Company Information

CIN
Status
Date of Incorporation
03 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,823,200
Authorised Capital
10,100,000

Directors

Mohammed Shoaib
Mohammed Shoaib
Director/Designated Partner
over 2 years ago
Shadab Khan
Shadab Khan
Director/Designated Partner
over 2 years ago

Past Directors

Manish Gupta
Manish Gupta
Additional Director
almost 8 years ago
Mohd Israil
Mohd Israil
Additional Director
over 15 years ago

Registered Trademarks

Casa Grande 2 Earthcon Constructions

[Class : 43] Services For Providing Food And Drinks; Temporary Accommodation

Casa Royale Earthcon Constructions

[Class : 43] Services For Providing Food And Drinks; Temporary Accommodation

Casa Royale Earthcon Constructions

[Class : 37] Building Construction, Repair; Installation Services
View +31 more Brands for Earthcon Constructions Private Limited.

Charges

333 Crore
15 December 2017
Dewan Housing Finance Corporation Limited
90 Crore
23 May 2017
Bombay Mercantile Cooperative Bank Limited
23 Lak
18 December 2015
Axis Bank Limited
3 Crore
16 December 2015
Syndicate Bank
30 Crore
06 October 2015
Intec Capital Limited
2 Crore
29 September 2015
Srei Infrastructure Finance Limited
6 Crore
01 August 2015
Syndicate Bank
9 Crore
12 June 2015
Syndicate Bank
18 Crore
27 April 2015
Bomaby Mercantile Co-operative Private Limited
4 Crore
28 February 2015
Icici Bank Limited
38 Lak
23 January 2014
Punjab & Sind Bank
100 Crore
23 January 2014
Punjab & Sind Bank
100 Crore
27 November 2014
Capri Global Capital Limited
2 Crore
01 March 2013
The Jammu And Kashmir Bank Limited
4 Crore
24 May 2013
Capri Global Capital Limited
5 Crore
18 December 2015
Axis Bank Limited
0
23 May 2017
Others
0
15 December 2017
Others
0
01 March 2013
The Jammu And Kashmir Bank Limited
0
24 May 2013
Capri Global Capital Limited
0
27 November 2014
Capri Global Capital Limited
0
01 August 2015
Syndicate Bank
0
16 December 2015
Syndicate Bank
0
23 January 2014
Punjab & Sind Bank
0
27 April 2015
Others
0
12 June 2015
Syndicate Bank
0
28 February 2015
Icici Bank Limited
0
06 October 2015
Intec Capital Limited
0
29 September 2015
Srei Infrastructure Finance Limited
0
23 January 2014
Punjab & Sind Bank
0
18 December 2015
Axis Bank Limited
0
23 May 2017
Others
0
15 December 2017
Others
0
01 March 2013
The Jammu And Kashmir Bank Limited
0
24 May 2013
Capri Global Capital Limited
0
27 November 2014
Capri Global Capital Limited
0
01 August 2015
Syndicate Bank
0
16 December 2015
Syndicate Bank
0
23 January 2014
Punjab & Sind Bank
0
27 April 2015
Others
0
12 June 2015
Syndicate Bank
0
28 February 2015
Icici Bank Limited
0
06 October 2015
Intec Capital Limited
0
29 September 2015
Srei Infrastructure Finance Limited
0
23 January 2014
Punjab & Sind Bank
0
18 December 2015
Axis Bank Limited
0
23 May 2017
Others
0
15 December 2017
Others
0
01 March 2013
The Jammu And Kashmir Bank Limited
0
24 May 2013
Capri Global Capital Limited
0
27 November 2014
Capri Global Capital Limited
0
01 August 2015
Syndicate Bank
0
16 December 2015
Syndicate Bank
0
23 January 2014
Punjab & Sind Bank
0
27 April 2015
Others
0
12 June 2015
Syndicate Bank
0
28 February 2015
Icici Bank Limited
0
06 October 2015
Intec Capital Limited
0
29 September 2015
Srei Infrastructure Finance Limited
0
23 January 2014
Punjab & Sind Bank
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
Form INC-22-29042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29042019
Copy of board resolution authorizing giving of notice-29042019
Copies of the utility bills as mentioned above (not older than two months)-29042019
List of share holders, debenture holders;-01042019
Optional Attachment-(2)-01042019
Statement of Subsidiaries as per section 129 - Form AOC-1-01042019
Optional Attachment-(1)-01042019
Copy of MGT-8-01042019
Directors report as per section 134(3)-01042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042019
Form AOC-4-01042019_signed
Form MGT-7-01042019_signed
Form DIR-12-15012019_signed
Form AOC-4-04012019-signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Optional Attachment-(1)-29122018
Form ADT-3-02122018-signed
Form ADT-1-27112018_signed
Copy of written consent given by auditor-16112018
Copy of resolution passed by the company-16112018
Copy of the intimation sent by company-16112018
Resignation letter-31102018
Notice of resignation;-30072018
Evidence of cessation;-30072018