Company Information

CIN
Status
Date of Incorporation
16 May 1995
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
59,516,853
Authorised Capital
100,000,000

Directors

Bhupinder Nayyar
Bhupinder Nayyar
Director
over 6 years ago
Gauri Shankar
Gauri Shankar
Director
over 6 years ago
Anoop Garg
Anoop Garg
Director
over 10 years ago
Rajesh Gupta
Rajesh Gupta
Director
over 10 years ago

Charges

86 Crore
04 October 2019
Incred Financial Services Limited
4 Crore
25 September 2019
Nabsamruddhi Finance Limited
5 Crore
12 September 2019
Mas Financial Services Limited
5 Crore
28 August 2019
Alwar General Finance Co. Pvt. Ltd.
1 Crore
29 July 2019
Agile Finserv Private Limited
2 Crore
23 July 2019
Incred Financial Services Limited
3 Crore
27 June 2019
Western Capital Advisors Private Limited
2 Crore
29 May 2019
Mas Financial Services Limited
3 Crore
29 March 2019
Alwar General Finance Co. Pvt. Ltd.
2 Crore
26 March 2019
Satin Finserv Limited
2 Crore
14 March 2019
Nabkisan Finance Limited
5 Crore
16 January 2019
Eclear Leasing And Finance Private Limited
2 Crore
22 December 2018
Mas Financial Services Limited
2 Crore
22 December 2018
Mas Financial Services Limited
2 Crore
31 October 2018
Mas Financial Services Limited
5 Crore
23 October 2018
Vistra Itcl (india) Limited
10 Crore
14 September 2018
Mas Financial Services Limited
5 Crore
30 July 2018
Jain Sons Finlease Limited
1 Crore
28 July 2018
Mas Financial Services Limited
5 Crore
29 June 2018
Muthoot Capital Services Limited
6 Crore
24 May 2018
Mas Financial Services Limited
5 Crore
24 April 2018
Mas Financial Services Limited
3 Crore
21 March 2018
Volition Credit And Holdings Private Limited.
1 Crore
17 March 2018
Vistra Itcl (india) Limited
10 Crore
10 March 2018
Mas Financial Services Limited
4 Crore
21 February 2018
Mas Financial Services Limited
3 Crore
08 January 2018
Mahindra And Mahindra Financial Services Limited
1 Crore
28 December 2017
Mas Financial Services Limited
5 Crore
20 November 2017
Mas Financial Services Limited
2 Crore
31 October 2017
Mas Financial Services Limited
1 Crore
27 July 2017
Volition Credit And Holdings Private Limited.
1 Crore
12 June 2017
Catalyst Trusteeship Limited
5 Crore
31 July 2017
Mas Financial Services Limited
2 Crore
24 August 2017
Mas Financial Services Limited
4 Crore
16 March 2017
Mas Financial Services Limited
2 Crore
23 February 2017
Reliance Capital Ltd
50 Lak
17 July 2021
Eclear Leasing & Finance Private Limited
10 Crore
13 July 2021
South Indian Bank
3 Crore
26 March 2021
Beacon Trusteeship Limited
9 Crore
21 September 2020
Eclear Leasing & Finance Private Limited
5 Crore
19 September 2020
Satin Finserv Limited
5 Crore
19 September 2020
Satin Creditcare Network Limited
5 Crore
23 March 2020
Satin Creditcare Network Limited
5 Crore
13 March 2020
Satin Creditcare Network Limited
5 Crore
02 March 2020
Agile Finserv Private Limited
3 Crore
03 December 2019
The South Indian Bank Limited
10 Crore
10 July 2019
Vistra Itcl (india) Limited
4 Crore
31 December 2019
Jain Sons Finlease Limited
3 Crore
30 September 2019
Satin Finserv Limited
3 Crore

Documents

Form MGT-7-13022021_signed
Form AOC-4-08022021-signed
Form BEN - 2-05012021_signed
Form MGT-7-05012021_signed
Form MGT-7-11112017_signed marked as defective by Registrar on 31-12-2020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-11112017 marked as defective by Registrar on 31-12-2020
Directors report as per section 134(3)-24102017 marked as defective by Registrar on 30-12-2020
Form AOC-4-24102017_signed marked as defective by Registrar on 30-12-2020
Declaration under section 90-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017 marked as defective by Registrar on 30-12-2020
Optional Attachment-(3)-28112020
Optional Attachment-(1)-28112020
Optional Attachment-(5)-28112020
Optional Attachment-(4)-28112020
Copy of MGT-8-28112020
List of share holders, debenture holders;-28112020
Form AOC-4-03112020_signed
Form MSME FORM I-30102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Directors report as per section 134(3)-29102020
Company CSR policy as per section 135(4)-29102020
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020