Company Information

CIN
Status
Date of Incorporation
28 January 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
20 July 2020
Paid Up Capital
15,000,000
Authorised Capital
150,000,000

Directors

Devasish Garg
Devasish Garg
Director/Designated Partner
over 2 years ago
Raj Verma Kumar
Raj Verma Kumar
Director/Designated Partner
over 5 years ago
Bajrang Lal Gupta
Bajrang Lal Gupta
Director
about 13 years ago
Rajeev Sharma
Rajeev Sharma
Director
about 13 years ago
Ashish Begwani
Ashish Begwani
Director
about 17 years ago

Past Directors

Padam Singh
Padam Singh
Director
over 7 years ago
Jitendra Tiwari
Jitendra Tiwari
Company Secretary
almost 14 years ago
Satish Kumar Pawa
Satish Kumar Pawa
Additional Director
almost 18 years ago
Sant Lal Aggarwal
Sant Lal Aggarwal
Additional Director
almost 18 years ago
Adarsh Mohan
Adarsh Mohan
Director
almost 19 years ago
Jag Mohan
Jag Mohan
Director
almost 19 years ago
Krishan Kumar Garg
Krishan Kumar Garg
Director
almost 22 years ago

Registered Trademarks

Devasya Anush Finlease And Construction

[Class : 43] Hotels, Motels, Resorts, Restaurants, Temporary Accommodation, Providing Food And Drink, Cafes, Cafeterias, Snack Bars, Self Service Restaurants, Fast Food Restaurants, Canteens, Coffee Shops, Ice Cream Parlors And Catering Services Included In Class 43

Charges

131 Crore
29 May 2008
Vijaya Bank
10 Crore
29 April 2008
Phoenix Arc Private Limited
15 Crore
16 April 2008
Phoenix Arc Private Limited
15 Crore
04 April 2008
Punjab National Bank
25 Crore
15 March 2008
Phoenix Arc Private Limited
37 Crore
01 March 2008
Punjab National Bank
28 Crore
16 April 2008
Others
0
29 April 2008
Others
0
01 March 2008
Punjab National Bank
0
04 April 2008
Punjab National Bank
0
29 May 2008
Vijaya Bank
0
15 March 2008
Phoenix Arc Private Limited
0
16 April 2008
Others
0
29 April 2008
Others
0
01 March 2008
Punjab National Bank
0
04 April 2008
Punjab National Bank
0
29 May 2008
Vijaya Bank
0
15 March 2008
Phoenix Arc Private Limited
0

Documents

Notice of resignation;-31072020
Form DIR-12-31072020_signed
Evidence of cessation;-31072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31072020
Form INC-28-27042020-signed
Optional Attachment-(2)-03042020
Copy of court order or NCLT or CLB or order by any other competent authority.-03042020
Optional Attachment-(1)-03042020
Copy of court order or NCLT or CLB or order by any other competent authority.-26032020
Form DIR-12-29012019_signed
Optional Attachment-(1)-29012019
Notice of resignation;-29012019
Evidence of cessation;-29012019
Notice of resignation filed with the company-27062018
Acknowledgement received from company-27062018
Proof of dispatch-27062018
Form DIR-11-27062018_signed
Notice of resignation;-23062018
Evidence of cessation;-23062018
Form DIR-12-23062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Optional Attachment-(2)-22062018
Optional Attachment-(1)-22062018
Form DIR-12-22062018_signed
Declaration by first director-22062018
List of share holders, debenture holders;-28032018
Form MGT-7-28032018_signed
Form AOC-4(XBRL)-24072017_signed
Optional Attachment-(1)-19072017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19072017