Company Information

CIN
Status
Date of Incorporation
21 June 1988
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
159,363,430
Authorised Capital
250,000,000

Directors

Upasana Arora
Upasana Arora
Director
over 31 years ago
Prem Narayan Arora
Prem Narayan Arora
Managing Director
over 37 years ago
Shashi Arora
Shashi Arora
Director
over 37 years ago
Dinesh Arora
Dinesh Arora
Director
over 37 years ago

Charges

97 Crore
06 September 2019
Hdfc Bank Limited
7 Crore
05 September 2016
Oriental Bank Of Commerce
10 Crore
06 February 2015
Oriental Bank Of Commerce
4 Crore
31 July 2013
Tata Capital Financial Services Limited
9 Crore
22 March 2013
Hdfc Bank Limited
1 Crore
06 March 2013
Hdfc Bank Limited
3 Crore
04 January 2013
Oriental Bank Of Commerce
17 Crore
26 October 2010
The Royal Bank Of Scotland N. V
28 Lak
10 September 2010
Oriental Bank Of Commerce
27 Crore
31 March 2009
Ge Capital Services India
96 Lak
12 February 2009
Ge Capital Services India
63 Lak
01 October 2008
Ge Capital Services India
72 Lak
16 September 2008
Ge Capital Services India
1 Crore
27 June 2008
Ge Capital Services India
3 Crore
28 March 2008
Ge Capital Services India
2 Crore
01 March 2008
Ge Capital Services India
60 Lak
28 December 2007
Ge Capital Services India
95 Lak
06 December 2007
Ge Capital Services India
32 Lak
31 July 2007
Ge Capital Services India
3 Crore
30 April 2007
Ge Capital Services India
16 Lak
20 February 2007
Icici Bank Limited
17 Lak
29 July 2006
Icici Bank Limited
1 Crore
05 September 2001
State Bank Of India
11 Crore
31 March 2008
Indiabulls Financial Services Limited
18 Crore
12 April 2007
Icici Bank Limited
17 Lak
15 September 2005
Syndicate Bank
8 Crore
30 December 2004
Corporation Bank
5 Crore
20 April 2002
Financial Corporation
70 Lak
24 February 1999
U.p. Financial Corporation
33 Lak
05 December 1997
U.p. Financial Corporation
15 Lak
24 December 2019
Hdfc Bank Limited
22 Lak

Documents

Form DPT-3-01122020-signed
Form MGT-7-05012020_signed
Optional Attachment-(2)-01012020
Optional Attachment-(1)-01012020
Instrument(s) of creation or modification of charge;-01012020
Form CHG-1-01012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200101
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-31122019_signed
Form BEN - 2-28122019_signed
Optional Attachment-(1)-28122019
Declaration under section 90-28122019
Evidence of cessation;-28122019
Form AOC-4(XBRL)-24122019_signed
XBRL document in respect Consolidated financial statement-21122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102019
Optional Attachment-(2)-10102019
Optional Attachment-(1)-10102019
Form DIR-12-10102019_signed
Form CHG-1-28092019_signed
Optional Attachment-(1)-28092019
Instrument(s) of creation or modification of charge;-28092019
Optional Attachment-(2)-28092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190928
Form DIR-12-21062019_signed
Evidence of cessation;-15062019
Notice of resignation;-15062019
Optional Attachment-(5)-15062019