Company Information

CIN
Status
Date of Incorporation
08 March 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
68,043,730
Authorised Capital
250,000,000

Directors

Deepesh Jain
Deepesh Jain
Director/Designated Partner
over 2 years ago
Anil Kumar Malhotra
Anil Kumar Malhotra
Director/Designated Partner
almost 3 years ago
Babita Malhotra
Babita Malhotra
Director/Designated Partner
about 3 years ago
Vikash Jain
Vikash Jain
Manager/Secretary
almost 5 years ago
Arup Kumar Chattopadhyay
Arup Kumar Chattopadhyay
Additional Director
almost 6 years ago

Past Directors

Rohit Puri
Rohit Puri
Director
about 3 years ago
Debashish Chatterjee
Debashish Chatterjee
Director
about 11 years ago

Charges

60 Crore
17 December 2016
Punjab National Bank
6 Lak
23 September 2016
Punjab National Bank
20 Lak
23 September 2016
Punjab National Bank
7 Lak
15 March 2014
Uco Bank
60 Crore
25 October 2011
Punjab National Bank
20 Crore
31 December 2012
Punjab National Bank
7 Lak
14 March 2007
Vijaya Bank
1 Crore
08 February 2005
Vijaya Bank
2 Lak
08 April 2005
Vijaya Bank
3 Crore
01 October 2004
Vijaya Bank
1 Crore
30 May 2023
Others
0
03 February 2023
Others
0
21 September 2022
Others
0
06 July 2022
State Bank Of India
0
12 July 2022
Others
0
08 November 2021
Others
0
15 March 2014
Others
0
31 December 2012
Punjab National Bank
0
17 December 2016
Others
0
23 September 2016
Others
0
23 September 2016
Others
0
01 October 2004
Vijaya Bank
0
08 April 2005
Vijaya Bank
0
14 March 2007
Vijaya Bank
0
25 October 2011
Punjab National Bank
0
08 February 2005
Vijaya Bank
0
30 May 2023
Others
0
03 February 2023
Others
0
21 September 2022
Others
0
06 July 2022
State Bank Of India
0
12 July 2022
Others
0
08 November 2021
Others
0
15 March 2014
Others
0
31 December 2012
Punjab National Bank
0
17 December 2016
Others
0
23 September 2016
Others
0
23 September 2016
Others
0
01 October 2004
Vijaya Bank
0
08 April 2005
Vijaya Bank
0
14 March 2007
Vijaya Bank
0
25 October 2011
Punjab National Bank
0
08 February 2005
Vijaya Bank
0
20 November 2023
Others
0
30 May 2023
Others
0
03 February 2023
Others
0
21 September 2022
Others
0
06 July 2022
State Bank Of India
0
12 July 2022
Others
0
08 November 2021
Others
0
15 March 2014
Others
0
31 December 2012
Punjab National Bank
0
17 December 2016
Others
0
23 September 2016
Others
0
23 September 2016
Others
0
01 October 2004
Vijaya Bank
0
08 April 2005
Vijaya Bank
0
14 March 2007
Vijaya Bank
0
25 October 2011
Punjab National Bank
0
08 February 2005
Vijaya Bank
0
30 May 2023
Others
0
03 February 2023
Others
0
21 September 2022
Others
0
06 July 2022
State Bank Of India
0
12 July 2022
Others
0
08 November 2021
Others
0
15 March 2014
Others
0
31 December 2012
Punjab National Bank
0
17 December 2016
Others
0
23 September 2016
Others
0
23 September 2016
Others
0
01 October 2004
Vijaya Bank
0
08 April 2005
Vijaya Bank
0
14 March 2007
Vijaya Bank
0
25 October 2011
Punjab National Bank
0
08 February 2005
Vijaya Bank
0
20 November 2023
Others
0
30 May 2023
Others
0
03 February 2023
Others
0
21 September 2022
Others
0
06 July 2022
State Bank Of India
0
12 July 2022
Others
0
08 November 2021
Others
0
15 March 2014
Others
0
31 December 2012
Punjab National Bank
0
17 December 2016
Others
0
23 September 2016
Others
0
23 September 2016
Others
0
01 October 2004
Vijaya Bank
0
08 April 2005
Vijaya Bank
0
14 March 2007
Vijaya Bank
0
25 October 2011
Punjab National Bank
0
08 February 2005
Vijaya Bank
0

Documents

Form DPT-3-14092020-signed
Form DIR-12-03082020_signed
Notice of resignation;-31072020
Evidence of cessation;-31072020
Optional Attachment-(1)-14072020
Form DIR-12-14072020_signed
Evidence of cessation;-14072020
Optional Attachment-(5)-08072020
Form DIR-12-08072020_signed
Optional Attachment-(2)-08072020
Optional Attachment-(1)-08072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Optional Attachment-(4)-08072020
Optional Attachment-(3)-08072020
Form MGT-14-04062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200604
Optional Attachment-(1)-02062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062020
Altered memorandum of association-02062020
Form DIR-12-19032020_signed
Optional Attachment-(1)-19032020
Evidence of cessation;-19032020
Form DIR-12-04032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Optional Attachment-(4)-03032020
Interest in other entities;-03032020
Optional Attachment-(2)-03032020
Optional Attachment-(1)-03032020
Form CHG-4-30122019_signed
Letter of the charge holder stating that the amount has been satisfied-26122019