Company Information

CIN
Status
Date of Incorporation
29 March 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
151,700,000
Authorised Capital
160,000,000

Directors

Pradeep Phulchand Agarwal .
Pradeep Phulchand Agarwal .
Director/Designated Partner
over 2 years ago
Sundeep Agarwal
Sundeep Agarwal
Director/Designated Partner
about 4 years ago

Past Directors

Som Dutta Vyas
Som Dutta Vyas
Additional Director
over 6 years ago
Mataprasad Laxminarayan Dube
Mataprasad Laxminarayan Dube
Director
about 12 years ago
Kailash Bhandari
Kailash Bhandari
Director
over 15 years ago
Sarvesh Pramod Timblo
Sarvesh Pramod Timblo
Director
over 15 years ago

Registered Trademarks

Le Jardin Astron Developers

[Class : 37] Building Construction; Repair; Installation Services.

Le Jardin Astron Developers

[Class : 37] Building Construction; Repair; Installation Services.

Le Jardin Astron Developers

[Class : 36] Financial Affairs; Monetary Affairs And Real Estate Affairs.
View +1 more Brands for Astron Developers Private Limited.

Charges

0
16 November 2017
Piramal Trusteeship Services Private Limited
55 Crore
23 March 2016
L&t Fincorp Limited
50 Crore
23 March 2016
L&t Housing Finance Limited
38 Crore
26 August 2013
Corporation Bank
15 Crore
26 August 2009
Lakshmi Vilas Bank Limited
86 Crore
27 February 2001
Global Trust Bank Ltd
0
16 November 2017
Others
0
23 March 2016
Others
0
27 February 2001
Global Trust Bank Ltd
0
26 August 2009
Lakshmi Vilas Bank Limited
0
26 August 2013
Corporation Bank
0
23 March 2016
Others
0
16 November 2017
Others
0
23 March 2016
Others
0
27 February 2001
Global Trust Bank Ltd
0
26 August 2009
Lakshmi Vilas Bank Limited
0
26 August 2013
Corporation Bank
0
23 March 2016
Others
0

Documents

Form DPT-3-08022021-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072020
Evidence of cessation;-06072020
Form DIR-12-06072020_signed
Declaration by first director-06072020
Notice of resignation;-06072020
Interest in other entities;-06072020
Form DPT-3-29012020-signed
Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012020
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-16072019
Evidence of cessation;-08042019
Declaration by first director-08042019
Interest in other entities;-08042019
Form DIR-12-08042019_signed
Notice of resignation;-08042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012019
XBRL document in respect Consolidated financial statement-24012019
Form AOC-4(XBRL)-24012019_signed
Form MGT-7-15012019_signed
Copy of MGT-8-31122018