Company Information

CIN
Status
Date of Incorporation
27 May 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
104,224,500
Authorised Capital
125,000,000

Directors

Kamlesh Patel
Kamlesh Patel
Director/Designated Partner
over 7 years ago
Shivji Patel
Shivji Patel
Director/Designated Partner
over 11 years ago
Amrit Kumar Patel
Amrit Kumar Patel
Director/Designated Partner
over 13 years ago

Past Directors

Hari Lal Patel
Hari Lal Patel
Director
over 13 years ago

Registered Trademarks

Woodscap With Lebal Patel Wood Products

[Class : 19] Building Materials (Non Metallic)

Charges

256 Crore
29 April 2008
Phoenix Arc Private Limited
3 Lak
19 November 2007
Icici Bank Limited
14 Lak
22 September 2007
3i Infotech Trusteeship Services Limited
26 Crore
11 September 2006
Indian Overseas Bank
3 Crore
18 June 2005
Icici Bank Limited
12 Lak
31 May 2005
Icici Bank Limited
4 Lak
27 May 2005
Phoenix Arc Private Limited
4 Lak
27 April 2005
Indian Overseas Bank
113 Crore
22 December 2004
Indian Overseas Bank
113 Crore
28 July 1995
Phoenix Arc Private Limited
6 Lak
12 May 2008
3i Infotech Trusteeship Services Limited
22 Crore
24 April 2003
Corporatiob Bank
1 Crore
23 January 2004
Corporation Bank Overseas Br& Indian Overseas Bank
8 Crore
20 December 2002
Corporation Bank
26 Lak
05 November 2002
Corporation Bank
4 Crore
28 July 1995
Phoenix Arc Private Limited
0
18 June 2005
Icici Bank Limited
0
19 November 2007
Icici Bank Limited
0
12 May 2008
3i Infotech Trusteeship Services Limited
0
29 April 2008
Phoenix Arc Private Limited
0
11 September 2006
Indian Overseas Bank
0
22 September 2007
3i Infotech Trusteeship Services Limited
0
31 May 2005
Icici Bank Limited
0
05 November 2002
Corporation Bank
0
27 May 2005
Phoenix Arc Private Limited
0
24 April 2003
Corporatiob Bank
0
23 January 2004
Corporation Bank Overseas Br& Indian Overseas Bank
0
20 December 2002
Corporation Bank
0
27 April 2005
Indian Overseas Bank
0
22 December 2004
Indian Overseas Bank
0
28 July 1995
Phoenix Arc Private Limited
0
18 June 2005
Icici Bank Limited
0
19 November 2007
Icici Bank Limited
0
12 May 2008
3i Infotech Trusteeship Services Limited
0
29 April 2008
Phoenix Arc Private Limited
0
11 September 2006
Indian Overseas Bank
0
22 September 2007
3i Infotech Trusteeship Services Limited
0
31 May 2005
Icici Bank Limited
0
05 November 2002
Corporation Bank
0
27 May 2005
Phoenix Arc Private Limited
0
24 April 2003
Corporatiob Bank
0
23 January 2004
Corporation Bank Overseas Br& Indian Overseas Bank
0
20 December 2002
Corporation Bank
0
27 April 2005
Indian Overseas Bank
0
22 December 2004
Indian Overseas Bank
0

Documents

Form ADT-1-26072019_signed
Copy of resolution passed by the company-13072019
Optional Attachment-(2)-13072019
Copy of written consent given by auditor-13072019
Optional Attachment-(1)-13072019
Form ADT-3-04042019_signed
Resignation letter-04042019
Form AOC-4(XBRL)-18012019_signed
Form MGT-7-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form INC-22-18052018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14052018
Copy of board resolution authorizing giving of notice-14052018
Copies of the utility bills as mentioned above (not older than two months)-14052018
Optional Attachment-(1)-14052018
Form MGT-7-06042018_signed
List of share holders, debenture holders;-01042018
Copy of MGT-8-01042018
Form DIR-11-31032018_signed
Form ADT-1-29032018_signed
Form DIR-12-29032018_signed
Form AOC-4(XBRL)-29032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
Declaration by first director-27032018
Acknowledgement received from company-27032018
Notice of resignation filed with the company-27032018
Optional Attachment-(2)-27032018
Optional Attachment-(3)-27032018