Company Information

CIN
Status
Date of Incorporation
27 May 2011
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,950,000
Authorised Capital
5,000,000

Directors

Rishabh Goel
Rishabh Goel
Director/Designated Partner
over 2 years ago
Reena Goel
Reena Goel
Director/Designated Partner
over 7 years ago
Ankit Goyal
Ankit Goyal
Director/Designated Partner
about 8 years ago
Ripul Goel
Ripul Goel
Director
over 8 years ago
Umesh Gupta
Umesh Gupta
Director
over 14 years ago

Past Directors

Bhawani Singh
Bhawani Singh
Additional Director
over 14 years ago
Rakesh Goel
Rakesh Goel
Director
over 14 years ago
Ritu Gupta
Ritu Gupta
Director
over 14 years ago

Registered Trademarks

Arihant Dream Arihant Dream Infra Projects

[Class : 37] Construction Of Building, Repair Maintenance Services, Construction Services, Land Developers, Colonizers In Class 37

Charges

0
24 February 2016
Punjab National Bank
4 Crore
22 December 2014
Bank Of Baroda
13 Lak
20 May 2013
Bank Of Baroda
16 Lak
22 December 2014
Bank Of Baroda
11 Lak
07 December 2013
State Bank Of Bikaner And Jaipur
14 Crore
22 December 2014
Bank Of Baroda
4 Lak
13 January 2015
State Bank Of India
2 Crore
22 December 2014
Bank Of Baroda
0
20 May 2013
Bank Of Baroda
0
07 December 2013
State Bank Of Bikaner And Jaipur
0
24 February 2016
Others
0
22 December 2014
Bank Of Baroda
0
13 January 2015
State Bank Of India
0
22 December 2014
Bank Of Baroda
0
22 December 2014
Bank Of Baroda
0
20 May 2013
Bank Of Baroda
0
07 December 2013
State Bank Of Bikaner And Jaipur
0
24 February 2016
Others
0
22 December 2014
Bank Of Baroda
0
13 January 2015
State Bank Of India
0
22 December 2014
Bank Of Baroda
0
22 December 2014
Bank Of Baroda
0
20 May 2013
Bank Of Baroda
0
07 December 2013
State Bank Of Bikaner And Jaipur
0
24 February 2016
Others
0
22 December 2014
Bank Of Baroda
0
13 January 2015
State Bank Of India
0
22 December 2014
Bank Of Baroda
0

Documents

Form CHG-4-10022020_signed
Letter of the charge holder stating that the amount has been satisfied-07022020
Form DPT-3-03012020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-02112019
Form CHG-4-01102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Letter of the charge holder stating that the amount has been satisfied-26092019
Evidence of cessation;-09042019
Notice of resignation;-09042019
Form DIR-12-09042019_signed
Form MGT-7-13012019_signed
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Letter of the charge holder stating that the amount has been satisfied-23102018
Form CHG-4-23102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181023
Form MGT-14-02102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092018
Optional Attachment-(2)-23092018
Form DIR-12-23092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092018
Optional Attachment-(1)-23092018