Company Information

CIN
Status
Date of Incorporation
20 January 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,774,436,655
Authorised Capital
524,500,000

Directors

Pankaj Chander
Pankaj Chander
Director/Designated Partner
about 2 years ago
Santosh Pradhan
Santosh Pradhan
Director/Designated Partner
over 2 years ago
Vishal Anand
Vishal Anand
Director/Designated Partner
over 2 years ago
Madhu Sharma
Madhu Sharma
Director/Designated Partner
over 2 years ago
Ram Niwas Sharma
Ram Niwas Sharma
Director/Designated Partner
over 2 years ago
Rachit Garg
Rachit Garg
Director/Designated Partner
over 2 years ago
Peeyush Kumar Aggarwal
Peeyush Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Manoj Kumar Jain
Manoj Kumar Jain
Director/Designated Partner
almost 11 years ago
Anil Jindal
Anil Jindal
Director
about 12 years ago
Vipin Garg
Vipin Garg
Wholetime Director
over 13 years ago
Karun Kumar Jain
Karun Kumar Jain
Wholetime Director
over 15 years ago

Past Directors

Brahm Dutt Sharma
Brahm Dutt Sharma
Additional Director
over 11 years ago
Honey Sharma
Honey Sharma
Company Secretary
almost 12 years ago
Manmohan Gupta
Manmohan Gupta
Director
about 15 years ago
Rajinder Singh
Rajinder Singh
Additional Director
about 18 years ago
Ramchandra Gangadharrao Patwardhan
Ramchandra Gangadharrao Patwardhan
Director
almost 20 years ago
Bhaskar Sen
Bhaskar Sen
Whole Time Director
almost 21 years ago
Adesh Kumar Jain
Adesh Kumar Jain
Director
almost 22 years ago
Sunil Kumar Jain
Sunil Kumar Jain
Director
almost 22 years ago
Sanjiv Bhavnani
Sanjiv Bhavnani
Managing Director
about 25 years ago

Charges

23 Crore
24 July 2008
Phoenix Arc Private Limited
10 Crore
03 October 2002
Allahabad Bank
13 Crore
08 November 2007
Dbs Bank Ltd
4 Crore
23 June 2006
Allahabad Bank
1 Crore
17 April 2008
Vijaya Bank
1 Crore
09 April 2007
Lakshmi Vilas Bank Limited
4 Crore
24 July 2008
Phoenix Arc Private Limited
0
03 October 2002
Allahabad Bank
0
09 April 2007
Lakshmi Vilas Bank Limited
0
08 November 2007
Dbs Bank Ltd
0
23 June 2006
Allahabad Bank
0
17 April 2008
Vijaya Bank
0
24 July 2008
Phoenix Arc Private Limited
0
03 October 2002
Allahabad Bank
0
09 April 2007
Lakshmi Vilas Bank Limited
0
08 November 2007
Dbs Bank Ltd
0
23 June 2006
Allahabad Bank
0
17 April 2008
Vijaya Bank
0

Documents

Form DPT-3-12032021-signed
Form DPT-3-15092020-signed
Form DIR-12-19042020_signed
Optional Attachment-(1)-16042020
Form DIR-12-05032020_signed
Optional Attachment-(1)-02032020
Evidence of cessation;-02032020
Form DIR-12-03022020_signed
Optional Attachment-(1)-31012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Interest in other entities;-31012020
Optional Attachment-(2)-31012020
Shareholders-MGT_7_R27392620_ROCFILING10_20200106132115.xlsm
Form MGT-7-03012020_signed
Copy of MGT-8-28122019
Optional Attachment-(2)-28122019
Optional Attachment-(1)-28122019
Form AOC-4(XBRL)-08122019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Form MGT-14-17112019_signed
Form MGT-15-16112019_signed
Form DIR-12-13112019_signed
Notice of resignation;-12112019
Evidence of cessation;-12112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102019
Optional Attachment-(1)-29102019
Interest in other entities;-29102019
Form DIR-12-29102019