Company Information

CIN
Status
Date of Incorporation
19 February 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Rachna Mehra
Rachna Mehra
Director/Designated Partner
about 2 years ago
Rajiv Mehra
Rajiv Mehra
Director/Designated Partner
about 2 years ago
Anju Mehra
Anju Mehra
Director/Designated Partner
about 10 years ago
Bharat Mehra
Bharat Mehra
Director/Designated Partner
about 17 years ago
Rakesh Mehra
Rakesh Mehra
Director/Designated Partner
about 34 years ago

Registered Trademarks

Ample Infrastructure (Label) Ample Infrastructure

[Class : 36] Real Estate Agencies, Real Estate Consultants, Real Estate Brokers, Real Estate Leasing & Renting, Financial Services

Charges

1 Crore
16 March 2013
Icici Bank Limited
1 Crore
26 December 2012
Pnb Housing Finance Limited
2 Crore
29 October 2011
Icici Bank Limited
2 Crore
12 September 2003
Vijaya Bank
15 Lak
10 March 1997
Vijaya Bank
15 Lak
31 May 1995
Vijaya Bank
15 Lak
25 January 1995
Vijaya Bank
25 Lak
12 August 1993
Vijaya Bank
15 Lak
15 July 1993
Vijaya Bank
10 Lak
07 May 1993
Vijaya Bank
10 Lak
12 April 1993
Vijaya Bank
35 Lak
15 February 1993
Vijaya Bank
10 Lak
10 March 2022
Others
0
28 September 2021
Hdfc Bank Limited
0
28 September 2021
Hdfc Bank Limited
0
12 September 2003
Vijaya Bank
0
15 July 1993
Vijaya Bank
0
15 February 1993
Vijaya Bank
0
29 October 2011
Icici Bank Limited
0
12 April 1993
Vijaya Bank
0
07 May 1993
Vijaya Bank
0
31 May 1995
Vijaya Bank
0
12 August 1993
Vijaya Bank
0
25 January 1995
Vijaya Bank
0
10 March 1997
Vijaya Bank
0
26 December 2012
Pnb Housing Finance Limited
0
16 March 2013
Icici Bank Limited
0
10 March 2022
Others
0
28 September 2021
Hdfc Bank Limited
0
28 September 2021
Hdfc Bank Limited
0
12 September 2003
Vijaya Bank
0
15 July 1993
Vijaya Bank
0
15 February 1993
Vijaya Bank
0
29 October 2011
Icici Bank Limited
0
12 April 1993
Vijaya Bank
0
07 May 1993
Vijaya Bank
0
31 May 1995
Vijaya Bank
0
12 August 1993
Vijaya Bank
0
25 January 1995
Vijaya Bank
0
10 March 1997
Vijaya Bank
0
26 December 2012
Pnb Housing Finance Limited
0
16 March 2013
Icici Bank Limited
0

Documents

Form DPT-3-10032021-signed
Form DPT-3-07102020-signed
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
List of share holders, debenture holders;-17102019
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-27062019
Form ADT-1-11042019_signed
Form ADT-3-11042019_signed
Copy of written consent given by auditor-11042019
Copy of resolution passed by the company-11042019
Copy of the intimation sent by company-11042019
Resignation letter-06042019
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Statement of Subsidiaries as per section 129 - Form AOC-1-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-19112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112017
Directors report as per section 134(3)-19112017
List of share holders, debenture holders;-19112017
Form MGT-7-19112017_signed
Form AOC-4-19112017_signed