Company Information

CIN
Status
Date of Incorporation
08 December 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
07 September 2016
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Bhalchandra Wadnerkar
Bhalchandra Wadnerkar
Director/Designated Partner
over 2 years ago
Divya Choudhary
Divya Choudhary
Director/Designated Partner
over 2 years ago
Suman Saha
Suman Saha
Director/Designated Partner
almost 3 years ago
Rajesh Sharma
Rajesh Sharma
Director/Designated Partner
about 16 years ago
Padam Kumar Gupta
Padam Kumar Gupta
Director
about 17 years ago
Arun Gupta
Arun Gupta
Director
about 17 years ago
Shailender Kumar Mahajan
Shailender Kumar Mahajan
Director/Designated Partner
about 17 years ago

Past Directors

Dinesh Chandra Agarwal
Dinesh Chandra Agarwal
Director
about 17 years ago
Rakesh Aggarwal
Rakesh Aggarwal
Director
about 17 years ago
Pramod Kumar Magu
Pramod Kumar Magu
Director
almost 19 years ago

Charges

550 Crore
05 May 2017
Vistra Itcl (india) Limited
550 Crore
03 December 2009
State Bank Of India
80 Crore
23 March 2010
Lic Housing Finance Ltd
125 Crore
25 November 2009
Idbi Trusteeship Services Limited
225 Crore
13 January 2009
Il & Fs Trust Company Limited
909 Crore
25 November 2009
Idbi Trusteeship Services Limited
0
13 January 2009
Il & Fs Trust Company Limited
0
23 March 2010
Lic Housing Finance Ltd
0
03 December 2009
State Bank Of India
0
05 May 2017
Others
0
25 November 2009
Idbi Trusteeship Services Limited
0
13 January 2009
Il & Fs Trust Company Limited
0
23 March 2010
Lic Housing Finance Ltd
0
03 December 2009
State Bank Of India
0
05 May 2017
Others
0
25 November 2009
Idbi Trusteeship Services Limited
0
13 January 2009
Il & Fs Trust Company Limited
0
23 March 2010
Lic Housing Finance Ltd
0
03 December 2009
State Bank Of India
0
05 May 2017
Others
0

Documents

Form DIR-11-06062018_signed
Notice of resignation filed with the company-06062018
Proof of dispatch-06062018
Proof of dispatch-12052018
Notice of resignation filed with the company-12052018
Form DIR-11-12052018_signed
Form MGT-14-05072017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072017
Notice of resignation;-29062017
Form DIR-12-29062017_signed
Evidence of cessation;-29062017
Form DIR-11-29052017_signed
Proof of dispatch-29052017
Notice of resignation filed with the company-29052017
Acknowledgement received from company-29052017
Instrument(s) of creation or modification of charge;-06052017
Optional Attachment-(1)-06052017
Form CHG-1-06052017_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-06052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170506
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Form_AOC4-XBRL-Sublime_Properties-1_UNITECH123_20161128162714.pdf-28112016
Form MGT-7-26112016_signed
List of share holders, debenture holders;-24112016
XBRL document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-311215.OCT
Form MGT-7-251115.OCT
Form ADT-1-011015.OCT
Form MGT-14-090615.OCT
Copy of resolution-090615.PDF