Company Information

CIN
Status
Date of Incorporation
18 April 1994
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
553,931,960
Authorised Capital
800,000,000

Directors

Ratna Saraf
Ratna Saraf
Director
about 23 years ago
Radhe Shyam Saraf
Radhe Shyam Saraf
Director
over 30 years ago
Umesh Saraf
Umesh Saraf
Managing Director
almost 31 years ago
Arun Kumar Saraf
Arun Kumar Saraf
Director
over 31 years ago

Charges

195 Crore
22 February 2018
Axis Bank Ltd.
20 Crore
08 August 2016
Housing Development Finance Corporation Limited
150 Crore
30 January 2006
Kotak Mahindra Bank Limited
10 Crore
01 October 2015
Il & Fs Trust Company Limited
200 Crore
27 July 2011
Axis Bank Ltd.
8 Crore
02 July 2007
Punjab National Bank
274 Crore
30 March 2012
Yes Bank Limited
25 Crore
03 April 2010
Yes Bank Limited
80 Crore
13 December 2014
Axis Bank Ltd.
35 Crore
09 November 2009
Axis Bank Limited
25 Crore
13 October 2010
Kotak Mahindra Bank Limited
30 Crore
30 June 2006
Axis Bank Limited
100 Crore
19 April 2007
Punjab National Bank
133 Crore
19 July 2007
The Punjab National Bank Ltd.
133 Crore
29 June 2009
Tourism Finance Corporation Of India Limited
15 Crore
24 July 1999
Housing Development Finance Corporation Ltd
6 Crore
22 October 2007
Infrastructure Leasing And Financial Services Limited
6 Crore
22 November 2000
Infrastructure Leasing & Financial Services Limited
24 Crore
24 July 1999
Infrastructure Leasing & Financial Services Limited
8 Crore
28 September 2000
Icici Limited
165 Crore
30 August 2000
Oriental Bank Of Commerce
13 Crore
18 August 2005
Uti Bank Limited
100 Crore
25 August 2000
I.d.b.i. Ltd.
8 Crore
20 May 1999
I.d.b.i. Ltd.
20 Crore
18 February 2021
Housing Development Finance Corporation Limited
15 Crore

Documents

Form DPT-3-03042021_signed
Form DPT-3-10092020-signed
Form DIR-12-05012020_signed
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-05012020_signed
XBRL document in respect Consolidated financial statement-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form BEN - 2-13082019_signed
Declaration under section 90-13082019
Form DPT-3-29062019
Optional Attachment-(2)-07022019
Form DIR-12-07022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Interest in other entities;-07022019
Optional Attachment-(1)-07022019
Form AOC-4(XBRL)-19012019_signed
XBRL document in respect Consolidated financial statement-17012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Form MGT-7-14012019_signed
Copy of MGT-8-12012019
List of share holders, debenture holders;-12012019
Form MGT-14-25122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018
Form CHG-1-03102018_signed
Instrument(s) of creation or modification of charge;-03102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181003
Instrument(s) of creation or modification of charge;-23022018
Form CHG-1-23022018_signed