Company Information

CIN
Status
Date of Incorporation
11 February 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Lalit Narayan Jha
Lalit Narayan Jha
Director/Designated Partner
over 2 years ago
Sanjay Suresh Chand Sharma
Sanjay Suresh Chand Sharma
Director/Designated Partner
almost 3 years ago
Ajay Kumar
Ajay Kumar
Director/Designated Partner
over 3 years ago
Sanjay Kumar Singh
Sanjay Kumar Singh
Individual Subscriber
over 4 years ago
Chander Jeet Pathak
Chander Jeet Pathak
Director/Designated Partner
almost 5 years ago
Satish Kumar
Satish Kumar
Director
almost 12 years ago

Registered Trademarks

Ska Divya Towers Jrs Conbuild

[Class : 37] Real Estate Development [Building And Construction Services]

Charges

36 Crore
26 June 2019
Dmi Finance Private Limited
20 Crore
20 March 2019
Dmi Finance Private Limited
20 Crore
14 May 2018
Axis Trustee Services Limited
139 Crore
31 January 2017
Csl Finance Limited
10 Crore
09 December 2020
Dcb Bank Limited
36 Crore
20 March 2023
Others
0
09 December 2020
Others
0
26 June 2019
Others
0
20 March 2019
Others
0
31 January 2017
Others
0
14 May 2018
Others
0
20 March 2023
Others
0
09 December 2020
Others
0
26 June 2019
Others
0
20 March 2019
Others
0
31 January 2017
Others
0
14 May 2018
Others
0
20 March 2023
Others
0
09 December 2020
Others
0
26 June 2019
Others
0
20 March 2019
Others
0
31 January 2017
Others
0
14 May 2018
Others
0

Documents

Form DPT-3-07012021_signed
Form INC-22-17072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17072020
Optional Attachment-(1)-17072020
Copy of board resolution authorizing giving of notice-17072020
Copies of the utility bills as mentioned above (not older than two months)-17072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062020
Form DIR-12-05062020_signed
Interest in other entities;-05062020
Optional Attachment-(1)-05062020
Optional Attachment-(2)-05062020
Form DIR-12-04062020_signed
Notice of resignation;-31052020
Form DIR-12-31052020_signed
Evidence of cessation;-31052020
Optional Attachment-(2)-30052020
Optional Attachment-(1)-30052020
Interest in other entities;-30052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052020
Form CHG-4-05032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-03032020_signed
Letter of the charge holder stating that the amount has been satisfied-03032020
List of share holders, debenture holders;-14082019
Directors report as per section 134(3)-14082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082019
Form AOC-4-14082019_signed
Form MGT-7-14082019_signed
Form MGT-14-24072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072019