Company Information

CIN
Status
Date of Incorporation
26 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
9,400,000
Authorised Capital
16,000,000

Directors

Sumit Khaneja
Sumit Khaneja
Director/Designated Partner
almost 7 years ago
Amit Khaneja
Amit Khaneja
Director/Designated Partner
almost 19 years ago

Past Directors

Satish Kumar Arora
Satish Kumar Arora
Director
over 11 years ago

Registered Trademarks

Collage Group Collage Group Infrastructure

[Class : 37] Real Estate Developers, Building Construction, Repair And Maintenance

Flow Collage Group Infrastructure

[Class : 36] Real Estate Affairs.

Collage Group With Device Collage Group

[Class : 36] Real Estate Affairs

Charges

128 Crore
21 March 2016
Il&fs Financial Services Limited
98 Crore
09 June 2011
Il&fs Financial Services Limited
15 Crore
09 June 2011
Il&fs Financial Services Limited
15 Crore
10 August 2009
Union Bank Of India
2 Crore
07 November 2008
Syndicate Bank
8 Crore
09 June 2011
Il&fs Financial Services Limited
0
21 March 2016
Others
0
09 June 2011
Il&fs Financial Services Limited
0
07 November 2008
Syndicate Bank
0
10 August 2009
Union Bank Of India
0
09 June 2011
Il&fs Financial Services Limited
0
21 March 2016
Others
0
09 June 2011
Il&fs Financial Services Limited
0
07 November 2008
Syndicate Bank
0
10 August 2009
Union Bank Of India
0
09 June 2011
Il&fs Financial Services Limited
0
21 March 2016
Others
0
09 June 2011
Il&fs Financial Services Limited
0
07 November 2008
Syndicate Bank
0
10 August 2009
Union Bank Of India
0

Documents

Form MGT-7-07012021_signed
List of share holders, debenture holders;-31122020
Form DPT-3-08102020-signed
Form ADT-3-28082020_signed
Resignation letter-27082020
Form INC-28-31012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30012020
Optional Attachment-(1)-30012020
Copy of court order or NCLT or CLB or order by any other competent authority.-27012020
Form AOC - 4 CFS-18122019_signed
Supplementary or Test audit report under section 143-11122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122019
Form ADT-1-10112019_signed
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Form DPT-3-30062019
Form AOC-4-25062019_signed
Optional Attachment-(1)-20062019
Statement of Subsidiaries as per section 129 - Form AOC-1-20062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20062019
Directors report as per section 134(3)-20062019
Form DIR-12-26022019_signed
Optional Attachment-(1)-26022019
Evidence of cessation;-26022019
Interest in other entities;-26022019
Optional Attachment-(2)-26022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022019
Notice of resignation;-26022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180728