Company Information

CIN
Status
Date of Incorporation
02 May 2006
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajan Singh
Rajan Singh
Director/Designated Partner
over 2 years ago
Manoj Suri
Manoj Suri
Director/Designated Partner
over 2 years ago
Sanjeev Kapil
Sanjeev Kapil
Director/Designated Partner
over 2 years ago
Arindam Shaw
Arindam Shaw
Director/Designated Partner
almost 3 years ago
Manish Goel
Manish Goel
Director/Designated Partner
almost 3 years ago
Rajendra Kumar Sharma
Rajendra Kumar Sharma
Director/Designated Partner
almost 11 years ago
Jitender Kumar Garg
Jitender Kumar Garg
Director
over 19 years ago

Past Directors

Alok Pandey Kumar
Alok Pandey Kumar
Director
almost 11 years ago
Suresh Babu Paulpandian
Suresh Babu Paulpandian
Director
over 11 years ago
Ajay Sangwan
Ajay Sangwan
Director
over 14 years ago
Vimal Gupta
Vimal Gupta
Director
over 19 years ago

Charges

0
19 April 2010
Span Buildwell Private Limited
20 Crore
19 April 2010
Span Buildwell Private Limited
0
19 April 2010
Span Buildwell Private Limited
0
19 April 2010
Span Buildwell Private Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
Approval letter of extension of financial year of AGM-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-24122020_signed
Approval letter for extension of AGM;-23122020
List of share holders, debenture holders;-23122020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form BEN - 2-11092019_signed
Declaration under section 90-11092019
Form ADT-3-06112018-signed
Optional Attachment-(1)-31102018
Resignation letter-31102018
Form ADT-1-02102018_signed
List of share holders, debenture holders;-28092018
Form MGT-7-28092018_signed
Form ADT-1-24092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12092018
Form AOC-4(XBRL)-12092018_signed
Copy of resolution passed by the company-01092018
Copy of written consent given by auditor-01092018
Copy of resolution passed by the company-30082018
Copy of written consent given by auditor-30082018
Optional Attachment-(3)-14062018
Optional Attachment-(2)-14062018
Form DIR-12-14062018_signed
Notice of resignation;-14062018
Optional Attachment-(1)-14062018