Company Information

CIN
Status
Date of Incorporation
26 April 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,972,000
Authorised Capital
10,000,000

Directors

Nishant Akbar Sharma
Nishant Akbar Sharma
Director/Designated Partner
over 2 years ago
Gazala Akbar
Gazala Akbar
Director/Designated Partner
about 16 years ago
Ram Nath Sharma
Ram Nath Sharma
Director/Designated Partner
over 23 years ago
Lokesh Sharma
Lokesh Sharma
Beneficial Owner
over 32 years ago

Charges

68 Crore
21 August 2015
Citi Bank N.a.
6 Crore
11 December 2014
Ecl Finance Limited
2 Crore
27 October 2010
Citi Bank N.a.
54 Crore
19 March 2010
Citibank N.a.
2 Crore
25 December 2007
Reliance Capital Ltd
7 Crore
31 October 2003
Canara Bank
4 Lak
19 March 1998
Canara Bank
45 Lak
22 January 1994
Canara Bank
10 Lak
20 February 2021
Hdfc Bank Limited
2 Crore
22 August 2019
Axis Bank Limited
49 Lak
29 November 2022
Axis Bank Limited
0
25 December 2007
Reliance Capital Ltd
0
20 February 2021
Hdfc Bank Limited
0
22 August 2019
Axis Bank Limited
0
21 August 2015
Citi Bank N.a.
0
11 December 2014
Ecl Finance Limited
0
31 October 2003
Canara Bank
0
19 March 2010
Citibank N.a.
0
27 October 2010
Citi Bank N.a.
0
19 March 1998
Canara Bank
0
22 January 1994
Canara Bank
0
29 November 2022
Axis Bank Limited
0
25 December 2007
Reliance Capital Ltd
0
20 February 2021
Hdfc Bank Limited
0
22 August 2019
Axis Bank Limited
0
21 August 2015
Citi Bank N.a.
0
11 December 2014
Ecl Finance Limited
0
31 October 2003
Canara Bank
0
19 March 2010
Citibank N.a.
0
27 October 2010
Citi Bank N.a.
0
19 March 1998
Canara Bank
0
22 January 1994
Canara Bank
0

Documents

Form DPT-3-11032021-signed
Form DPT-3-08092020-signed
Form AOC-4(XBRL)-23102019_signed
Form MGT-7-23102019_signed
Copy of MGT-8-22102019
XBRL document in respect Consolidated financial statement-22102019
List of share holders, debenture holders;-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form CHG-1-12102019_signed
Optional Attachment-(1)-12102019
Instrument(s) of creation or modification of charge;-12102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191012
Form ADT-1-27092019_signed
Copy of the intimation sent by company-26092019
Copy of resolution passed by the company-26092019
Copy of written consent given by auditor-26092019
Optional Attachment-(1)-11092019
Instrument(s) of creation or modification of charge;-11092019
Form CHG-1-11092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190911
Form MGT-14-28062019_signed
Form DPT-3-27062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Optional Attachment-(1)-24062019
Form AOC-4(XBRL)-02012019_signed
XBRL document in respect Consolidated financial statement-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-30112018_signed
List of share holders, debenture holders;-28112018
Copy of MGT-8-28112018