Company Information

CIN
Status
Date of Incorporation
07 March 2011
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shakti Nath
Shakti Nath
Director/Designated Partner
almost 2 years ago
Davender Mohan Saxena
Davender Mohan Saxena
Director/Designated Partner
almost 2 years ago
Vikram Nath
Vikram Nath
Additional Director
over 6 years ago
Meena Nath
Meena Nath
Director
about 14 years ago

Registered Trademarks

Blossom Zest Label Logix City Developers

[Class : 16] Printing And Publishing Materials, Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter Bookbinding Material Photographs; Stationery Instructional And Teaching Material (Except Apparatus); Printers" Type; Printing Blocks

Blossom Zest Label Logix City Developers

[Class : 43] Services For Providing Food And Drink Temporary Accommodation

Blossom Zest Label Logix City Developers

[Class : 37] Building Construction Building Repair & Installation Services
View +2 more Brands for Logix City Developers Private Limited.

Charges

215 Crore
27 October 2017
Ecl Finance Limited
90 Crore
21 May 2015
Idbi Trusteeship Services Limited
125 Crore
15 February 2014
Icici Bank Limited
170 Crore
27 September 2011
Icici Bank Limited
100 Crore
27 October 2017
Others
0
27 September 2011
Icici Bank Limited
0
15 February 2014
Icici Bank Limited
0
21 May 2015
Dhanlaxmi Bank Limited
0
27 October 2017
Others
0
27 September 2011
Icici Bank Limited
0
15 February 2014
Icici Bank Limited
0
21 May 2015
Dhanlaxmi Bank Limited
0
27 October 2017
Others
0
27 September 2011
Icici Bank Limited
0
15 February 2014
Icici Bank Limited
0
21 May 2015
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-01102020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17032020
Form AOC-4(XBRL)-17032020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Copy of resolution passed by the company-13102019
Form BEN - 2-18092019_signed
Declaration under section 90-18092019
Form DPT-3-03072019
Form DIR-12-26062019_signed
Optional Attachment-(2)-25062019
Optional Attachment-(1)-25062019
Notice of resignation;-25062019
Interest in other entities;-25062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062019
Evidence of cessation;-25062019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052019
Form AOC-4(XBRL)-09052019_signed
Optional Attachment-(5)-25012019
Optional Attachment-(4)-25012019
Optional Attachment-(3)-25012019
Interest in other entities;-25012019
Form DIR-12-25012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019