Company Information

CIN
Status
Date of Incorporation
26 August 1994
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,481,500
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Arshad Imam
Arshad Imam
Director/Designated Partner
about 2 years ago
Nikhat Parveen
Nikhat Parveen
Director/Designated Partner
over 12 years ago
Aftab Alam
Aftab Alam
Director/Designated Partner
over 30 years ago

Past Directors

Shah Alam
Shah Alam
Managing Director
over 30 years ago

Registered Trademarks

Purvanchal(label) Purvanchal Construction Works

[Class : 37] Building Construction Repair Installation Serices & Consultancy Provider.

Charges

27 Crore
28 September 2010
Bank Of Baroda
27 Crore
12 July 2007
Bank Of Baroda
10 Lak
30 March 2011
Dhanlaxmi Bank Limited
1 Crore
07 July 2011
Dhanlaxmi Bank Limited
45 Lak
29 September 2011
Icici Bank Limited
48 Lak
22 January 2005
Vijaya Bank
20 Crore
19 February 2022
Others
0
12 July 2007
Others
0
28 September 2010
Others
0
22 January 2005
Vijaya Bank
0
07 July 2011
Dhanlaxmi Bank Limited
0
29 September 2011
Icici Bank Limited
0
30 March 2011
Dhanlaxmi Bank Limited
0
19 February 2022
Others
0
12 July 2007
Others
0
28 September 2010
Others
0
22 January 2005
Vijaya Bank
0
07 July 2011
Dhanlaxmi Bank Limited
0
29 September 2011
Icici Bank Limited
0
30 March 2011
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-25112020-signed
Form CHG-1-03102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201003
Form CHG-1-01102020_signed
Optional Attachment-(3)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Optional Attachment-(3)-30092020
Optional Attachment-(2)-30092020
Optional Attachment-(1)-30092020
Instrument(s) of creation or modification of charge;-30092020
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DIR-12-31102019_signed
Optional Attachment-(2)-26102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102019
Optional Attachment-(3)-26102019
Optional Attachment-(1)-26102019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-25092019_signed
Notice of resignation;-24092019
Evidence of cessation;-24092019
Form AOC-4(XBRL)-01042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032019
Form ADT-1-06022019_signed