Company Information

CIN
Status
Date of Incorporation
11 May 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Varun Aggarwal
Varun Aggarwal
Director/Designated Partner
over 2 years ago
Divya Goyal
Divya Goyal
Director/Designated Partner
almost 3 years ago
Pulkit Garg
Pulkit Garg
Director/Designated Partner
almost 4 years ago
Virender Kumar
Virender Kumar
Director/Designated Partner
about 22 years ago
Narendra Kumar Goel
Narendra Kumar Goel
Director/Designated Partner
over 27 years ago

Past Directors

Madhu Garg
Madhu Garg
Director
about 23 years ago
Yogender Kumar Garg
Yogender Kumar Garg
Director
over 37 years ago

Registered Trademarks

Ndr Invit Trust N D R Ware Housing

[Class : 37] Construction Management

Ndr Invit Trust N D R Ware Housing

[Class : 39] Warehouse Storage Services

Ndr Invit Managers N D R Ware Housing

[Class : 37] Construction Services
View +2 more Brands for H.M.Gur Ware Housing Private Limited.

Charges

11 Crore
15 September 2014
Axis Bank Limited
1 Crore
21 November 2009
Axis Bank
10 Crore
19 April 2002
Indian Overseas Bank
70 Lak
19 April 2002
Indian Overseas Bank
70 Lak
07 February 2022
Others
0
15 September 2014
Axis Bank Limited
0
19 April 2002
Indian Overseas Bank
0
19 April 2002
Indian Overseas Bank
0
21 November 2009
Axis Bank
0
07 February 2022
Others
0
15 September 2014
Axis Bank Limited
0
19 April 2002
Indian Overseas Bank
0
19 April 2002
Indian Overseas Bank
0
21 November 2009
Axis Bank
0

Documents

Form DPT-3-11122020_signed
Form DPT-3-13032020-signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form MGT-7-21112019_signed
Form CHG-1-19092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190919
Optional Attachment-(1)-17092019
Instrument(s) of creation or modification of charge;-17092019
Form DPT-3-29062019
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Optional Attachment-(1)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Optional Attachment-(2)-28102017
Optional Attachment-(3)-28102017
Optional Attachment-(1)-28102017
Directors report as per section 134(3)-28102017
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed
Optional Attachment-(1)-14122016
Notice of resignation filed with the company-14122016
Evidence of cessation;-14122016
Form DIR-11-14122016_signed