Company Information

CIN
Status
Date of Incorporation
13 December 2002
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
290,294,000
Authorised Capital
360,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Chhitar Mal Sharma
Chhitar Mal Sharma
Director/Designated Partner
almost 8 years ago
Mahavir Sharma
Mahavir Sharma
Director/Designated Partner
over 10 years ago
Nityanand Singh
Nityanand Singh
Director
over 14 years ago
Radha Krishna Pandey
Radha Krishna Pandey
Director
over 15 years ago
Rakesh Jolly
Rakesh Jolly
Director/Designated Partner
about 22 years ago

Past Directors

Jagdish Sharma
Jagdish Sharma
Director
over 9 years ago
Bibhuti Bhusan Das
Bibhuti Bhusan Das
Nominee Director
over 11 years ago
Ramaiah Narayanan
Ramaiah Narayanan
Whole Time Director
about 13 years ago
Nitin Goyal
Nitin Goyal
Company Secretary
about 13 years ago
Anil Kumar Singh
Anil Kumar Singh
Whole Time Director
about 13 years ago
Sanjay Chaudhary
Sanjay Chaudhary
Director
over 14 years ago
Mohinder Kumar Kansal
Mohinder Kumar Kansal
Director
over 17 years ago
Ankur Sarin
Ankur Sarin
Director
over 21 years ago

Registered Trademarks

Aipl (Logo) Aravali Infrapower

[Class : 37] Building Constructions, Civil Construction, Road Construction, Irrigation Work, Construction Of Bridges And All Other Civil Related Construction And Infrastruc Tures.

Charges

4,226 Crore
11 January 2011
Dbs Bank Limited
25 Crore
31 December 2010
Hdfc Bank Limited
2 Crore
24 November 2010
Ifci Factors Limited
12 Crore
09 November 2010
State Bank Of India
1,038 Crore
04 August 2010
Jm Financial Asset Reconstruction Company Private Limited
73 Crore
03 December 2013
Jm Financial Asset Reconstruction Company Private Limited
22 Crore
25 May 2010
Standard Chartered Bank
30 Crore
23 December 2011
Ptc India Financial Services Limited
12 Crore
22 January 2008
State Bank Of Mysore
1,000 Crore
18 January 2008
Universal Trusteeship Services Limited
50 Lak
20 December 2011
Kotak Mahindra Bank Limited
64 Lak
14 August 2007
Universal Trusteeship Services Limited
1,843 Crore
15 September 2011
Indian Bank
80 Crore
19 March 2005
State Bank Of Mysore
50 Crore
05 April 2011
Reliance Asset Reconstruction Company Limited
40 Crore
06 October 2009
Idbi Bank Limited
60 Crore
11 March 2011
The Hongkong And Shanghai Banking Corporation Limited
40 Crore
01 June 2010
Axis Bank Limited
95 Crore
12 January 2011
Kotak Mahindra Bank Limited
4 Crore
03 March 2011
Indusind Bank Ltd.
60 Crore
27 May 2006
State Bank Of Mysore
8 Crore
29 June 2011
Tata Capital Limited
30 Crore
24 August 2009
Hdfc Bank Limited
12 Crore
24 July 2007
State Bank Of India
178 Crore
06 October 2008
State Benk O Patiala
40 Crore
04 April 2011
Icici Bank Limited
3 Crore
03 December 2008
State Bank Of Hydrabad
69 Crore
22 September 2008
Barclays Bank Plc
37 Crore
31 December 2010
Hdfc Bank Limited
2 Crore
24 August 2006
Indian Overseas Bank
3 Crore
10 November 2004
Indian Overseas Bank
2 Crore
08 November 2004
Indian Overseas Bank Ltd
4 Crore
09 August 2007
Icici Bank Limited
5 Crore
14 August 2007
Icici Bank Limited
3 Crore
19 July 2003
State Bank Of Maysore
85 Lak
27 May 2006
State Bank Of Mysore
7 Crore
30 October 2006
Yes Bank Limited
8 Crore
18 January 2008
Others
0
15 September 2011
Indian Bank
0
14 August 2007
Others
0
27 May 2006
State Bank Of Mysore
0
29 June 2011
Tata Capital Limited
0
24 November 2010
Ifci Factors Limited
0
04 April 2011
Icici Bank Limited
0
08 November 2004
Indian Overseas Bank Ltd
0
12 January 2011
Kotak Mahindra Bank Limited
0
03 March 2011
Indusind Bank Ltd.
0
31 December 2010
Hdfc Bank Limited
0
03 December 2008
State Bank Of Hydrabad
0
11 January 2011
Dbs Bank Limited
0
22 September 2008
Barclays Bank Plc
0
20 December 2011
Kotak Mahindra Bank Limited
0
19 July 2003
State Bank Of Maysore
0
06 October 2008
State Benk O Patiala
0
05 April 2011
Reliance Asset Reconstruction Company Limited
0
10 November 2004
Indian Overseas Bank
0
19 March 2005
State Bank Of Mysore
0
03 December 2013
Others
0
23 December 2011
Ptc India Financial Services Limited
0
11 March 2011
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2010
Hdfc Bank Limited
0
09 November 2010
State Bank Of India
0
04 August 2010
Others
0
01 June 2010
Axis Bank Limited
0
25 May 2010
Standard Chartered Bank
0
06 October 2009
Idbi Bank Limited
0
24 August 2009
Hdfc Bank Limited
0
22 January 2008
State Bank Of Mysore
0
14 August 2007
Icici Bank Limited
0
24 July 2007
State Bank Of India
0
09 August 2007
Icici Bank Limited
0
24 August 2006
Indian Overseas Bank
0
27 May 2006
State Bank Of Mysore
0
30 October 2006
Yes Bank Limited
0
18 January 2008
Others
0
15 September 2011
Indian Bank
0
14 August 2007
Others
0
27 May 2006
State Bank Of Mysore
0
29 June 2011
Tata Capital Limited
0
24 November 2010
Ifci Factors Limited
0
04 April 2011
Icici Bank Limited
0
08 November 2004
Indian Overseas Bank Ltd
0
12 January 2011
Kotak Mahindra Bank Limited
0
03 March 2011
Indusind Bank Ltd.
0
31 December 2010
Hdfc Bank Limited
0
03 December 2008
State Bank Of Hydrabad
0
11 January 2011
Dbs Bank Limited
0
22 September 2008
Barclays Bank Plc
0
20 December 2011
Kotak Mahindra Bank Limited
0
19 July 2003
State Bank Of Maysore
0
06 October 2008
State Benk O Patiala
0
05 April 2011
Reliance Asset Reconstruction Company Limited
0
10 November 2004
Indian Overseas Bank
0
19 March 2005
State Bank Of Mysore
0
03 December 2013
Others
0
23 December 2011
Ptc India Financial Services Limited
0
11 March 2011
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2010
Hdfc Bank Limited
0
09 November 2010
State Bank Of India
0
04 August 2010
Others
0
01 June 2010
Axis Bank Limited
0
25 May 2010
Standard Chartered Bank
0
06 October 2009
Idbi Bank Limited
0
24 August 2009
Hdfc Bank Limited
0
22 January 2008
State Bank Of Mysore
0
14 August 2007
Icici Bank Limited
0
24 July 2007
State Bank Of India
0
09 August 2007
Icici Bank Limited
0
24 August 2006
Indian Overseas Bank
0
27 May 2006
State Bank Of Mysore
0
30 October 2006
Yes Bank Limited
0
18 January 2008
Others
0
15 September 2011
Indian Bank
0
14 August 2007
Others
0
27 May 2006
State Bank Of Mysore
0
29 June 2011
Tata Capital Limited
0
24 November 2010
Ifci Factors Limited
0
04 April 2011
Icici Bank Limited
0
08 November 2004
Indian Overseas Bank Ltd
0
12 January 2011
Kotak Mahindra Bank Limited
0
03 March 2011
Indusind Bank Ltd.
0
31 December 2010
Hdfc Bank Limited
0
03 December 2008
State Bank Of Hydrabad
0
11 January 2011
Dbs Bank Limited
0
22 September 2008
Barclays Bank Plc
0
20 December 2011
Kotak Mahindra Bank Limited
0
19 July 2003
State Bank Of Maysore
0
06 October 2008
State Benk O Patiala
0
05 April 2011
Reliance Asset Reconstruction Company Limited
0
10 November 2004
Indian Overseas Bank
0
19 March 2005
State Bank Of Mysore
0
03 December 2013
Others
0
23 December 2011
Ptc India Financial Services Limited
0
11 March 2011
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2010
Hdfc Bank Limited
0
09 November 2010
State Bank Of India
0
04 August 2010
Others
0
01 June 2010
Axis Bank Limited
0
25 May 2010
Standard Chartered Bank
0
06 October 2009
Idbi Bank Limited
0
24 August 2009
Hdfc Bank Limited
0
22 January 2008
State Bank Of Mysore
0
14 August 2007
Icici Bank Limited
0
24 July 2007
State Bank Of India
0
09 August 2007
Icici Bank Limited
0
24 August 2006
Indian Overseas Bank
0
27 May 2006
State Bank Of Mysore
0
30 October 2006
Yes Bank Limited
0

Documents

Form AOC-4(XBRL)-11112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112017
Form INC-22-09102017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06102017
Copies of the utility bills as mentioned above (not older than two months)-06102017
Optional Attachment-(1)-06102017
Copy of board resolution authorizing giving of notice-06102017
Form DIR-12-28062017_signed
Notice of resignation;-22062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062017
Letter of appointment;-22062017
Optional Attachment-(1)-22062017
Evidence of cessation;-22062017
Form CHG-1-07042017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170407
Instrument(s) of creation or modification of charge;-17032017
Particulars of all joint charge holders;-17032017
Form CHG-1-17012017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170117
Instrument(s) of creation or modification of charge;-29122016
Form MGT-7-25102016_signed
Copy of MGT-8-23102016
List of share holders, debenture holders;-23102016
Form INC-22-11082016_signed
Optional Attachment-(1)-11082016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11082016
Copies of the utility bills as mentioned above (not older than two months)-11082016
Copy of board resolution authorizing giving of notice-11082016
Form INC-28-27062016-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21062016