Company Information

CIN
Status
Date of Incorporation
23 February 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,380,000
Authorised Capital
2,500,000

Directors

Sanjeev Goel
Sanjeev Goel
Director/Designated Partner
almost 3 years ago
Anjali Geol
Anjali Geol
Director/Designated Partner
almost 22 years ago

Past Directors

Eena Agarwal
Eena Agarwal
Director
over 19 years ago

Registered Trademarks

Sunmark Descon Infrastructures

[Class : 2] Thermoplastic Road Marking Compounds

Descon Coframe Descon Infrastructures

[Class : 19] Upvc (Un Plasticized Polyvinyl Chloride) & Solid Pvc Doors, Windows, Frames & Panels; Raod Building Materials; Material For Making & Coating Of Roads

Descon Sign Descon Infrastructures

[Class : 6] Road Construction Materials Of Metal; Barricades Of Metal For Roads; Road Signs Of Metal, Not Luminous Nor Mechanical; Road Humps [Portable] Of Metal For Slowing Traffic; Road Humps Of Metal For Slowing Traffic; Display Signs Of Metal [Non Luminous,Non Mechanical] For Roads; Directional Signage Of Metal For Roads [Non Luminous,Non Mechanical];
View +3 more Brands for Descon Infrastructures Private Limited.

Charges

7 Crore
08 August 2017
Housing Development Finance Corporation Limited
52 Lak
02 May 2017
Hdfc Bank Limited
4 Crore
10 November 2006
Bank Of India
3 Crore
20 January 2006
Bank Of India
12 Lak
21 July 2009
Bank Of India
2 Crore
20 January 2006
Bank Of India
8 Lak
26 December 2011
Bank Of India
8 Lak
21 August 2020
Bank Of India
2 Crore
24 May 2022
Others
0
24 May 2022
Others
0
21 August 2020
Others
0
02 May 2017
Hdfc Bank Limited
0
08 August 2017
Others
0
10 November 2006
Bank Of India
0
26 December 2011
Bank Of India
0
20 January 2006
Bank Of India
0
20 January 2006
Bank Of India
0
21 July 2009
Bank Of India
0
24 May 2022
Others
0
24 May 2022
Others
0
21 August 2020
Others
0
02 May 2017
Hdfc Bank Limited
0
08 August 2017
Others
0
10 November 2006
Bank Of India
0
26 December 2011
Bank Of India
0
20 January 2006
Bank Of India
0
20 January 2006
Bank Of India
0
21 July 2009
Bank Of India
0
24 May 2022
Others
0
24 May 2022
Others
0
21 August 2020
Others
0
02 May 2017
Hdfc Bank Limited
0
08 August 2017
Others
0
10 November 2006
Bank Of India
0
26 December 2011
Bank Of India
0
20 January 2006
Bank Of India
0
20 January 2006
Bank Of India
0
21 July 2009
Bank Of India
0

Documents

Form CHG-1-29042021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210429
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(2)-21102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-28092020
Form DPT-3-07052020-signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Optional Attachment-(1)-15102019
Optional Attachment-(3)-15102019
Optional Attachment-(4)-15102019
List of share holders, debenture holders;-15102019
Optional Attachment-(2)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form DPT-3-30062019
Directors report as per section 134(3)-05112018
Optional Attachment-(2)-05112018
Optional Attachment-(1)-05112018
Optional Attachment-(3)-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
List of share holders, debenture holders;-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
Optional Attachment-(2)-16112017
Optional Attachment-(3)-16112017
Optional Attachment-(1)-16112017