Company Information

CIN
Status
Date of Incorporation
13 June 1996
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Architectural and Engineering Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
337,250
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Priyesh Suryakant Salunke
Priyesh Suryakant Salunke
Director/Designated Partner
about 5 years ago
Manu Prakash
Manu Prakash
Director/Designated Partner
over 9 years ago
Binu Mathew
Binu Mathew
Director/Designated Partner
over 12 years ago

Past Directors

Anup Gururaj Karanth
Anup Gururaj Karanth
Director
over 12 years ago
Umamaheshwaran Rajasekar .
Umamaheshwaran Rajasekar .
Director
over 12 years ago
Manish Dubey
Manish Dubey
Director
over 21 years ago
Aromar Revi
Aromar Revi
Director
over 28 years ago
Gopala Krishna Bhat
Gopala Krishna Bhat
Director
over 28 years ago

Charges

8 Crore
29 September 3002
Indian Overseas Bank
46 Lak
13 May 2019
Axis Bank Limited
3 Crore
01 March 2019
Axis Bank Limited
3 Crore
06 November 2006
Indian Overseas Bank
2 Lak
10 March 2006
Indian Overseas Bank
6 Lak
10 March 2006
India Overseas Bank
15 Lak
21 January 2006
Hdfc Bank Limited
4 Lak
15 October 2005
Indian Overseas Bank
47 Lak
29 April 2005
Indian Overseas Bank
10 Lak
22 August 2002
Icici Bank Ltd.
3 Lak
26 June 2000
Indian Overseas Bank
2 Lak
29 February 2000
Hongkong & Shanghai Banking Corp.
2 Lak
29 September 2017
Idfc Bank Limited
2 Crore
21 December 2016
Icici Bank Limited
1 Crore
13 May 2019
Axis Bank Limited
0
29 September 2017
Others
0
21 December 2016
Others
0
29 April 2005
Indian Overseas Bank
0
22 August 2002
Icici Bank Ltd.
0
01 March 2019
Axis Bank Limited
0
29 February 2000
Hongkong & Shanghai Banking Corp.
0
06 November 2006
Indian Overseas Bank
0
10 March 2006
India Overseas Bank
0
10 March 2006
Indian Overseas Bank
0
26 June 2000
Indian Overseas Bank
0
29 September 2003
Indian Overseas Bank
0
21 January 2006
Hdfc Bank Limited
0
15 October 2005
Indian Overseas Bank
0
13 May 2019
Axis Bank Limited
0
29 September 2017
Others
0
21 December 2016
Others
0
29 April 2005
Indian Overseas Bank
0
22 August 2002
Icici Bank Ltd.
0
01 March 2019
Axis Bank Limited
0
29 February 2000
Hongkong & Shanghai Banking Corp.
0
06 November 2006
Indian Overseas Bank
0
10 March 2006
India Overseas Bank
0
10 March 2006
Indian Overseas Bank
0
26 June 2000
Indian Overseas Bank
0
29 September 2003
Indian Overseas Bank
0
21 January 2006
Hdfc Bank Limited
0
15 October 2005
Indian Overseas Bank
0

Documents

Form DPT-3-15092020-signed
Form ADT-1-09092020_signed
Optional Attachment-(2)-09092020
Copy of written consent given by auditor-09092020
Copy of resolution passed by the company-09092020
Optional Attachment-(3)-09092020
Form ADT-3-12082020_signed
Resignation letter-11082020
Declaration by first director-20022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Form DIR-12-20022020_signed
Notice of resignation;-12022020
Form DIR-12-12022020_signed
Evidence of cessation;-12022020
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-05122019_signed
Form AOC-4 additional attachment-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30112019
Form ADT-1-16112019_signed
Optional Attachment-(1)-13112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Instrument(s) of creation or modification of charge;-22072019
Form CHG-1-22072019_signed
Optional Attachment-(1)-22072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190722
Auditor?s certificate-28062019