Company Information

CIN
Status
Date of Incorporation
16 July 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,103,119,670
Authorised Capital
1,150,000,000

Directors

Sukhminder Singh
Sukhminder Singh
Director/Designated Partner
almost 3 years ago
Keshav Dev Sharma
Keshav Dev Sharma
Director/Designated Partner
almost 3 years ago
Anirudh Singh Chauhan
Anirudh Singh Chauhan
Director/Designated Partner
almost 3 years ago

Past Directors

Ho Hee Meng Anthony
Ho Hee Meng Anthony
Director
about 13 years ago
Tan Yang Po
Tan Yang Po
Director
over 13 years ago

Registered Trademarks

The Arcus Azeagaia Development

[Class : 36] Real Estate & Housing Development

Charges

15 Crore
22 December 2014
State Bank Of India
35 Crore
29 October 2021
Punjab National Bank
15 Crore
30 October 2021
State Bank Of India
10 Crore
27 September 2023
Bank Of India
0
23 August 2023
Others
0
30 October 2021
State Bank Of India
0
22 December 2014
State Bank Of India
0
29 October 2021
Others
0
27 September 2023
Bank Of India
0
23 August 2023
Others
0
30 October 2021
State Bank Of India
0
22 December 2014
State Bank Of India
0
29 October 2021
Others
0
27 September 2023
Bank Of India
0
23 August 2023
Others
0
30 October 2021
State Bank Of India
0
22 December 2014
State Bank Of India
0
29 October 2021
Others
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-20042020-signed
Form DIR-12-09032020_signed
Optional Attachment-(4)-07032020
Optional Attachment-(3)-07032020
Optional Attachment-(2)-07032020
Evidence of cessation;-07032020
Form INC-22-25022020_signed
Optional Attachment-(1)-25022020
Copy of board resolution authorizing giving of notice-25022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022020
Copies of the utility bills as mentioned above (not older than two months)-25022020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122019
Optional Attachment-(1)-14122019
Form DPT-3-30062019
Copy of MGT-8-10052019
List of share holders, debenture holders;-10052019
Form MGT-7-10052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042019
Form AOC-4(XBRL)-30042019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Form DIR-12-22042019_signed
Form MGT-7-17042018_signed
Optional Attachment-(2)-16042018
List of share holders, debenture holders;-16042018