Company Information

CIN
Status
Date of Incorporation
07 October 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Mitali Gupta
Mitali Gupta
Director
over 2 years ago
Isha Gupta
Isha Gupta
Director/Designated Partner
over 2 years ago
Renu Gupta
Renu Gupta
Director/Designated Partner
over 2 years ago
Aakash Deep
Aakash Deep
Director/Designated Partner
almost 3 years ago
Om Prakash Gupta
Om Prakash Gupta
Director/Designated Partner
about 5 years ago

Past Directors

Jai Prakash Chaurasia
Jai Prakash Chaurasia
Director
about 22 years ago

Registered Trademarks

Roma Builders & Promoters Pvt... Roma Buildre Promoters

[Class : 36] Real Estate Afairs.

Charges

3 Crore
23 September 2019
Punjab National Bank
2 Crore
16 September 2015
Union Bank Of India
37 Lak
12 August 2013
State Bank Of India
4 Crore
22 January 2009
Union Bank Of India
3 Lak
11 December 2007
Union Bank Of India
7 Lak
29 August 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
16 September 2015
Union Bank Of India
0
23 September 2019
Others
0
22 January 2009
Union Bank Of India
0
12 August 2013
State Bank Of India
0
11 December 2007
Union Bank Of India
0
29 August 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
16 September 2015
Union Bank Of India
0
23 September 2019
Others
0
22 January 2009
Union Bank Of India
0
12 August 2013
State Bank Of India
0
11 December 2007
Union Bank Of India
0
29 August 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
16 September 2015
Union Bank Of India
0
23 September 2019
Others
0
22 January 2009
Union Bank Of India
0
12 August 2013
State Bank Of India
0
11 December 2007
Union Bank Of India
0
29 August 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
16 September 2015
Union Bank Of India
0
23 September 2019
Others
0
22 January 2009
Union Bank Of India
0
12 August 2013
State Bank Of India
0
11 December 2007
Union Bank Of India
0

Documents

Form MGT-14-01122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Optional Attachment-(1)-01122020
Form DIR-12-01122020_signed
Optional Attachment-(1)-01122020
Optional Attachment-(2)-01122020
Evidence of cessation;-01122020
Notice of resignation;-01122020
Form DPT-3-17102020-signed
Form DPT-3-23042020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-17112019_signed
Instrument(s) of creation or modification of charge;-22102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191022
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form CHG-4-29082019_signed
Letter of the charge holder stating that the amount has been satisfied-29082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190829
Form DPT-3-28062019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019