Company Information

CIN
Status
Date of Incorporation
31 October 2007
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Hand Made Embroidery, Laces and Fringes
Sub Category
Non-govt company
Last Balance Sheet
31 March 2016
Last Annual Meeting
31 August 2016
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Bhalchandra Wadnerkar
Bhalchandra Wadnerkar
Director/Designated Partner
over 1 year ago
Divya Choudhary
Divya Choudhary
Director/Designated Partner
almost 2 years ago
Suman Saha
Suman Saha
Director/Designated Partner
about 2 years ago
Ravinder Singh
Ravinder Singh
Director/Designated Partner
over 6 years ago
Ajay Chandra
Ajay Chandra
Director/Designated Partner
almost 7 years ago
Sanjay Kaul
Sanjay Kaul
Director/Designated Partner
over 12 years ago
Kaushal Kumar Garg
Kaushal Kumar Garg
Director
over 16 years ago
Shahid Mahmood
Shahid Mahmood
Director/Designated Partner
over 16 years ago
Harish Asnani
Harish Asnani
Director
over 17 years ago
Vinod Kumar Sharma
Vinod Kumar Sharma
Director/Designated Partner
over 17 years ago

Charges

827 Crore
30 March 2016
Idbi Bank Limited
395 Crore
13 August 2012
Idbi Bank Limited
32 Crore
31 December 2011
Idbi Bank Limited
400 Crore
02 September 2009
Canara Bank
25 Crore
30 March 2016
Idbi Bank Limited
0
31 December 2011
Idbi Bank Limited
0
13 August 2012
Idbi Bank Limited
0
02 September 2009
Canara Bank
0
30 March 2016
Idbi Bank Limited
0
31 December 2011
Idbi Bank Limited
0
13 August 2012
Idbi Bank Limited
0
02 September 2009
Canara Bank
0
30 March 2016
Idbi Bank Limited
0
31 December 2011
Idbi Bank Limited
0
13 August 2012
Idbi Bank Limited
0
02 September 2009
Canara Bank
0

Documents

Form DIR-11-04042021_signed
Notice of resignation filed with the company-03092020
Proof of dispatch-03092020
Form DIR-12-27112018_signed
Optional Attachment-(1)-26112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112018
Interest in other entities;-26112018
Notice of resignation filed with the company-09082018
Form DIR-11-09082018_signed
Proof of dispatch-09082018
Form DIR-12-23052018_signed
Interest in other entities;-22052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052018
Declaration by first director-22052018
Optional Attachment-(1)-22052018
Form DIR-11-18052018_signed
Notice of resignation filed with the company-17052018
Proof of dispatch-17052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012017
AOC-4_Unitech_Konar_Certified_UNITECH123_20170110102008.pdf-10012017
List of share holders, debenture holders;-18112016
Form MGT-7-18112016_signed
Form CHG-1-10052016_signed
Instrument(s) of creation or modification of charge;-10052016
Optional Attachment-(1)-10052016
CERTIFICATE OF REGISTRATION OF CHARGE-20160510
Form MGT-14-22042016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042016
XBRL document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF