Company Information

CIN
Status
Date of Incorporation
10 March 1988
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Architectural and Engineering Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,420,000
Authorised Capital
14,600,000
Financials All Documents available from MCA @Rs 499/-

Directors

Dhruv Puri
Dhruv Puri
Director/Designated Partner
about 4 years ago
Shagun Puri
Shagun Puri
Director/Designated Partner
over 13 years ago
Pradeep Wig
Pradeep Wig
Director
over 22 years ago

Past Directors

Rakesh Kumar Jain
Rakesh Kumar Jain
Whole Time Director
over 20 years ago
Dheeraj Puri
Dheeraj Puri
Director
over 20 years ago
Atul Kumar Chug
Atul Kumar Chug
Director
over 20 years ago

Charges

20 Crore
06 October 2010
Punjab & Sind Bank
50 Lak
06 October 2010
Punjab & Sind Bank
50 Lak
06 October 2010
Punjab & Sind Bank
2 Crore
11 March 2010
Punjab & Sind Bank
9 Crore
19 December 2009
Punjab And Sind Bank
5 Crore
19 February 1997
State Bank Of India
68 Lak
05 March 2021
Punjab & Sind Bank
2 Crore
11 July 2023
Hdfc Bank Limited
0
01 March 2023
Hdfc Bank Limited
0
10 November 2021
Others
0
05 March 2021
Others
0
19 December 2009
Punjab And Sind Bank
0
11 March 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
19 February 1997
State Bank Of India
0
11 July 2023
Hdfc Bank Limited
0
01 March 2023
Hdfc Bank Limited
0
10 November 2021
Others
0
05 March 2021
Others
0
19 December 2009
Punjab And Sind Bank
0
11 March 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
06 October 2010
Punjab & Sind Bank
0
19 February 1997
State Bank Of India
0

Documents

Notice of resignation;-07012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012020
Optional Attachment-(1)-07012020
Evidence of cessation;-07012020
Form DIR-12-07012020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-02122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form MGT-7-08072019_signed
Form AOC-4-08072019_signed
Form ADT-1-05072019_signed
Copy of MGT-8-05072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05072019
Copy of the intimation sent by company-05072019
Copy of written consent given by auditor-05072019
Directors report as per section 134(3)-05072019
List of share holders, debenture holders;-05072019
Copy of resolution passed by the company-05072019
Optional Attachment-(1)-05072019
Form DIR-12-05072019_signed
Evidence of cessation;-05072019
Notice of resignation;-05072019
Form MGT-7-20032018_signed
Form AOC-4-20032018_signed
Directors report as per section 134(3)-13032018
Copy of MGT-8-13032018
List of share holders, debenture holders;-13032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032018