Company Information

CIN
Status
Date of Incorporation
08 November 1990
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
57,973,000
Authorised Capital
60,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kritarth Vashishth
Kritarth Vashishth
Director/Designated Partner
almost 2 years ago
Surinder Kumar Vashishth
Surinder Kumar Vashishth
Director/Designated Partner
almost 2 years ago
Priyanka Vashishth
Priyanka Vashishth
Director/Designated Partner
over 12 years ago
Swaran Singh
Swaran Singh
Additional Director
about 14 years ago

Past Directors

Swatantra Kesarwani
Swatantra Kesarwani
Director
over 5 years ago
Yatharth Vashisht
Yatharth Vashisht
Director
over 10 years ago
Jatinder Pal Malhotra
Jatinder Pal Malhotra
Additional Director
about 14 years ago
Ranjana Vashishthe .
Ranjana Vashishthe .
Director
almost 24 years ago

Charges

25 Crore
10 October 2012
Central Bank Of India
25 Crore
20 June 2011
Vijaya Bank
11 Lak
23 December 2013
Punjab National Bank
4 Crore
24 September 2012
Vijaya Bank
31 Lak
06 October 2012
Central Bank Of India
25 Crore
29 September 2006
Vijaya Bank
5 Crore
29 March 2006
Vijaya Bank
11 Lak
09 March 2006
Vijaya Bank
6 Lak
20 June 2011
Vijaya Bank
0
10 October 2012
Central Bank Of India
0
24 September 2012
Vijaya Bank
0
09 March 2006
Vijaya Bank
0
06 October 2012
Central Bank Of India
0
29 September 2006
Vijaya Bank
0
23 December 2013
Punjab National Bank
0
29 March 2006
Vijaya Bank
0
20 June 2011
Vijaya Bank
0
10 October 2012
Central Bank Of India
0
24 September 2012
Vijaya Bank
0
09 March 2006
Vijaya Bank
0
06 October 2012
Central Bank Of India
0
29 September 2006
Vijaya Bank
0
23 December 2013
Punjab National Bank
0
29 March 2006
Vijaya Bank
0

Documents

Form DPT-3-19102020-signed
Form DIR-12-17092020_signed
Optional Attachment-(1)-15092020
Evidence of cessation;-15092020
Form DIR-12-14082020_signed
Evidence of cessation;-13082020
Notice of resignation;-13082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082020
Optional Attachment-(1)-13082020
Optional Attachment-(2)-13082020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4(XBRL)-13122019_signed
Form INC-22-07122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06122019
Copies of the utility bills as mentioned above (not older than two months)-06122019
Optional Attachment-(1)-06122019
Copy of board resolution authorizing giving of notice-06122019
XBRL document in respect Consolidated financial statement-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-27092019_signed
Optional Attachment-(1)-27092019
Evidence of cessation;-27092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082019
Form DIR-12-29082019_signed
Declaration by first director-29082019
Form CHG-4-04072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Copy of instrument creating charge-30062019
Copy of trust deed-30062019