Company Information

CIN
Status
Date of Incorporation
25 April 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
199,890,000
Authorised Capital
800,000,000

Directors

Meena Rastogi
Meena Rastogi
Director/Designated Partner
almost 3 years ago
Rajeev Kumar Gupta
Rajeev Kumar Gupta
Director/Designated Partner
almost 3 years ago
Sheetal Jain
Sheetal Jain
Director/Designated Partner
over 13 years ago
Bharat Singh Bisht
Bharat Singh Bisht
Director/Designated Partner
almost 14 years ago
Tushar Rastogi
Tushar Rastogi
Director/Designated Partner
over 16 years ago

Past Directors

Kirti Verma
Kirti Verma
Company Secretary
almost 10 years ago
Satish Chand Rohatgi
Satish Chand Rohatgi
Additional Director
almost 17 years ago
Ankit Agarwal
Ankit Agarwal
Additional Director
almost 17 years ago
Vishal Jain
Vishal Jain
Director
about 17 years ago
Naranjan Lal Verma
Naranjan Lal Verma
Additional Director
almost 18 years ago
Sudish Kumar Rastogi
Sudish Kumar Rastogi
Additional Director
almost 19 years ago
Paresh Kumar Singh
Paresh Kumar Singh
Company Secretary
over 19 years ago
Ashok Bhatnagar
Ashok Bhatnagar
Director
almost 20 years ago
Yugnesh Kumar Agrawal
Yugnesh Kumar Agrawal
Whole Time Director
about 25 years ago

Charges

0
31 March 2009
Asset Reconstruction Company (india) Limited
27 Crore
12 June 2008
Bank Of India
10 Crore
22 August 2007
Asset Reconstruction Company (india) Limited
30 Crore
23 March 2007
Orix Auto Infrastructure Services Limited
1 Crore
17 August 2006
Orix Auto And Business Solutions Limited
1 Crore
25 August 2006
Orix Auto And Business Solutions Limited
60 Lak
29 June 2006
Orix Auto And Business Solutions Limited
90 Lak
26 July 2007
Orix Auto Infrastructure Services Limited
99 Lak
17 August 2006
Orix Auto And Business Solutions Limited
13 Lak
22 March 2007
Icici Bank Limited
1 Crore
23 November 2006
Bank Of Baroda
15 Crore
23 November 2006
Bank Of Baroda
15 Crore
23 November 2006
Bank Of Baroda
0
29 June 2006
Orix Auto And Business Solutions Limited
0
17 August 2006
Orix Auto And Business Solutions Limited
0
12 June 2008
Bank Of India
0
26 July 2007
Orix Auto Infrastructure Services Limited
0
22 March 2007
Icici Bank Limited
0
22 August 2007
Asset Reconstruction Company (india) Limited
0
23 March 2007
Orix Auto Infrastructure Services Limited
0
31 March 2009
Asset Reconstruction Company (india) Limited
0
23 November 2006
Bank Of Baroda
0
17 August 2006
Orix Auto And Business Solutions Limited
0
25 August 2006
Orix Auto And Business Solutions Limited
0
23 November 2006
Bank Of Baroda
0
29 June 2006
Orix Auto And Business Solutions Limited
0
17 August 2006
Orix Auto And Business Solutions Limited
0
12 June 2008
Bank Of India
0
26 July 2007
Orix Auto Infrastructure Services Limited
0
22 March 2007
Icici Bank Limited
0
22 August 2007
Asset Reconstruction Company (india) Limited
0
23 March 2007
Orix Auto Infrastructure Services Limited
0
31 March 2009
Asset Reconstruction Company (india) Limited
0
23 November 2006
Bank Of Baroda
0
17 August 2006
Orix Auto And Business Solutions Limited
0
25 August 2006
Orix Auto And Business Solutions Limited
0

Documents

Form DPT-3-08022021-signed
Interest in other entities;-16092020
Notice of resignation;-16092020
Form DIR-12-16092020_signed
Evidence of cessation;-16092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092020
Form DPT-3-21082020-signed
Letter of the charge holder stating that the amount has been satisfied-17032020
Form CHG-4-17032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200317
Form DIR-12-27022020_signed
Optional Attachment-(1)-26022020
Optional Attachment-(2)-26022020
Optional Attachment-(3)-26022020
TR119SHH_R23851025_SINGHRAKHI_20191214171556.XLS
Optional Attachment-(1)-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form MGT-15-22102019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form CHG-4-26092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
Letter of the charge holder stating that the amount has been satisfied-25092019