Company Information

CIN
Status
Date of Incorporation
31 July 1995
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Security Dealing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
53,695,500
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anshu Gupta
Anshu Gupta
Director/Designated Partner
over 1 year ago
Harish Singh
Harish Singh
Director/Designated Partner
over 1 year ago
Nisha Jolly
Nisha Jolly
Director/Designated Partner
over 2 years ago
Suresh Mohan Gupta
Suresh Mohan Gupta
Director
over 8 years ago
Sunil Agarwal
Sunil Agarwal
Director/Designated Partner
over 10 years ago
Suresh Chand Sharma
Suresh Chand Sharma
Director
over 13 years ago
Sachin Agarwal
Sachin Agarwal
Director
over 18 years ago

Past Directors

Pradeep Agarwal
Pradeep Agarwal
Director
almost 7 years ago
Arpit Suri
Arpit Suri
Company Secretary
over 10 years ago
Kanchan Agarwal
Kanchan Agarwal
Company Secretary
about 11 years ago
Vandana Kaushik
Vandana Kaushik
Company Secretary
almost 12 years ago
Gaurav Rajoriya
Gaurav Rajoriya
Company Secretary
almost 13 years ago
Soumya Mittal
Soumya Mittal
Company Secretary
almost 14 years ago

Charges

130 Crore
29 June 2019
Bank Of Baroda
5 Crore
06 June 2019
Satin Finserv Limited
3 Crore
06 June 2019
Satin Creditcare Network Limited
7 Crore
28 December 2018
Nabsamruddhi Finance Limited
10 Crore
09 October 2018
Tata Capital Financial Services Limited
15 Crore
17 April 2018
Bank Of Baroda
25 Crore
22 January 2018
Au Small Finance Bank Limited
20 Crore
08 December 2017
Nabsamruddhi Finance Limited
15 Crore
14 November 2017
Tourism Finance Corporation Of India Limited
25 Crore
19 July 2017
State Bank Of India
50 Crore
21 January 2016
Karnataka Bank Ltd.
20 Crore
27 January 2017
Reliance Capital Ltd
18 Crore
24 October 2017
Reliance Commercial Finance Limited
27 Crore
31 January 2017
Reliance Capital Ltd
9 Crore
30 December 2015
Reliance Capital Ltd
24 Crore
28 August 2015
Reliance Capital Ltd
28 Crore
29 June 2016
Reliance Home Finance Limited
12 Crore
25 August 2008
Oriental Bank Of Commerce
50 Crore
31 December 2019
Bank Of Baroda
25 Crore
27 January 2023
Others
0
17 December 2022
Others
0
16 August 2022
Indian Bank
0
21 January 2016
Karnataka Bank Ltd.
0
25 May 2022
Tata Capital Financial Services Limited
0
19 July 2017
State Bank Of India
0
31 January 2022
State Bank Of India
0
14 November 2017
Others
0
28 December 2018
Others
0
31 December 2019
Others
0
29 June 2019
Others
0
06 June 2019
Others
0
06 June 2019
Others
0
09 October 2018
Tata Capital Financial Services Limited
0
22 January 2018
Others
0
08 December 2017
Others
0
31 January 2017
Others
0
27 January 2017
Others
0
17 April 2018
Others
0
30 December 2015
Reliance Capital Ltd
0
24 October 2017
Others
0
29 June 2016
Others
0
25 August 2008
Oriental Bank Of Commerce
0
28 August 2015
Reliance Capital Ltd
0
27 January 2023
Others
0
17 December 2022
Others
0
16 August 2022
Indian Bank
0
21 January 2016
Karnataka Bank Ltd.
0
25 May 2022
Tata Capital Financial Services Limited
0
19 July 2017
State Bank Of India
0
31 January 2022
State Bank Of India
0
14 November 2017
Others
0
28 December 2018
Others
0
31 December 2019
Others
0
29 June 2019
Others
0
06 June 2019
Others
0
06 June 2019
Others
0
09 October 2018
Tata Capital Financial Services Limited
0
22 January 2018
Others
0
08 December 2017
Others
0
31 January 2017
Others
0
27 January 2017
Others
0
17 April 2018
Others
0
30 December 2015
Reliance Capital Ltd
0
24 October 2017
Others
0
29 June 2016
Others
0
25 August 2008
Oriental Bank Of Commerce
0
28 August 2015
Reliance Capital Ltd
0

Documents

Form CHG-4-27102020_signed
Letter of the charge holder stating that the amount has been satisfied-27102020
Directors report as per section 134(3)-24102020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102020
Secretarial Audit Report-24102020
Form AOC-4 NBFC(IND AS)-24102020_signed
Form MGT-7-24102020_signed
Optional Attachment-(2)-23102020
List of share holders, debenture holders;-23102020
Optional Attachment-(1)-23102020
Form ADT-1-06102020_signed
Copy of resolution passed by the company-06102020
Copy of written consent given by auditor-06102020
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
Form ADT-3-16092020_signed
Resignation letter-16092020
Form MGT-14-09092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Evidence of cessation;-01092020
Optional Attachment-(1)-01092020
Form DIR-12-01092020_signed
Form DIR-12-27082020_signed
Optional Attachment-(3)-26082020
Optional Attachment-(1)-26082020
Evidence of cessation;-26082020
Optional Attachment-(2)-26082020
Form CHG-4-09072020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200704