Company Information

CIN
Status
Date of Incorporation
20 February 1973
Listing Status
Listed
State
Delhi
ROC
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
9,100,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pushpendra Singh
Pushpendra Singh
Director
over 5 years ago
Nalin Kumar Nigam
Nalin Kumar Nigam
Director
over 8 years ago
Gautam Singh Karnawat
Gautam Singh Karnawat
Director
over 9 years ago
Faheem Haider
Faheem Haider
Director
over 12 years ago
Saurabh Gupta
Saurabh Gupta
Director
over 19 years ago
Rishabh Gupta
Rishabh Gupta
Director
over 19 years ago
Gaurav Gupta
Gaurav Gupta
Director
over 19 years ago

Charges

709 Crore
09 October 2012
Canara Bank (lead Bank Of Consortium)
709 Crore
30 March 1986
State Bank Of Saurashtra
11 Lak
14 June 1976
Uttar Pradesh Financial Corp.
17 Thousand
11 November 1974
State Bank Of Saurashtra
2 Lak
19 September 2016
Union Bank Of India
1 Crore
23 April 2015
Canara Bank
142 Crore
04 May 2012
Canara Bank
99 Crore
29 October 2010
Canara Bank
76 Crore
31 January 2017
Canara Bank
3 Crore
12 September 2016
Canara Bank
3 Crore
14 September 2016
Allahabad Bank
75 Lak
01 June 2005
State Bank Of Saurashtra
1 Crore

Documents

Form PAS-6-10112020_signed
Form PAS-6-11092020_signed
Form PAS-6-10092020_signed
Optional Attachment-(5)-10082020
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
Optional Attachment-(1)-10082020
Optional Attachment-(2)-10082020
Particulars of all joint charge holders;-10082020
Optional Attachment-(3)-10082020
Optional Attachment-(4)-10082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DIR-12-12112019_signed
Optional Attachment-(1)-12112019
Form DPT-3-27062019
Form INC-22-15032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14032019
Copy of board resolution authorizing giving of notice-14032019
Copies of the utility bills as mentioned above (not older than two months)-14032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-14032019
Form CHG-4-13032019_signed
Form CHG-4-08032019_signed
Letter of the charge holder stating that the amount has been satisfied-08032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190308