Company Information

CIN
Status
Date of Incorporation
04 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
16 November 2020
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Hitender Malhotra
Hitender Malhotra
Director/Designated Partner
about 6 years ago
Yogesh .
Yogesh .
Director/Designated Partner
about 6 years ago
Kirty Devi
Kirty Devi
Director/Designated Partner
about 7 years ago

Past Directors

Prasoon Singh
Prasoon Singh
Additional Director
about 9 years ago
Satbir Singh Yadav
Satbir Singh Yadav
Additional Director
over 9 years ago
Deepak Sogani
Deepak Sogani
Director
about 14 years ago
Rajiv Kumar Virmani
Rajiv Kumar Virmani
Director
over 18 years ago
Kuldeep Chawla
Kuldeep Chawla
Director
over 19 years ago
Deepak Bajaj
Deepak Bajaj
Director
over 19 years ago

Charges

514 Crore
08 February 2018
Universal Trusteeship Services Limited
35 Crore
16 December 2017
Universal Trusteeship Services Limited
125 Crore
14 May 2015
Suraksha Asset Reconstruction Private Limited
170 Crore
28 March 2014
Universal Trusteeship Services Limited
50 Crore
28 March 2014
Universal Trusteeship Services Limited
50 Crore
27 December 2012
Suraksha Asset Reconstruction Private Limited
48 Crore
27 December 2012
Suraksha Asset Reconstruction Private Limited
36 Crore
27 March 2010
3i Infotech Trusteeship Services Limited
225 Crore
27 September 2010
3i Infotech Trusteeship Services Limited
80 Crore
16 December 2017
Others
0
08 February 2018
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
14 May 2015
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
27 September 2010
3i Infotech Trusteeship Services Limited
0
27 March 2010
3i Infotech Trusteeship Services Limited
0
16 December 2017
Others
0
08 February 2018
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
14 May 2015
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
27 September 2010
3i Infotech Trusteeship Services Limited
0
27 March 2010
3i Infotech Trusteeship Services Limited
0
16 December 2017
Others
0
08 February 2018
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
14 May 2015
Others
0
27 December 2012
Others
0
28 March 2014
Others
0
27 September 2010
3i Infotech Trusteeship Services Limited
0
27 March 2010
3i Infotech Trusteeship Services Limited
0

Documents

List of share holders, debenture holders;-28122020
Approval letter for extension of AGM;-28122020
Form MGT-7-28122020_signed
Form AOC-4-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Approval letter of extension of financial year or AGM-14122020
Directors report as per section 134(3)-14122020
Form CHG-1-17082020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Optional Attachment-(1)-13082020
Optional Attachment-(2)-13082020
Optional Attachment-(3)-13082020
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(2)-29022020
Instrument(s) of creation or modification of charge;-29022020
Optional Attachment-(1)-29022020
Form MGT-7-17122019_signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Optional Attachment-(2)-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Optional Attachment-(1)-17102019
Directors report as per section 134(3)-17102019
Form AOC-4-17102019_signed
Form DIR-12-01102019_signed
Optional Attachment-(1)-01102019
Form CHG-1-20052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190520
Form DIR-12-19052019_signed
Notice of resignation;-23042019