Company Information

CIN
Status
Date of Incorporation
15 October 2012
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Roads, Rail-Beds, Bridges, Tunnels, Pipelines, Rope-Ways, Ports Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vikas Bhawani Sharma
Vikas Bhawani Sharma
Director/Designated Partner
about 1 year ago
Pankaj Prakash Sharma
Pankaj Prakash Sharma
Director/Designated Partner
almost 10 years ago

Past Directors

Vikram Bhavanishankar Sharma
Vikram Bhavanishankar Sharma
Director
over 12 years ago

Charges

185 Crore
15 October 2017
Srei Equipment Finance Limited
5 Crore
29 June 2016
Idbi Bank Limited
6 Crore
30 March 2016
Uco Bank
8 Crore
05 February 2016
Union Bank Of India
9 Crore
19 July 2014
Phoenix Arc Private Limited
156 Crore
30 March 2016
Uco Bank
0
29 June 2016
Idbi Bank Limited
0
15 October 2017
Others
0
19 July 2014
Others
0
05 February 2016
Union Bank Of India
0
30 March 2016
Uco Bank
0
29 June 2016
Idbi Bank Limited
0
15 October 2017
Others
0
19 July 2014
Others
0
05 February 2016
Union Bank Of India
0
30 March 2016
Uco Bank
0
29 June 2016
Idbi Bank Limited
0
15 October 2017
Others
0
19 July 2014
Others
0
05 February 2016
Union Bank Of India
0

Documents

Form GNL-2-15012021-signed
Optional Attachment-(1)-31122020
Form INC-28-08122020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02122020
Form DIR-11-17032020_signed
Acknowledgement received from company-11032020
Notice of resignation filed with the company-11032020
Proof of dispatch-11032020
Optional Attachment-(1)-16012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012020
Form AOC-4(XBRL)-16012020_signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form ADT-1-29112019_signed
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Form CHG-1-12062019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190612
Instrument(s) of creation or modification of charge;-17052019
Optional Attachment-(1)-17052019
Particulars of all joint charge holders;-17052019
Form ADT-1-10042019_signed
Copy of written consent given by auditor-09042019
Copy of resolution passed by the company-09042019
Copy of the intimation sent by company-09042019
Form CHG-1-13022019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190213
Optional Attachment-(1)-02012019
Instrument(s) of creation or modification of charge;-02012019