Company Information

CIN
Status
Date of Incorporation
26 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
419,606,180
Authorised Capital
450,000,000

Directors

Mandhir Singh Todd
Mandhir Singh Todd
Director/Designated Partner
over 13 years ago
Rashpal Singh Todd
Rashpal Singh Todd
Director/Designated Partner
over 13 years ago

Past Directors

Deepak Kapoor
Deepak Kapoor
Director
over 10 years ago

Charges

282 Crore
06 June 2019
Hdfc Bank Limited
108 Crore
29 July 2017
The Federal Bank Ltd
10 Crore
30 March 2017
The Jammu & Kashmir Bank Ltd.
40 Crore
14 June 2016
Icici Bank Limited
1 Crore
14 June 2016
Icici Bank Limited
1 Crore
10 June 2014
Icici Bank Limited
91 Lak
01 October 2013
Hdfc Bank Limited
33 Crore
05 December 2012
Hdfc Bank Limited
48 Crore
03 September 2012
Asrec (india) Limited
39 Crore
30 May 2013
Icici Bank Limited
6 Crore
24 August 2012
Icici Bank Limited
15 Crore
19 September 2012
Icici Bank Limited
20 Crore
01 October 2013
Hdfc Bank Limited
0
05 December 2012
Hdfc Bank Limited
0
06 June 2019
Hdfc Bank Limited
0
29 July 2017
Others
0
24 August 2012
Icici Bank Limited
0
19 September 2012
Icici Bank Limited
0
10 June 2014
Icici Bank Limited
0
03 September 2012
Others
0
14 June 2016
Others
0
14 June 2016
Others
0
30 May 2013
Icici Bank Limited
0
30 March 2017
Others
0
01 October 2013
Hdfc Bank Limited
0
05 December 2012
Hdfc Bank Limited
0
06 June 2019
Hdfc Bank Limited
0
29 July 2017
Others
0
24 August 2012
Icici Bank Limited
0
19 September 2012
Icici Bank Limited
0
10 June 2014
Icici Bank Limited
0
03 September 2012
Others
0
14 June 2016
Others
0
14 June 2016
Others
0
30 May 2013
Icici Bank Limited
0
30 March 2017
Others
0
01 October 2013
Hdfc Bank Limited
0
05 December 2012
Hdfc Bank Limited
0
06 June 2019
Hdfc Bank Limited
0
29 July 2017
Others
0
24 August 2012
Icici Bank Limited
0
19 September 2012
Icici Bank Limited
0
10 June 2014
Icici Bank Limited
0
03 September 2012
Others
0
14 June 2016
Others
0
14 June 2016
Others
0
30 May 2013
Icici Bank Limited
0
30 March 2017
Others
0

Documents

Form DIR-12-25092019_signed
Evidence of cessation;-24092019
Optional Attachment-(1)-24092019
Form CHG-1-12072019_signed
Instrument(s) of creation or modification of charge;-12072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190712
Form CHG-1-11072019_signed
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190711
Form ADT-3-05102018-signed
Resignation letter-21092018
Form ADT-3-10072018-signed
Resignation letter-14062018
Form ADT-1-07052018_signed
Copy of resolution passed by the company-04052018
Copy of the intimation sent by company-04052018
Copy of written consent given by auditor-04052018
Form MGT-7-28022018_signed
Form AOC-4(XBRL)-28022018_signed
Optional Attachment-(1)-26022018
List of share holders, debenture holders;-26022018
Copy of MGT-8-26022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022018
Form CHG-1-07102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171007
Instrument(s) of creation or modification of charge;-06102017
Form CHG-1-20072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170720
Instrument(s) of creation or modification of charge;-19072017
Form CHG-4-09062017_signed