Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
8,282,500
Authorised Capital
30,000,000

Directors

. Tanushree
. Tanushree
Director/Designated Partner
over 2 years ago
. Shivani Jaiswal
. Shivani Jaiswal
Director/Designated Partner
over 2 years ago
Pravin Kumar
Pravin Kumar
Director/Designated Partner
over 2 years ago
Ramnath Prasad Jaiswal
Ramnath Prasad Jaiswal
Director/Designated Partner
over 2 years ago
Akhilesh Kumar Jaiswal
Akhilesh Kumar Jaiswal
Director/Designated Partner
over 2 years ago

Past Directors

Sangita Jaiswal
Sangita Jaiswal
Additional Director
almost 15 years ago

Registered Trademarks

Wipra J.V. Construction Developers

[Class : 37] Building Construction; Repair; Installation Services.

Wipra J. V. Construction Developers

[Class : 17] Manufacturing And Trading Of Rubber Guttapercha,Gum,Asbestos, Mica And Goods Made From These Materials And Not Included N Other Classes; Plastics In Extruded From For Use In Manufacture; Packing, Stopping And Insulating Materials; Flexible Pipes,Not Of Metal.

Wipra J. V. Construction Developers

[Class : 20] Manufacturing And Trading Of Furniture,Mirrors,Picture Frames; Goods (Not Included In Other Classes) Of Wood, Cork,Reed,Cane,Wicker,Horn,Bone,Ivory, Whalebone,Sliell,Amber,Mother Or Perarl, Meerschaum And Substitutes For All These Materials , Or Of Plastics.
View +1 more Brands for J.V. Construction Developers Limited.

Documents

Form MGT-7-13022021_signed
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Directors report as per section 134(3)-27112020
List of share holders, debenture holders;-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-27112020
Form MGT-7-27112020_signed
Form AOC-4-27112020_signed
Directors report as per section 134(3)-26112020
Optional Attachment-(1)-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
List of share holders, debenture holders;-26112020
Form 20B-03042017_signed
Form 23AC-03042017_signed
Form 23ACA-03042017_signed
Form 66-03042017_signed
Optional Attachment-(1)-26032017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26032017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26032017
Annual return as per schedule V of the Companies Act,1956-26032017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-26032017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-25032017
Form 66-25032017_signed
Form ADT-3-24032017-signed
Resignation letter-24032017
Form MGT-14-311014.OCT
-311014.OCT
Copy of resolution-271014.PDF
Form23AC-071113 for the FY ending on-310313.OCT