Company Information

CIN
Status
Date of Incorporation
17 December 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,259,750
Authorised Capital
30,000,000

Directors

Harish Kumar Kathuria
Harish Kumar Kathuria
Director/Designated Partner
about 8 years ago
Yash Kumari
Yash Kumari
Director/Designated Partner
over 14 years ago

Past Directors

Suresh Kumar
Suresh Kumar
Director
almost 24 years ago
Ravi Kumar
Ravi Kumar
Director
almost 30 years ago

Registered Trademarks

K 3 C Mall (Logo) Harsha Associates

[Class : 36] Real Estates Of Shops, Offices, Showrooms, Flats, Property Dealing & Real Estate Services & Consultancy Provider

Harsha Group (Label) Harsha Associates

[Class : 36] Real Estates Of Shops, Offices, Shmvrooms, Flats, Property Dealing & Real Estate Services & Consultancy Provider

Harsha Group (Logo) Harsha Associates

[Class : 37] Providing Building Construction Services.

Charges

20 Crore
08 June 2007
The Jammu & Kashmir Bank Ltd.
50 Lak
31 March 2006
Up Financial Corp.
5 Crore
07 July 2005
Housing & Urban Development Corporation Ltd
11 Crore
29 March 2003
Housing & Urban Development Corp Ltd
2 Crore
31 March 2006
Up Financial Corp.
0
29 March 2003
Housing & Urban Development Corp Ltd
0
07 July 2005
Housing & Urban Development Corporation Ltd
0
08 June 2007
The Jammu & Kashmir Bank Ltd.
0
31 March 2006
Up Financial Corp.
0
29 March 2003
Housing & Urban Development Corp Ltd
0
07 July 2005
Housing & Urban Development Corporation Ltd
0
08 June 2007
The Jammu & Kashmir Bank Ltd.
0
31 March 2006
Up Financial Corp.
0
29 March 2003
Housing & Urban Development Corp Ltd
0
07 July 2005
Housing & Urban Development Corporation Ltd
0
08 June 2007
The Jammu & Kashmir Bank Ltd.
0

Documents

Form ADT-1-14092020_signed
Copy of the intimation sent by company-14092020
Copy of resolution passed by the company-14092020
Copy of written consent given by auditor-14092020
Form ADT-3-30072020_signed
Resignation letter-30072020
List of share holders, debenture holders;-31122018
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Form MGT-7-09072018_signed
List of share holders, debenture holders;-07072018
Form AOC-4-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062018
Directors report as per section 134(3)-23062018
Form MGT-7-29122017_signed
List of share holders, debenture holders;-25122017
Form DIR-12-05122017_signed
Evidence of cessation;-30112017
Form DIR-12-30112017_signed
Notice of resignation;-30112017
Letter of appointment;-27112017
Optional Attachment-(1)-27112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112017
Form MGT-7-17082017_signed
List of share holders, debenture holders;-16082017
Form AOC-4-12082017_signed
Directors report as per section 134(3)-11082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082017