0
15 March 2007
Yes Bank Limited
0
11 July 2004
Hero Honda Finlease Ltd
0
26 December 2009
Yes Bank Limited
0
11 March 2008
Citibank N.a
0
19 September 2013
Vijaya Bank
0
20 March 2007
Yes Bank Limited
0
03 December 2011
State Bank Of India
0
25 January 2001
State Bank Of India
0
07 July 2004
Hero Honda Finlease Ltd
0
18 March 2005
Hero Honda Finance Ltd.
0
15 March 2007
Yes Bank Limited
0
11 July 2004
Hero Honda Finlease Ltd
0
26 December 2009
Yes Bank Limited
0
11 March 2008
Citibank N.a
0
19 September 2013
Vijaya Bank
0
20 March 2007
Yes Bank Limited
0

Documents

Form INC-28-03062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27052020
Form INC-28-08052020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27042020
Notice of resignation;-11102019
Evidence of cessation;-11102019
Form DIR-12-11102019_signed
Form DIR-12-27062019_signed
Notice of resignation;-13062019
Evidence of cessation;-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Form DIR-12-28032019_signed
Form MGT-7-14112018_signed
List of share holders, debenture holders;-13112018
Copy of MGT-8-13112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Form AOC-4(XBRL)-27102018_signed
Form ADT-1-13032018_signed
Copy of the intimation sent by company-07032018
Copy of written consent given by auditor-07032018
Copy of resolution passed by the company-07032018
Form AOC-4(XBRL)-01022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012018
Form MGT-7-15112017_signed
Form MGT-14-14112017_signed
Optional Attachment-(1)-14112017
List of share holders, debenture holders;-14112017
Copy of MGT-8-14112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14112017
Form MGT-7-14112017_signed