Company Information

CIN
Status
Date of Incorporation
08 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,965,000
Authorised Capital
60,000,000

Directors

Anurag Sharma
Anurag Sharma
Director/Designated Partner
over 2 years ago
Sandeep Gupta
Sandeep Gupta
Director/Designated Partner
over 3 years ago
Devendra Kumar Gupta
Devendra Kumar Gupta
Director/Designated Partner
about 11 years ago
Sanjay Bansal
Sanjay Bansal
Director
almost 20 years ago

Past Directors

Vikram Dhawan
Vikram Dhawan
Director
almost 20 years ago

Registered Trademarks

The Ozone Solitare (With Device) Shiv Sai Infrastructure

[Class : 37] Building Construction; Repair; Installation Services

The Ozone Floors (With Device) Shiv Sai Infrastructure

[Class : 37] Building Construction; Repair; Installation Services

The Ozone Square With Device Shiv Sai Infrastructure

[Class : 35] Advertising; Business Management; Business Administration; Office Functions, Shopping Malls.
View +7 more Brands for Shiv Sai Infrastructure Private Limited.

Charges

10 Crore
07 March 2012
Andhra Bank
10 Crore
05 June 2007
State Bank Of India
21 Crore
01 September 2022
Others
0
07 March 2012
Andhra Bank
0
05 June 2007
State Bank Of India
0
01 September 2022
Others
0
07 March 2012
Andhra Bank
0
05 June 2007
State Bank Of India
0
01 September 2022
Others
0
07 March 2012
Andhra Bank
0
05 June 2007
State Bank Of India
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-09012021_signed
Supplementary or Test audit report under section 143-14112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14112019
Form AOC - 4 CFS-14112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Statement of Subsidiaries as per section 129 - Form AOC-1-09112019
Directors report as per section 134(3)-09112019
Optional Attachment-(1)-09112019
List of share holders, debenture holders;-09112019
Form AOC - 4 CFS-11022019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09022019
Supplementary or Test audit report under section 143-09022019
Statement of Subsidiaries as per section 129 - Form AOC-1-08022019
Optional Attachment-(1)-08022019
List of share holders, debenture holders;-08022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022019
Directors report as per section 134(3)-08022019
Form AOC-4-08022019_signed
Form MGT-7-08022019_signed
Form AOC - 4 CFS-08082018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07082018
Supplementary or Test audit report under section 143-07082018
Form AOC-5-21022018-signed
Copy of board resolution-29012018