Company Information

CIN
Status
Date of Incorporation
28 March 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,819,740
Authorised Capital
20,000,000

Directors

Vikas Dua
Vikas Dua
Director/Designated Partner
over 2 years ago
Sundeep Sharma
Sundeep Sharma
Director/Designated Partner
over 2 years ago
Sanjeev Chhibber
Sanjeev Chhibber
Director
over 14 years ago
Chetan Prakesh Handa
Chetan Prakesh Handa
Director
over 14 years ago

Past Directors

Kewal Lakhera
Kewal Lakhera
Director
about 11 years ago
Vipin Tyagi
Vipin Tyagi
Director
almost 15 years ago

Registered Trademarks

Oxirich Oxirich Construction

[Class : 37] Real Estate Affairs

Oxirich Oxirich Construction

[Class : 36] Real Estate Affairs

Oxirich Oxirich Construction

[Class : 37] Construction Service
View +3 more Brands for Oxirich Construction Private Limited.

Charges

97 Crore
02 November 2018
Dcb Bank Limited
12 Crore
12 September 2018
Capri Global Capital Limited
19 Crore
09 July 2018
Csl Finance Limited
3 Crore
07 July 2017
Dcb Bank Limited
10 Crore
05 April 2021
Idbi Trusteeship Services Limited
52 Crore
05 March 2021
Dcb Bank Limited
1 Crore
29 December 2020
Capri Global Capital Limited
2 Crore
20 January 2022
Others
0
21 December 2021
Others
0
05 March 2021
Others
0
05 April 2021
Idbi Trusteeship Services Limited
0
12 September 2018
Others
0
09 July 2018
Others
0
07 July 2017
Others
0
29 December 2020
Others
0
02 November 2018
Others
0
20 January 2022
Others
0
21 December 2021
Others
0
05 March 2021
Others
0
05 April 2021
Idbi Trusteeship Services Limited
0
12 September 2018
Others
0
09 July 2018
Others
0
07 July 2017
Others
0
29 December 2020
Others
0
02 November 2018
Others
0
20 January 2022
Others
0
21 December 2021
Others
0
05 March 2021
Others
0
05 April 2021
Idbi Trusteeship Services Limited
0
12 September 2018
Others
0
09 July 2018
Others
0
07 July 2017
Others
0
29 December 2020
Others
0
02 November 2018
Others
0

Documents

Form INC-22-05032021_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122020
Copies of the utility bills as mentioned above (not older than two months)-01122020
Copy of board resolution authorizing giving of notice-01122020
Optional Attachment-(1)-01122020
Form DPT-3-27112020-signed
Letter of the charge holder stating that the amount has been satisfied-08102020
Form CHG-4-08102020_signed
Form AOC - 4 CFS-28012020_signed
Supplementary or Test audit report under section 143-27012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27012020
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-05122019_signed
Form ADT-1-04122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form ADT-1-16112019_signed
Copy of resolution passed by the company-08112019
Copy of written consent given by auditor-08112019
Form ADT-3-05112019_signed
Resignation letter-05112019
Copy of the intimation sent by company-19092019
Optional Attachment-(1)-19092019