Company Information

CIN
Status
Date of Incorporation
24 May 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
770,000
Authorised Capital
1,000,000

Directors

Shambhoo Mani Tripathi
Shambhoo Mani Tripathi
Director/Designated Partner
almost 3 years ago
Sharad Mani Tripathi
Sharad Mani Tripathi
Director/Designated Partner
about 9 years ago
Chandrakiran Mani Tripathi
Chandrakiran Mani Tripathi
Director
over 15 years ago

Registered Trademarks

Dream City Mani Shanti Infracity

[Class : 37] Building Construction; Repair; Installation Services Included In Class 37

Ms Infra (Label) Mani Shanti Infracity

[Class : 36] Real Estate Affairs Included In Class 36

Ms Infra (Label) Mani Shanti Infracity

[Class : 37] Building Construction, Repair, Installation Services Included In Class 37

Charges

51 Lak
25 August 2016
Idbi Bank Limited
8 Lak
22 February 2021
Hdfc Bank Limited
6 Lak
30 August 2019
Hdfc Bank Limited
28 Lak
25 May 2022
Hdfc Bank Limited
8 Lak
25 May 2022
Hdfc Bank Limited
0
22 February 2021
Hdfc Bank Limited
0
25 August 2016
Idbi Bank Limited
0
30 August 2019
Hdfc Bank Limited
0
25 May 2022
Hdfc Bank Limited
0
22 February 2021
Hdfc Bank Limited
0
25 August 2016
Idbi Bank Limited
0
30 August 2019
Hdfc Bank Limited
0
15 December 2023
Hdfc Bank Limited
0
25 May 2022
Hdfc Bank Limited
0
22 February 2021
Hdfc Bank Limited
0
25 August 2016
Idbi Bank Limited
0
30 August 2019
Hdfc Bank Limited
0

Documents

Form DPT-3-12052020-signed
Optional Attachment-(2)-13122019
Optional Attachment-(1)-13122019
Instrument(s) of creation or modification of charge;-13122019
Form CHG-1-13122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
List of share holders, debenture holders;-14112018
Form MGT-7-14112018
Directors report as per section 134(3)-13112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Form AOC-4-13112018_signed
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
Directors report as per section 134(3)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Instrument(s) of creation or modification of charge;-02032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170302