Company Information

CIN
Status
Date of Incorporation
30 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,936,100
Authorised Capital
15,000,000

Directors

Varun Goel
Varun Goel
Director/Designated Partner
over 2 years ago
Saurabh Sethi
Saurabh Sethi
Director/Designated Partner
almost 3 years ago
Ashok Ahuja
Ashok Ahuja
Director/Designated Partner
about 6 years ago
Vikram Narang
Vikram Narang
Director
over 19 years ago
Naveen Narang
Naveen Narang
Director
over 19 years ago

Past Directors

Kartar Chand Ahuja
Kartar Chand Ahuja
Additional Director
about 6 years ago
Sham Sunder Khurana
Sham Sunder Khurana
Director
about 7 years ago

Registered Trademarks

Metro View (Device) Maxheights Township Projects

[Class : 37] Building & Construction

Charges

18 Crore
22 October 2015
Oriental Bank Of Commerce
5 Crore
06 December 2014
Oriental Bank Of Commerce
1 Crore
25 February 2013
Oriental Bank Of Commerce
83 Lak
05 May 2009
Oriental Bank Of Commerce
4 Crore
30 January 2009
The Nainital Bank Limited
1 Crore
16 August 2021
Vani Commercials Limited
2 Crore
10 August 2021
Narang Properties Private Limited
2 Crore
05 August 2021
Ranjitgarh Finance Company Private Limited
3 Crore
01 August 2021
Jagtarni Traders Private Limited
2 Crore
22 October 2015
Others
0
01 August 2021
Others
0
10 August 2021
Others
0
16 August 2021
Others
0
05 August 2021
Others
0
06 December 2014
Oriental Bank Of Commerce
0
30 January 2009
The Nainital Bank Limited
0
05 May 2009
Oriental Bank Of Commerce
0
25 February 2013
Oriental Bank Of Commerce
0
22 October 2015
Others
0
01 August 2021
Others
0
10 August 2021
Others
0
16 August 2021
Others
0
05 August 2021
Others
0
06 December 2014
Oriental Bank Of Commerce
0
30 January 2009
The Nainital Bank Limited
0
05 May 2009
Oriental Bank Of Commerce
0
25 February 2013
Oriental Bank Of Commerce
0
22 October 2015
Others
0
01 August 2021
Others
0
10 August 2021
Others
0
16 August 2021
Others
0
05 August 2021
Others
0
06 December 2014
Oriental Bank Of Commerce
0
30 January 2009
The Nainital Bank Limited
0
05 May 2009
Oriental Bank Of Commerce
0
25 February 2013
Oriental Bank Of Commerce
0

Documents

Form DPT-3-28122020-signed
Form DIR-12-27122020_signed
Evidence of cessation;-27122020
Notice of resignation;-27122020
Form INC-22-25092020_signed
Form DPT-3-25092020-signed
Form INC-22-25092020_signed
Copy of board resolution authorizing giving of notice-23092020
Optional Attachment-(1)-23092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23092020
Copies of the utility bills as mentioned above (not older than two months)-23092020
Form DIR-12-18082020_signed
Optional Attachment-(1)-17082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Interest in other entities;-17082020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form DIR-12-22112019_signed
Form DIR-11-22112019_signed
Notice of resignation;-21112019
Proof of dispatch-21112019
Notice of resignation filed with the company-21112019
Acknowledgement received from company-21112019
Evidence of cessation;-21112019
Form DIR-12-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Form ADT-1-08102019_signed
Copy of resolution passed by the company-08102019
Copy of written consent given by auditor-08102019