Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,318,890
Authorised Capital
20,000,000

Directors

Himanshu Choudhary
Himanshu Choudhary
Director/Designated Partner
over 2 years ago
Rishabh Kumar Bhanawat
Rishabh Kumar Bhanawat
Director/Designated Partner
over 2 years ago
Rajeev Jain
Rajeev Jain
Director/Designated Partner
about 8 years ago
Lokesh Malhara
Lokesh Malhara
Director/Designated Partner
about 8 years ago
Shailesh Saruparia
Shailesh Saruparia
Director
over 13 years ago

Registered Trademarks

Device Of A Archie Civil Constructions

[Class : 36] Real Estate Affairs.

Archi Group Of Builders Archie Civil Constructions

[Class : 36] Real Estate Affairs.

Device Of A Archie Civil Constructions

[Class : 37] Building Construction; Repair; Installation Services
View +1 more Brands for Archi Civil Construction Private Limited.

Charges

13 Crore
10 December 2018
State Bank Of India
15 Lak
29 December 2015
State Bank Of India
6 Crore
31 December 2014
Syndicate Bank
5 Crore
26 October 2020
Rajasthan Marudhara Gramin Bank
4 Crore
29 June 2020
Vipul Doshi
1 Crore
25 September 2023
Others
0
23 December 2021
Others
0
29 December 2015
State Bank Of India
0
29 June 2020
Others
0
10 December 2018
State Bank Of India
0
26 October 2020
Others
0
31 December 2014
Syndicate Bank
0
25 September 2023
Others
0
23 December 2021
Others
0
29 December 2015
State Bank Of India
0
29 June 2020
Others
0
10 December 2018
State Bank Of India
0
26 October 2020
Others
0
31 December 2014
Syndicate Bank
0
25 September 2023
Others
0
23 December 2021
Others
0
29 December 2015
State Bank Of India
0
29 June 2020
Others
0
10 December 2018
State Bank Of India
0
26 October 2020
Others
0
31 December 2014
Syndicate Bank
0

Documents

Form ADT-1-04022021_signed
Optional Attachment-(1)-24112020
Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201124
Form DPT-3-28092020-signed
Auditor?s certificate-25092020
List of depositors-25092020
Form ADT-3-19092020_signed
Copy of resolution passed by the company-19092020
Copy of written consent given by auditor-19092020
Resignation letter-19092020
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
Optional Attachment-(1)-13072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Form DPT-3-13022020-signed
Form BEN - 2-25122019_signed
Declaration under section 90-25122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of depositors-30062019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019