Company Information

CIN
Status
Date of Incorporation
24 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,100,000
Authorised Capital
10,000,000

Directors

Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director/Designated Partner
over 2 years ago
Anil Gupta
Anil Gupta
Director/Designated Partner
over 2 years ago
Rekha Gupta
Rekha Gupta
Director/Designated Partner
over 2 years ago
Subodh Gupta
Subodh Gupta
Director/Designated Partner
over 2 years ago
Shalu Aggarwal
Shalu Aggarwal
Additional Director
over 10 years ago
Deepanshu Gupta
Deepanshu Gupta
Additional Director
over 10 years ago
Amit Aggarwal
Amit Aggarwal
Additional Director
over 10 years ago
Rajesh Gupta
Rajesh Gupta
Director
about 14 years ago

Registered Trademarks

Greenburg Microtek Infrastructures

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs; Development Of Residential Projects; Sale Of Residential Properties; Lease Of Residential Properties; Development Of Golf Course, Car Parking (Open And Enclosed), Common Areas And Other Facilities Related To Residential Housing Projects; Marketing Of Residential Properties

Greenburg Microtek Infrastructures

[Class : 37] Building, Development, Construction, Repair & Installation Services Of Real Estate Properties And Projects

Microtek Infrastructures Microtek Infrastructures

[Class : 37] Building, Development, Construction, Repair & Installation Services Of Real Estate Properties And Projects
View +3 more Brands for Microtek Infrastructures Private Limited.

Charges

0
27 June 2018
Hdfc Bank Limited
100 Crore
04 January 2013
Icici Bank Limited
4 Crore
05 April 2013
Icici Bank Limited
145 Crore
27 June 2018
Hdfc Bank Limited
0
04 January 2013
Others
0
05 April 2013
Icici Bank Limited
0
27 June 2018
Hdfc Bank Limited
0
04 January 2013
Others
0
05 April 2013
Icici Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form AOC-5-03092020-signed
Copy of board resolution-01092020
Form DPT-3-29072020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062020
Form DIR-12-24062020_signed
Optional Attachment-(1)-24062020
Interest in other entities;-24062020
Form CHG-4-16062020_signed
Letter of the charge holder stating that the amount has been satisfied-15062020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-4-13112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191113
Letter of the charge holder stating that the amount has been satisfied-11112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-14062019
Form CHG-1-01022019_signed
Instrument(s) of creation or modification of charge;-01022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190201
Form MGT-7-17012019_signed
Form AOC-4-16012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018