Company Information

CIN
Status
Date of Incorporation
23 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Shruti Choudhari
Shruti Choudhari
Director/Designated Partner
over 2 years ago
Saurabh Kashyap
Saurabh Kashyap
Director/Designated Partner
almost 3 years ago
Vineet Kashyap
Vineet Kashyap
Director
about 17 years ago

Past Directors

Mayali Kashyap
Mayali Kashyap
Director
about 7 years ago
Aradhana Kashyap
Aradhana Kashyap
Director
about 17 years ago
Sunil Khemka
Sunil Khemka
Director
almost 20 years ago

Registered Trademarks

Chrysalis Chrysalis Realty Projects

[Class : 42] Architecture And Architectural Consultation Services, Interior Designing Services

Chrysalis Chrysalis Realty Projects

[Class : 35] Project Management Consultancy, Business Management And Business Administration.

Chrysalis Chrysalis Realty Projects

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs Services Confined Only In The State Of Karnataka Alone.[Class : 37] Building Construction; Repair; Installation Services Confined Only In The State Of Karnataka Alone.
View +1 more Brands for Chrysalis Realty Projects Private Limited.

Charges

0
03 June 2010
Indusind Bank Ltd.
100 Crore
30 September 2014
Srei Equipment Finance Limited
5 Crore
30 December 2013
Srei Equipment Finance Limited
7 Crore
31 March 2009
Deutsche Postbank Home Finance Limited
2 Crore
03 June 2010
Indusind Bank Ltd.
0
30 September 2014
Srei Equipment Finance Limited
0
30 December 2013
Srei Equipment Finance Limited
0
31 March 2009
Deutsche Postbank Home Finance Limited
0
03 June 2010
Indusind Bank Ltd.
0
30 September 2014
Srei Equipment Finance Limited
0
30 December 2013
Srei Equipment Finance Limited
0
31 March 2009
Deutsche Postbank Home Finance Limited
0
03 June 2010
Indusind Bank Ltd.
0
30 September 2014
Srei Equipment Finance Limited
0
30 December 2013
Srei Equipment Finance Limited
0
31 March 2009
Deutsche Postbank Home Finance Limited
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-13072020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC - 4 CFS-26112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Statement of Subsidiaries as per section 129 - Form AOC-1-18112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27062019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Form DIR-12-22012019_signed
Notice of resignation;-22012019
Evidence of cessation;-22012019
Notice of resignation;-14012019
Evidence of cessation;-14012019
Form DIR-12-14012019_signed
Form AOC - 4 CFS-11012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-09102018