Company Information

CIN
Status
Date of Incorporation
14 June 2010
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
120,100,000
Authorised Capital
120,100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Getamber Anand
Getamber Anand
Director/Designated Partner
almost 2 years ago
Saurabh Arora
Saurabh Arora
Director/Designated Partner
about 2 years ago
Sanjiv Kapoor
Sanjiv Kapoor
Director
over 12 years ago
Tika Singh Rawat
Tika Singh Rawat
Director
over 14 years ago
Ramesh Kumar
Ramesh Kumar
Director
over 14 years ago

Past Directors

Tanya Arora
Tanya Arora
Additional Director
almost 8 years ago
Soumik Bandopadhyay
Soumik Bandopadhyay
Director
over 13 years ago

Charges

728 Crore
29 September 2017
Asset Reconstruction Company (india) Limited
190 Crore
30 January 2017
Yes Bank Limited
1 Crore
30 September 2016
Yes Bank Limited
13 Lak
28 July 2014
Yes Bank Limited
17 Lak
22 May 2015
Yes Bank Limited
44 Lak
25 April 2014
Il & Fs Trust Company Limited
50 Crore
27 May 2015
Il & Fs Trust Company Limited
135 Crore
29 April 2016
Il & Fs Trust Company Limited
155 Crore
16 June 2014
Yes Bank Limited
65 Lak
24 December 2014
Yes Bank Limited
1 Crore
30 September 2014
Yes Bank Limited
10 Lak
03 June 2013
Il & Fs Trust Company Limited
140 Crore
31 January 2012
Idbi Trusteeship Services Limited
24 Crore
31 January 2012
Hdfc Asset Management Company Limited
24 Crore
25 May 2021
L&t Finance Limited
25 Crore
01 October 2022
L&t Finance Limited
25 Crore
01 October 2022
Asset Reconstruction Company (india) Limited
27 Crore
30 December 2021
L&t Finance Limited
460 Crore
01 October 2022
Others
0
01 October 2022
Others
0
30 December 2021
Others
0
29 April 2016
Others
0
30 September 2016
Yes Bank Limited
0
30 January 2017
Yes Bank Limited
0
29 September 2017
Others
0
25 May 2021
Others
0
27 May 2015
Il & Fs Trust Company Limited
0
22 May 2015
Yes Bank Limited
0
30 September 2014
Yes Bank Limited
0
28 July 2014
Yes Bank Limited
0
03 June 2013
Il & Fs Trust Company Limited
0
16 June 2014
Yes Bank Limited
0
25 April 2014
Il & Fs Trust Company Limited
0
24 December 2014
Yes Bank Limited
0
31 January 2012
Idbi Trusteeship Services Limited
0
31 January 2012
Hdfc Asset Management Company Limited
0
01 October 2022
Others
0
01 October 2022
Others
0
30 December 2021
Others
0
29 April 2016
Others
0
30 September 2016
Yes Bank Limited
0
30 January 2017
Yes Bank Limited
0
29 September 2017
Others
0
25 May 2021
Others
0
27 May 2015
Il & Fs Trust Company Limited
0
22 May 2015
Yes Bank Limited
0
30 September 2014
Yes Bank Limited
0
28 July 2014
Yes Bank Limited
0
03 June 2013
Il & Fs Trust Company Limited
0
16 June 2014
Yes Bank Limited
0
25 April 2014
Il & Fs Trust Company Limited
0
24 December 2014
Yes Bank Limited
0
31 January 2012
Idbi Trusteeship Services Limited
0
31 January 2012
Hdfc Asset Management Company Limited
0

Documents

Form DPT-3-03032021-signed
Form DIR-12-23102020_signed
Optional Attachment-(1)-22102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102020
Evidence of cessation;-22102020
Notice of resignation;-22102020
Interest in other entities;-22102020
Form DPT-3-08102020-signed
Optional Attachment-(1)-14042020
Optional Attachment-(3)-14042020
Optional Attachment-(2)-14042020
Form DIR-12-14042020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Form AOC-4(XBRL)-21122019_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Form ADT-1-08112019_signed
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-30062019
Form CHG-4-08062019_signed
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Letter of the charge holder stating that the amount has been satisfied-30052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190530