Company Information

CIN
Status
Date of Incorporation
09 June 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 September 2019
Paid Up Capital
170,197,000
Authorised Capital
200,000,000

Directors

Dinesh Kumar
Dinesh Kumar
Director/Designated Partner
about 2 years ago
Sanjay Kumar
Sanjay Kumar
Director/Designated Partner
about 2 years ago
Jagdeesh Chand
Jagdeesh Chand
Director/Designated Partner
over 6 years ago
Krishan Kumar
Krishan Kumar
Director/Designated Partner
over 7 years ago
Ramesh Chander Sharma
Ramesh Chander Sharma
Director/Designated Partner
almost 17 years ago
Nina Bhardwaj
Nina Bhardwaj
Director
over 28 years ago
Manoj Bhardwaj
Manoj Bhardwaj
Director/Designated Partner
over 28 years ago

Past Directors

Shantanu Kumar Awasthi
Shantanu Kumar Awasthi
Company Secretary
over 6 years ago
Pawan Kumar Sharma
Pawan Kumar Sharma
Director
about 15 years ago

Registered Trademarks

Arun Dev Builders Limited (Label) Arun Dev Builders

[Class : 37] Group Housing, Commercial Space, Residential, Township, Builders, Building Constructions, Building Construction Supervision Being Included In Class 37.

Arun Dev Builders Limited (Label) Arundev Builders

[Class : 36] Real Estate.

Arun Dev Builders Limited (Label) Arundev Builders

[Class : 37] Construction, Developing And Maintenance.

Charges

12 Crore
02 January 2012
Punjab National Bank
20 Lak
01 September 2010
Punjab National Bank
1 Crore
27 March 2010
Punjab & Sind Bank
7 Crore
11 June 2008
Punjab & Sind Bank
3 Crore
10 February 2005
Punjab National Bank
35 Lak
11 June 2008
Punjab & Sind Bank
0
27 March 2010
Punjab & Sind Bank
0
01 September 2010
Punjab National Bank
0
02 January 2012
Punjab National Bank
0
10 February 2005
Punjab National Bank
0
11 June 2008
Punjab & Sind Bank
0
27 March 2010
Punjab & Sind Bank
0
01 September 2010
Punjab National Bank
0
02 January 2012
Punjab National Bank
0
10 February 2005
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form AOC-4(XBRL)-13022021_signed
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form ADT-3-24122020_signed
Resignation letter-24122020
Form DIR-12-07032020_signed
Evidence of cessation;-29022020
Notice of resignation;-29022020
Optional Attachment-(1)-19022020
Form DIR-12-19022020_signed
Form DIR-12-07102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102019
Declaration by first director-03102019
Optional Attachment-(1)-03102019
Form INC-28-23042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10042019
Optional Attachment-(2)-10042019
Optional Attachment-(1)-10042019
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-31122018
Form DIR-12-08102018_signed
Optional Attachment-(2)-07102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102018
Optional Attachment-(1)-07102018
Optional Attachment-(3)-07102018