Company Information

CIN
Status
Date of Incorporation
19 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Dhiraj Jain
Dhiraj Jain
Director/Designated Partner
over 2 years ago
Divya Jain
Divya Jain
Director/Designated Partner
over 2 years ago
Shruti Jain
Shruti Jain
Director/Designated Partner
over 2 years ago
Amit Jain
Amit Jain
Director/Designated Partner
almost 3 years ago
Deepak Khurana
Deepak Khurana
Director
over 13 years ago

Past Directors

Dinesh Kumar Pahwa
Dinesh Kumar Pahwa
Director
over 13 years ago

Registered Trademarks

Mahagun Mirabella Golfgreen Infra

[Class : 36] Real Estate Affairs, Insurance, Financial Affairs; Monetary Affairs As Included In Class 36.

Charges

121 Crore
28 December 2017
Icici Bank Limited
30 Crore
05 October 2017
Icici Bank Limited
25 Crore
06 September 2017
Vistra Itcl (india) Limited
25 Crore
28 October 2013
Il & Fs Trust Company Limited
35 Crore
27 March 2014
Icici Bank Limited
50 Crore
28 January 2021
Icici Bank Limited
2 Crore
17 May 2022
Icici Bank Limited
3 Crore
17 May 2022
Others
0
28 January 2021
Others
0
28 October 2013
Il & Fs Trust Company Limited
0
05 October 2017
Others
0
28 December 2017
Others
0
27 March 2014
Icici Bank Limited
0
06 September 2017
Others
0
17 May 2022
Others
0
28 January 2021
Others
0
28 October 2013
Il & Fs Trust Company Limited
0
05 October 2017
Others
0
28 December 2017
Others
0
27 March 2014
Icici Bank Limited
0
06 September 2017
Others
0
17 May 2022
Others
0
28 January 2021
Others
0
28 October 2013
Il & Fs Trust Company Limited
0
05 October 2017
Others
0
28 December 2017
Others
0
27 March 2014
Icici Bank Limited
0
06 September 2017
Others
0

Documents

Form DPT-3-10032021-signed
Form MGT-14-06022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Optional Attachment-(1)-28012020
Form AOC-4(XBRL)-28012020_signed
Form MGT-7-03012020_signed
Form ADT-1-28122019_signed
Copy of written consent given by auditor-28122019
List of share holders, debenture holders;-28122019
Copy of the intimation sent by company-28122019
Copy of resolution passed by the company-28122019
Copy of MGT-8-28122019
Form DPT-3-29062019
Auditor?s certificate-29062019
Form CHG-1-12042019_signed
Instrument(s) of creation or modification of charge;-12042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412
Form AOC-4(XBRL)-05022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022019
Form MGT-7-01012019_signed
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Form CHG-4-29092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180905
Letter of the charge holder stating that the amount has been satisfied-04092018
Form AOC-5-24072018-signed
Copy of board resolution-29062018
Optional Attachment-(4)-08032018
Optional Attachment-(3)-08032018