Company Information

CIN
Status
Date of Incorporation
08 July 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,721,000
Authorised Capital
5,000,000

Directors

Arjun Shenoy
Arjun Shenoy
Director/Designated Partner
over 4 years ago
Rohit Singh
Rohit Singh
Director/Designated Partner
over 19 years ago
Anirudh Lal
Anirudh Lal
Director/Designated Partner
over 21 years ago

Past Directors

Amit Mohan Gupta
Amit Mohan Gupta
Director
about 12 years ago
Jens Krause
Jens Krause
Director
over 17 years ago
Priyanka Jain
Priyanka Jain
Director
over 19 years ago
Awadh Bihari Lal
Awadh Bihari Lal
Managing Director
over 21 years ago

Registered Trademarks

Slurrytech Lomash Slurry Tech

[Class : 37] Construction And Maintenance Of Road, Buildings, Bridges, Dams.

Charges

16 Crore
07 March 2018
Yes Bank Limited
4 Crore
29 December 2017
India Infoline Finance Limited
68 Lak
29 December 2017
India Infoline Finance Limited
1 Lak
13 October 2015
Yes Bank Limited
2 Crore
14 February 2015
Icici Bank Limited
81 Lak
21 March 2014
Pnb Housing Finance Limited
2 Crore
23 April 2013
Icici Bank Limited
40 Lak
29 October 2010
Icici Bank Limited
48 Lak
07 November 2007
Bank Of Baroda
10 Lak
30 May 2007
Bank Of Baroda
4 Crore
14 February 2015
Icici Bank Limited
0
29 December 2017
Others
0
29 December 2017
Others
0
07 March 2018
Yes Bank Limited
0
13 October 2015
Yes Bank Limited
0
29 October 2010
Icici Bank Limited
0
21 March 2014
Pnb Housing Finance Limited
0
23 April 2013
Icici Bank Limited
0
30 May 2007
Bank Of Baroda
0
07 November 2007
Bank Of Baroda
0
14 February 2015
Icici Bank Limited
0
29 December 2017
Others
0
29 December 2017
Others
0
07 March 2018
Yes Bank Limited
0
13 October 2015
Yes Bank Limited
0
29 October 2010
Icici Bank Limited
0
21 March 2014
Pnb Housing Finance Limited
0
23 April 2013
Icici Bank Limited
0
30 May 2007
Bank Of Baroda
0
07 November 2007
Bank Of Baroda
0
14 February 2015
Icici Bank Limited
0
29 December 2017
Others
0
29 December 2017
Others
0
07 March 2018
Yes Bank Limited
0
13 October 2015
Yes Bank Limited
0
29 October 2010
Icici Bank Limited
0
21 March 2014
Pnb Housing Finance Limited
0
23 April 2013
Icici Bank Limited
0
30 May 2007
Bank Of Baroda
0
07 November 2007
Bank Of Baroda
0

Documents

Form MGT-7-09092020_signed
List of share holders, debenture holders;-08092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092020
Form AOC-4-05092020_signed
Form INC-22-25022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022020
Copy of board resolution authorizing giving of notice-25022020
Copies of the utility bills as mentioned above (not older than two months)-25022020
Form ADT-3-26102019_signed
Resignation letter-26102019
Form INC-22-29042019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Optional Attachment-(1)-23042019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-10012019
Optional Attachment-(2)-10012019
Optional Attachment-(1)-10012019
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Optional Attachment-(1)-31072018
Instrument(s) of creation or modification of charge;-31072018
Form CHG-1-31072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180731
Form CHG-1-26032018_signed