Company Information

CIN
Status
Date of Incorporation
25 September 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 December 2022
Paid Up Capital
2,400,000
Authorised Capital
10,000,000

Directors

Jagdish Chand Sharma
Jagdish Chand Sharma
Director/Designated Partner
over 2 years ago
Neeta Kaushik
Neeta Kaushik
Director/Designated Partner
over 17 years ago

Past Directors

Deep Shikha
Deep Shikha
Director
about 23 years ago

Registered Trademarks

Kcd With Device Kaushalya Contractors Developers

[Class : 37] Bricklaying, Construction Supervision, Building Insulating, Building Of Fair Stalls And Shops, Building Sealing, Building Cleaning Of Interior, Construction Information, Demolition Of Building, Elevator Installation And Repair, Furnace Installation And Repair, Painting Interior And Exterior, Plastering, Real Estate Agents, Rental Of Construction Equipments, Roof...

Kaushalya Kaushalya Contractors Developers

[Class : 37] Bricklaying, Construction Supervision, Building Insulating, Building Of Fair Stalls And Shops, Building Sealing, Building Cleaning Of Interior, Construction Information, Demolition Of Building, Elevator Installation And Repair, Furnace Installation And Repair, Painting Interior And Exterior, Plastering, Real Estate Agents, Rental Of Construction Equipments, Roof...

Charges

5 Crore
05 July 2011
Syndicate Bank
5 Lak
29 March 2008
Syndicate Bank
60 Lak
23 March 2008
Syndicate Bank
4 Crore
06 May 1997
Times Bank Ltd.
40 Lak
05 July 2011
Syndicate Bank
0
29 March 2008
Syndicate Bank
0
06 May 1997
Times Bank Ltd.
0
23 March 2008
Canara Bank
0
05 July 2011
Syndicate Bank
0
29 March 2008
Syndicate Bank
0
06 May 1997
Times Bank Ltd.
0
23 March 2008
Canara Bank
0
05 July 2011
Syndicate Bank
0
29 March 2008
Syndicate Bank
0
06 May 1997
Times Bank Ltd.
0
23 March 2008
Canara Bank
0

Documents

Form DPT-3-29102020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form INC-22-22072019_signed
Copy of board resolution authorizing giving of notice-22072019
Copies of the utility bills as mentioned above (not older than two months)-22072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22072019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Notice of resignation;-20042019
Form DIR-12-20042019_signed
Evidence of cessation;-20042019
Form MGT-7-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Form AOC-4-15122018_signed
Form e-CODS-25042018_signed
Form ADT-1-24042018_signed
Copy of the intimation sent by company-24042018
Annual return as per schedule V of the Companies Act,1956-24042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Copy of written consent given by auditor-24042018
Form 20B-24042018_signed
Form AOC-4-24042018_signed
Form MGT-7-24042018_signed