Company Information

CIN
Status
Date of Incorporation
04 September 1991
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,273,000
Authorised Capital
20,000,000

Directors

Ajay Kumar
Ajay Kumar
Director/Designated Partner
over 2 years ago
Adi Narayan Gupta
Adi Narayan Gupta
Director
about 13 years ago
Shashi Dutta
Shashi Dutta
Director/Designated Partner
over 16 years ago

Past Directors

Deepak Bali
Deepak Bali
Additional Director
over 3 years ago
Vishnu Prakash Goenka
Vishnu Prakash Goenka
Additional Director
about 14 years ago
Uravshi Bali
Uravshi Bali
Director
over 16 years ago
Vikas Sharma
Vikas Sharma
Director
over 18 years ago
Sameer Chaturvedi
Sameer Chaturvedi
Director
over 18 years ago
Maneesh Gupta
Maneesh Gupta
Director
over 18 years ago

Registered Trademarks

Dbali White House D. Bali Infrastructures And Developers

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

Dbali D. Bali Infrastructures Developers

[Class : 36] Real Estate Affairs And Monetary Affairs

Charges

4 Crore
15 March 2017
State Bank Of Hyderabad
27 Lak
09 June 2015
State Bank Of Hyderabad
4 Crore
14 May 2015
The Nainital Bank Limited
4 Crore
06 August 2011
The Nainital Bank Limited
3 Crore
09 June 2015
State Bank Of Hyderabad
0
15 March 2017
Others
0
14 May 2015
The Nainital Bank Limited
0
06 August 2011
The Nainital Bank Limited
0
09 June 2015
State Bank Of Hyderabad
0
15 March 2017
Others
0
14 May 2015
The Nainital Bank Limited
0
06 August 2011
The Nainital Bank Limited
0

Documents

Form MGT-14-23122020_signed
Form DIR-12-23122020_signed
Optional Attachment-(1)-22122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Optional Attachment-(2)-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Optional Attachment-(3)-22122020
Form DPT-3-17112020-signed
Form ADT-3-18082020_signed
Optional Attachment-(1)-10082020
Resignation letter-10082020
Optional Attachment-(2)-10082020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-25112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Optional Attachment-(2)-21112019
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form DPT-3-05112019-signed
Form ADT-1-30102019_signed
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Copy of the intimation sent by company-28102019
Form MSME FORM I-26102019_signed
Form DPT-3-17062019-signed
Form MSME FORM I-08062019_signed