Company Information

CIN
Status
Date of Incorporation
29 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Kanchan Wahi
Kanchan Wahi
Director/Designated Partner
almost 5 years ago
Ajay Chhabra .
Ajay Chhabra .
Director
about 9 years ago
Vikas Wahi
Vikas Wahi
Director/Designated Partner
over 18 years ago

Registered Trademarks

Hindustan Buildcon With Device Hindustan Buildcon

[Class : 36] Real Estate.

Charges

3 Lak
29 December 2018
Axis Bank Limited
3 Lak
08 December 2016
Icici Bank Limited
6 Lak
12 January 2015
Kotak Mahindra Prime Limited
3 Lak
29 December 2018
Axis Bank Limited
0
08 December 2016
Others
0
12 January 2015
Others
0
29 December 2018
Axis Bank Limited
0
08 December 2016
Others
0
12 January 2015
Others
0
29 December 2018
Axis Bank Limited
0
08 December 2016
Others
0
12 January 2015
Others
0

Documents

Form DPT-3-08022021-signed
Optional Attachment-(1)-15092020
Form ADT-1-03092020_signed
Form MGT-7-03092020_signed
Copy of resolution passed by the company-02092020
List of share holders, debenture holders;-02092020
Copy of written consent given by auditor-02092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02092020
Directors report as per section 134(3)-02092020
Form AOC-4-02092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092020
Evidence of cessation;-01092020
Form DIR-12-01092020_signed
Notice of resignation;-01092020
Optional Attachment-(1)-01092020
Form CHG-4-11022020_signed
Letter of the charge holder stating that the amount has been satisfied-11022020
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Copy of resolution passed by the company-03062019
Instrument(s) of creation or modification of charge;-28012019
Form CHG-1-28012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Form AOC-4-13012019_signed
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-4-19012018_signed
Letter of the charge holder stating that the amount has been satisfied-19012018