Company Information

CIN
Status
Date of Incorporation
27 February 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
37,500,000
Authorised Capital
50,000,000

Directors

Surinder Pal Singh
Surinder Pal Singh
Director/Designated Partner
over 2 years ago
Gurpreet Singh
Gurpreet Singh
Director/Designated Partner
about 6 years ago
Tarlochan Singh Badyal
Tarlochan Singh Badyal
Director/Designated Partner
almost 22 years ago

Past Directors

Anuj Kumar Tripathi
Anuj Kumar Tripathi
Director
about 9 years ago
Harpinder Singh
Harpinder Singh
Director
almost 21 years ago

Registered Trademarks

Ambe Valley With Label Paramount Londcon

[Class : 36] Real Estate Affairs

Charges

0
30 January 2012
Syndicate Bank
1 Crore
26 October 2005
Syndicate Bank
1 Crore
29 March 2007
Syndicate Bank
2 Crore
26 June 2005
Syndicate Bank
4 Crore
15 May 2008
Syndicate Bank
60 Lak
26 October 2005
Syndicate Bank
0
15 May 2008
Syndicate Bank
0
26 June 2005
Syndicate Bank
0
30 January 2012
Syndicate Bank
0
29 March 2007
Syndicate Bank
0
26 October 2005
Syndicate Bank
0
15 May 2008
Syndicate Bank
0
26 June 2005
Syndicate Bank
0
30 January 2012
Syndicate Bank
0
29 March 2007
Syndicate Bank
0
26 October 2005
Syndicate Bank
0
15 May 2008
Syndicate Bank
0
26 June 2005
Syndicate Bank
0
30 January 2012
Syndicate Bank
0
29 March 2007
Syndicate Bank
0

Documents

Form AOC-4-04032021_signed
Form DPT-3-02032021-signed
Form MGT-14-02122020_signed
Form MGT-7-02122020_signed
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-01122020
Optional Attachment-(2)-30112020
Optional Attachment-(1)-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Directors report as per section 134(3)-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Notice of resignation;-30122019
Form DIR-12-30122019_signed
Optional Attachment-(1)-30122019
Evidence of cessation;-30122019
Notice of resignation filed with the company-21122019
Proof of dispatch-21122019
Form DIR-11-21122019_signed
Form DIR-12-19112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-19102019
Form AOC-4-19102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Optional Attachment-(1)-03102019