Company Information

CIN
Status
Date of Incorporation
19 April 2007
State / ROC
Delhi /
Last Balance Sheet
31 March 2015
Last Annual Meeting
28 September 2015
Paid Up Capital
1,184,731,040
Authorised Capital
1,230,000,000

Directors

Charges

270 Crore
07 August 2018
Bank Of Baroda
22 Lak
20 July 2018
Bank Of Baroda
6 Lak
09 February 2018
Hero Fincorp Limited
17 Crore
24 November 2017
Axis Bank Ltd.
22 Crore
11 January 2017
Kotak Mahindra Prime Limited
10 Lak
21 June 2016
Tata Capital Housing Finance Limited
1 Crore
03 October 2012
Axis Bank Ltd. (lead Bank)
230 Crore
24 September 2014
Hdfc Bank Limited
23 Crore
03 November 2014
Hdfc Bank Limited
16 Crore
02 February 2015
Hdfc Bank Limited
25 Crore
12 April 2016
Idbi Bank Limited
40 Crore
11 November 2014
Axis Bank Limited
15 Crore
20 April 2013
State Bank Of Patiala
15 Crore
30 May 2011
Dbs Bank Ltd.
25 Crore
12 January 2009
Axis Bank Ltd.
65 Crore
04 October 2010
Union Bank Of India
50 Crore

Documents

Form MGT-14-230316.OCT
Copy of resolution-230316.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-190216.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-190216.PDF
Form MGT-14-190216.PDF
Optional Attachment 1-190216.PDF
AoA - Articles of Association-190216.PDF
MoA - Memorandum of Association-190216.PDF
Minutes of Meeting-190216.PDF
Copy of resolution-190216.PDF
Copy of Board Resolution-130116.PDF
Form DIR-12-070116.OCT
Form DIR-12-010116.OCT
Form MGT-7-311215.OCT
Evidence of cessation-291215.PDF
Form MGT-14-311015.OCT
Copy of resolution-301015.PDF
Optional Attachment 1-301015.PDF
Copy of resolution-301015.PDF
Form DIR-12-211015.OCT
Letter of Appointment-211015.PDF
Form CHG-4-081015.OCT
Letter of the charge holder-071015.PDF
Memorandum of satisfaction of Charge-071015.PDF
Form DIR-12-120815.OCT
Optional Attachment 2-120815.PDF
Declaration of the appointee Director- in Form DIR-2-120815.PDF
Optional Attachment 1-120815.PDF
Form DIR-12-220415.OCT
Optional Attachment 1-220415.PDF