Company Information

CIN
Status
Date of Incorporation
06 June 2006
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
712,571,550
Authorised Capital
750,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Harinder Kumar
Harinder Kumar
Director
over 18 years ago

Past Directors

Manasi Indrajit Wadkar
Manasi Indrajit Wadkar
Additional Director
over 9 years ago
Neha Nilesh Patil
Neha Nilesh Patil
Director
over 9 years ago
Manojkumar Ramjee Sharma
Manojkumar Ramjee Sharma
Managing Director
over 9 years ago
Narayan Ramchandra Ghumatkar
Narayan Ramchandra Ghumatkar
Additional Director
almost 11 years ago
Trivendra Shambhu Singh
Trivendra Shambhu Singh
Additional Director
over 11 years ago
Farindra Bihari Bhuneshwar Rai
Farindra Bihari Bhuneshwar Rai
Additional Director
over 16 years ago
Saurabh Pravin Tayal
Saurabh Pravin Tayal
Director
over 18 years ago
Nitish Jayaram Nayak
Nitish Jayaram Nayak
Director
over 18 years ago

Charges

322 Crore
13 September 2011
Uco Bank
20 Crore
31 May 2010
Bank Of India
102 Crore
09 May 2008
Bank Of India
200 Crore
15 June 2009
Bank Of India
34 Crore
20 November 2007
Bank Of India
50 Crore
31 May 2010
Bank Of India
0
09 May 2008
Bank Of India
0
13 September 2011
Uco Bank
0
20 November 2007
Bank Of India
0
15 June 2009
Bank Of India
0
31 May 2010
Bank Of India
0
09 May 2008
Bank Of India
0
13 September 2011
Uco Bank
0
20 November 2007
Bank Of India
0
15 June 2009
Bank Of India
0
31 May 2010
Bank Of India
0
09 May 2008
Bank Of India
0
13 September 2011
Uco Bank
0
20 November 2007
Bank Of India
0
15 June 2009
Bank Of India
0

Documents

Form DIR-12-08092020_signed
Evidence of cessation;-08092020
Optional Attachment-(1)-08092020
Form INC-28-27062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16062020
Form DPT-3-01012020-signed
Form MGT-7-12122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form DIR-12-20082019_signed
Notice of resignation;-17082019
Evidence of cessation;-17082019
Form DPT-3-10072019
Form DIR-12-10072019_signed
Evidence of cessation;-09072019
Notice of resignation;-09072019
Optional Attachment-(1)-15062019
Form DIR-12-15062019_signed
Form AOC-4(XBRL)-03122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122018
Copy of MGT-8-14112018
Actif_310318_H27815422_KRISHNA45_20181114162824.xlsx
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Form INC-22-18042018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042018
Optional Attachment-(1)-17042018
Copies of the utility bills as mentioned above (not older than two months)-17042018