Company Information

CIN
Status
Date of Incorporation
28 February 2006
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
26,100,000
Authorised Capital
30,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sahil Rukhaya
Sahil Rukhaya
Director/Designated Partner
about 1 year ago
Gaurav Katoch
Gaurav Katoch
Director/Designated Partner
almost 2 years ago
Vikram Singh
Vikram Singh
Director/Designated Partner
almost 2 years ago
Rama Subrahmanya Sarma Chada
Rama Subrahmanya Sarma Chada
Director/Designated Partner
about 2 years ago
Bharat Chandra Tripuraneni
Bharat Chandra Tripuraneni
Director/Designated Partner
about 2 years ago
Pentrala Subbarao
Pentrala Subbarao
Additional Director
almost 15 years ago

Past Directors

Prakash C Tanwar
Prakash C Tanwar
Additional Director
almost 15 years ago

Charges

0
24 September 2016
Cfm Asset Reconstruction Private Limited
5 Crore
16 July 2011
Edelweiss Asset Reconstruction Company Limited
34 Crore
22 March 2013
Srei Equipment Finance Private Limited
9 Crore
24 September 2016
Others
0
22 March 2013
Srei Equipment Finance Private Limited
0
16 July 2011
Edelweiss Asset Reconstruction Company Limited
0
24 September 2016
Others
0
22 March 2013
Srei Equipment Finance Private Limited
0
16 July 2011
Edelweiss Asset Reconstruction Company Limited
0
24 September 2016
Others
0
22 March 2013
Srei Equipment Finance Private Limited
0
16 July 2011
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form DPT-3-15022021-signed
Form DPT-3-20102020-signed
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Form BEN - 2-25122019_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Declaration under section 90-19122019
Optional Attachment-(1)-19122019
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
Statement of Subsidiaries as per section 129 - Form AOC-1-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
Form AOC-4-06122019
Form DIR-12-17112019_signed
Evidence of cessation;-19102019
Notice of resignation;-19102019
Form DIR-12-27072019_signed
Optional Attachment-(1)-25072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Optional Attachment-(2)-25072019
Form DPT-3-30062019
Form CHG-4-08042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190408
Letter of the charge holder stating that the amount has been satisfied-06042019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018