Company Information

CIN
Status
Date of Incorporation
11 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
907,176,600
Authorised Capital
1,000,000,000

Directors

Inayat Bhutani
Inayat Bhutani
Director/Designated Partner
almost 3 years ago
Ashish Bhutani
Ashish Bhutani
Director/Designated Partner
almost 3 years ago
Sanchit Bhutani
Sanchit Bhutani
Director
over 9 years ago
Prem Bhutani
Prem Bhutani
Director/Designated Partner
over 29 years ago

Past Directors

Rita Bhutani
Rita Bhutani
Director
over 20 years ago
Nirmal Bhutani
Nirmal Bhutani
Director
over 20 years ago
Anil Bhutani
Anil Bhutani
Director
over 29 years ago

Copyrights

Falcon PARMESH CONSTRUCTION CO. LTD

Twin Tower PARMESH CONSTRUCTION CO. LTD

Registered Trademarks

City Center Haridwar Parmesh Construction Co

[Class : 37] Building Construction Which Includes Construction Of Houses And Residental Apartments; Construction Of Shopping Malls And Multiplexes; Construction Of Office Complexes And Factories; Repair And Installation Services Thereof, Maintenance Of Premises Included In Class 37.

Avenue 133 Parmesh Construction Co

[Class : 37] Building Construction Which Includes Construction Of Houses And Residental Apartments; Construction Of Shopping Malls And Multiplexes; Construction Of Office Complexes And Factories; Repair And Installation Services Thereof, Maintenance Of Premises Included In Class 37

Etherea Ai Bot Parmesh Construction Co

[Class : 37] Building Construction Which Includes Construction Of Houses And Residental Apartments; Construction Of Shopping Malls And Multiplexes; Construction Of Office Complexes And Factories; Repair And Installation Services Thereof, Maintenance Of Premises Included In Class 37
View +36 more Brands for Parmesh Construction Company Limited.

Charges

93 Lak
31 May 2012
Punjab & Sind Bank
58 Crore
28 July 2021
Hdfc Bank Limited
93 Lak
03 August 2023
Others
0
26 June 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
04 August 2022
Idbi Trusteeship Services Limited
0
07 July 2022
Hdfc Bank Limited
0
29 June 2022
Canara Bank
0
30 May 2022
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
31 May 2012
Punjab & Sind Bank
0
03 August 2023
Others
0
26 June 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
04 August 2022
Idbi Trusteeship Services Limited
0
07 July 2022
Hdfc Bank Limited
0
29 June 2022
Canara Bank
0
30 May 2022
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
31 May 2012
Punjab & Sind Bank
0
03 August 2023
Others
0
26 June 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
04 August 2022
Idbi Trusteeship Services Limited
0
07 July 2022
Hdfc Bank Limited
0
29 June 2022
Canara Bank
0
30 May 2022
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
31 May 2012
Punjab & Sind Bank
0
03 August 2023
Others
0
26 June 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
04 August 2022
Idbi Trusteeship Services Limited
0
07 July 2022
Hdfc Bank Limited
0
29 June 2022
Canara Bank
0
30 May 2022
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
31 May 2012
Punjab & Sind Bank
0
03 August 2023
Others
0
26 June 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
04 August 2022
Idbi Trusteeship Services Limited
0
07 July 2022
Hdfc Bank Limited
0
29 June 2022
Canara Bank
0
30 May 2022
Hdfc Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
31 May 2012
Punjab & Sind Bank
0

Documents

Form DPT-3-17112020-signed
Form AOC-4(XBRL)-12092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(2)-11092020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-11092020
XBRL document in respect Consolidated financial statement-11092020
Form MGT-7-01012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DPT-3-29072019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form MGT-7-15062019_signed
List of share holders, debenture holders;-14062019
Copy of MGT-8-14062019
Form AOC-4(XBRL)-01062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052019
Letter of the charge holder stating that the amount has been satisfied-07032019
Form CHG-4-07032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190307
Optional Attachment-(2)-27122017
Secretarial Audit Report-27122017
Directors report as per section 134(3)-27122017
Optional Attachment-(1)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017
Form AOC-4-27122017_signed
Form MGT-7-10122017_signed