Company Information

CIN
Status
Date of Incorporation
02 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
927,206,600
Authorised Capital
1,400,000,000

Directors

Saket Misra
Saket Misra
Director/Designated Partner
over 2 years ago
Doraiswamy Srinivas
Doraiswamy Srinivas
Director/Designated Partner
over 2 years ago
Prerna Bajaj
Prerna Bajaj
Manager/Secretary
over 2 years ago
Vikas Mehrotra
Vikas Mehrotra
Director/Designated Partner
over 2 years ago
Gaurav Goel
Gaurav Goel
Director/Designated Partner
almost 3 years ago
Mukul Sharma
Mukul Sharma
Additional Director
over 13 years ago

Past Directors

Saurabh Vijay Bhat
Saurabh Vijay Bhat
Ceo(kmp)
over 10 years ago
Krishna Kant Mital
Krishna Kant Mital
Manager
about 11 years ago
Indu Bhatt
Indu Bhatt
Director
over 29 years ago

Charges

320 Crore
02 November 2018
Tourism Finance Corporation Of India Limited
25 Crore
23 March 2018
Uco Bank
25 Crore
20 September 2017
State Bank Of India
50 Crore
10 August 2016
Punjab National Bank
75 Crore
31 March 2016
Vistra Itcl (india) Limited
3 Crore
13 August 2018
Centrum Financial Services Limited
20 Crore
27 December 2017
Au Small Finance Bank Limited
20 Crore
17 March 2016
Religare Finvest Limited
10 Crore
06 November 2013
Vistra Itcl (india) Limited
15 Crore
07 January 2021
Mitcon Trusteeship Services Limited
150 Crore
25 June 2020
State Bank Of India
20 Crore
03 November 2020
Mitcon Trusteeship Services Limited
15 Crore
07 December 2022
Others
0
07 January 2021
Others
0
23 March 2018
Uco Bank
0
20 September 2017
State Bank Of India
0
24 November 2021
Others
0
17 March 2016
Others
0
27 December 2017
Others
0
06 November 2013
Others
0
10 August 2016
Others
0
31 March 2016
Others
0
25 June 2020
State Bank Of India
0
03 November 2020
Others
0
02 November 2018
Others
0
13 August 2018
Others
0
07 December 2022
Others
0
07 January 2021
Others
0
23 March 2018
Uco Bank
0
20 September 2017
State Bank Of India
0
24 November 2021
Others
0
17 March 2016
Others
0
27 December 2017
Others
0
06 November 2013
Others
0
10 August 2016
Others
0
31 March 2016
Others
0
25 June 2020
State Bank Of India
0
03 November 2020
Others
0
02 November 2018
Others
0
13 August 2018
Others
0
07 December 2022
Others
0
07 January 2021
Others
0
23 March 2018
Uco Bank
0
20 September 2017
State Bank Of India
0
24 November 2021
Others
0
17 March 2016
Others
0
27 December 2017
Others
0
06 November 2013
Others
0
10 August 2016
Others
0
31 March 2016
Others
0
25 June 2020
State Bank Of India
0
03 November 2020
Others
0
02 November 2018
Others
0
13 August 2018
Others
0
07 December 2022
Others
0
07 January 2021
Others
0
23 March 2018
Uco Bank
0
20 September 2017
State Bank Of India
0
24 November 2021
Others
0
17 March 2016
Others
0
27 December 2017
Others
0
06 November 2013
Others
0
10 August 2016
Others
0
31 March 2016
Others
0
25 June 2020
State Bank Of India
0
03 November 2020
Others
0
02 November 2018
Others
0
13 August 2018
Others
0
07 December 2022
Others
0
07 January 2021
Others
0
23 March 2018
Uco Bank
0
20 September 2017
State Bank Of India
0
24 November 2021
Others
0
17 March 2016
Others
0
27 December 2017
Others
0
06 November 2013
Others
0
10 August 2016
Others
0
31 March 2016
Others
0
25 June 2020
State Bank Of India
0
03 November 2020
Others
0
02 November 2018
Others
0
13 August 2018
Others
0

Documents

Form CHG-9-16122020-signed
Certificate of registration of charge-20201216
Form MGT-7-29112020_signed
Copy of MGT-8-28112020
Optional Attachment-(1)-28112020
List of share holders, debenture holders;-28112020
Copy of the resolution authorising the issue of the debenture series.-25112020
Instrument of creation or modification of charge-25112020
Optional Attachment-(1)-25112020
Optional Attachment-(2)-25112020
Optional Attachment-(3)-25112020
Form MGT-14-02112020_signed
Form AOC-4 NBFC(IND AS)-31102020_signed
Form MGT-14-30102020
Secretarial Audit Report-30102020
Optional Attachment-(1)-30102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per-30102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Company CSR policy as per sub-section (4) of section 135-30102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
Form ADT-1-14102020_signed
Form DIR-12-14102020_signed
Optional Attachment-(1)-11102020
Optional Attachment-(2)-11102020
Copy of the intimation sent by company-09102020
Copy of written consent given by auditor-09102020
Copy of resolution passed by the company-09102020
Form PAS-3-29092020_signed