Company Information

CIN
Status
Date of Incorporation
12 April 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,686,130,000
Authorised Capital
1,690,000,000

Past Directors

Pervez Usmani
Pervez Usmani
Director
about 4 years ago
Mushir Ahmad
Mushir Ahmad
Additional Director
over 4 years ago
Tahir Usmani
Tahir Usmani
Additional Director
over 6 years ago
Shameem Azam
Shameem Azam
Director
over 13 years ago
Owais Usmani
Owais Usmani
Director
over 13 years ago

Registered Trademarks

Presithum Live By The Lake Presidency Infraheights

[Class : 36] Real Estate Affairs, Consultant In Sale And Purchase Of Commercial And Residential Properties.

Presidency Infraheights (With Logo) Presidency Infraheights

[Class : 36] Real Estate Consultancy, Consultancy In Sales, Purchase, Leave & License Of Properties Like: Flats, Apartments, P.G., Malls, Godowns, Row Houses, Bunglows, Duplex, Office, Plots, Land, Township, Shops, Industrial Galas, Commercial Galas, Complex, Etc

Presidency Infraheights (With Logo) Presidency Infraheights

[Class : 37] Building Construction & Development Services.

Charges

0
20 June 2019
Kotak Mahindra Bank Limited
36 Lak
18 December 2018
Kotak Mahindra Bank Limited
42 Lak
14 September 2018
Icici Bank Limited
30 Lak
29 April 2015
Kotak Mahindra Prime Limited
74 Lak
14 September 2018
Others
0
18 December 2018
Others
0
20 June 2019
Others
0
29 April 2015
Kotak Mahindra Prime Limited
0
14 September 2018
Others
0
18 December 2018
Others
0
20 June 2019
Others
0
29 April 2015
Kotak Mahindra Prime Limited
0
14 September 2018
Others
0
18 December 2018
Others
0
20 June 2019
Others
0
29 April 2015
Kotak Mahindra Prime Limited
0

Documents

Form CHG-4-09092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200909
Letter of the charge holder stating that the amount has been satisfied-08092020
Form MGT-14-24082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082020
Optional Attachment-(1)-22082020
Form GNL-2-21072020-signed
Optional Attachment-(5)-16072020
Optional Attachment-(1)-16072020
Optional Attachment-(4)-16072020
Optional Attachment-(3)-16072020
Form DPT-3-27042020-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
Optional Attachment-(1)-22112019
Optional Attachment-(4)-22112019
Optional Attachment-(2)-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(3)-22112019
XBRL document in respect Consolidated financial statement-22112019
Form AOC-4(XBRL)-22112019_signed
Form MGT-14-17112019_signed
Form DIR-12-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190703