Company Information

CIN
Status
Date of Incorporation
30 October 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
790,000
Authorised Capital
1,000,000

Directors

Pranav Jain
Pranav Jain
Director/Designated Partner
about 2 years ago
Yogesh Jain
Yogesh Jain
Director/Designated Partner
about 2 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Sanjeev Kumar Jain
Sanjeev Kumar Jain
Director
about 34 years ago

Registered Trademarks

Jpa Parasnath And Associate

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

Parasnath Parasnath And Associate

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

Parasnath And Associates Pvt. Ltd. Parasnath And Associate

[Class : 16] Printed Matter, Photographs, Stationery, Business Aper Relating To The Business Of Real Estate Included In Class 16.
View +1 more Brands for Parasnath And Associates Private Limited.

Charges

1,664 Crore
23 January 2019
Religare Finvest Limited
35 Crore
02 August 2016
Vistra Itcl (india) Limited
255 Crore
18 July 2016
Indiabulls Housing Finance Limited
810 Crore
04 November 2015
Il & Fs Trust Company Limited
212 Crore
03 August 2015
Indiabulls Housing Finance Limited
30 Crore
01 July 2009
The Karur Vysya Bank Limited
20 Crore
05 October 2006
Karur Vysya Bank
15 Crore
01 September 2020
Beacon Trusteeship Limited
50 Crore
27 August 2020
Beacon Trusteeship Limited
792 Crore
28 March 2015
Idbi Trusteeship Services Limited
355 Crore
28 March 2015
Idbi Trusteeship Services Limited
0
03 August 2015
Indiabulls Housing Finance Limited
0
27 August 2020
Others
0
01 September 2020
Others
0
02 August 2016
Others
0
04 November 2015
Il & Fs Trust Company Limited
0
18 July 2016
Others
0
23 January 2019
Others
0
05 October 2006
Karur Vysya Bank
0
01 July 2009
The Karur Vysya Bank Limited
0
28 March 2015
Idbi Trusteeship Services Limited
0
03 August 2015
Indiabulls Housing Finance Limited
0
27 August 2020
Others
0
01 September 2020
Others
0
02 August 2016
Others
0
04 November 2015
Il & Fs Trust Company Limited
0
18 July 2016
Others
0
23 January 2019
Others
0
05 October 2006
Karur Vysya Bank
0
01 July 2009
The Karur Vysya Bank Limited
0
28 March 2015
Idbi Trusteeship Services Limited
0
03 August 2015
Indiabulls Housing Finance Limited
0
27 August 2020
Others
0
01 September 2020
Others
0
02 August 2016
Others
0
04 November 2015
Il & Fs Trust Company Limited
0
18 July 2016
Others
0
23 January 2019
Others
0
05 October 2006
Karur Vysya Bank
0
01 July 2009
The Karur Vysya Bank Limited
0
28 March 2015
Idbi Trusteeship Services Limited
0
03 August 2015
Indiabulls Housing Finance Limited
0
27 August 2020
Others
0
01 September 2020
Others
0
02 August 2016
Others
0
04 November 2015
Il & Fs Trust Company Limited
0
18 July 2016
Others
0
23 January 2019
Others
0
05 October 2006
Karur Vysya Bank
0
01 July 2009
The Karur Vysya Bank Limited
0

Documents

Optional Attachment-(1)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form AOC-4-19122020_signed
List of share holders, debenture holders;-18122020
Form MGT-7-18122020_signed
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-29092020_signed
Form CHG-4-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-24092020
Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Letter of the charge holder stating that the amount has been satisfied-24092020
Instrument(s) of creation or modification of charge;-24092020
List of share holders, debenture holders;-11122019
Form MGT-7-11122019
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-26102019_signed
Copy of written consent given by auditor-23102019
Optional Attachment-(1)-23102019
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Form CHG-9-24042019-signed
Certificate of registration of charge-20190424
Instrument of creation or modification of charge-19042019