Company Information

CIN
Status
Date of Incorporation
04 October 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Vishal Garg
Vishal Garg
Director
about 14 years ago
Gurjit Singh Grewal
Gurjit Singh Grewal
Director
about 15 years ago
Manu Johar
Manu Johar
Director
about 15 years ago
Yash Pal
Yash Pal
Director
about 15 years ago

Past Directors

Bhagwan Dass Garg
Bhagwan Dass Garg
Director
about 15 years ago

Registered Trademarks

Grandcity Plaza (Label) Yee Bee Gee Infrastructure

[Class : 43] Provision Of Food And Drinks, Restaurants, Self Service Restaurants, Fast Food Restaurants, Hotels, Snack Bars. Take Away Food Outlets, Food Catering And Banquet Services, Temporary Accommodation, Cafes, Cafeterias And Ice Cream Parlours

Grandcity Plaza (Label) Yee Bee Gee Infrastructure

[Class : 37] Development Of Land For Residential, Commercial, Industrial & Other Purposes, Building Construction, Building Repair, Renovation & Installation Services.

Grandcity Plaza (Label) Yee Bee Gee Infrastructure

[Class : 35] Advertising, Business Management Business Administration & Office Function Wholesale & Retail Outlets Including Services Relating To Real Estate Affairs; Management Of Shopping Complexes, Show Rooms, Departmental Stores & Super Markets.
View +5 more Brands for Yee Bee Gee Infrastructure Private Limited.

Documents

Annual return as per schedule V of the Companies Act,1956-23092016
Form 20B-23092016_signed
List of share holders, debenture holders;-11042016
Form MGT-7-11042016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08042016
Directors report as per section 134(3)-08042016
Form AOC-4-08042016_signed
Form GNL.2-251114.OCT
Form MGT-14-161014.OCT
Optional Attachment 1-151014.PDF
Copy of resolution-011014.PDF
Form 23B for period 010413 to 310314-280913.OCT
FormSchV-241013 for the FY ending on-310313.OCT
Form23AC-241013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-011012.OCT
FormSchV-211112 for the FY ending on-310312.OCT
Form23AC-201112 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-011011.OCT
FormSchV-021111 for the FY ending on-310311.OCT
Form23AC-281011 for the FY ending on-310311.OCT
Form 32-251011.OCT
Optional Attachment 1-241011.PDF
Evidence of cessation-241011.PDF
Form 5-210411.PDF
Optional Attachment 1-210411.PDF
MoA - Memorandum of Association-210411.PDF
Acknowledgement of Stamp Duty AoA payment-041010.PDF
Acknowledgement of Stamp Duty MoA payment-041010.PDF
AoA - Articles of Association-041010.PDF
MoA - Memorandum of Association-041010.PDF