Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
757,910
Authorised Capital
5,000,000

Directors

Sanjay Tyagi
Sanjay Tyagi
Director/Designated Partner
over 2 years ago
Rajesh Kumar Jha
Rajesh Kumar Jha
Director/Designated Partner
over 2 years ago
Manoj Seth
Manoj Seth
Director
about 7 years ago
Ashok Bansal
Ashok Bansal
Director
almost 20 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
almost 20 years ago

Past Directors

Anil Gupta
Anil Gupta
Director
about 10 years ago
Satyabir Singh
Satyabir Singh
Additional Director
over 11 years ago
Dharmender Gupta
Dharmender Gupta
Additional Director
over 11 years ago

Registered Trademarks

Suncity Anantam Suncity Hitech Projects

[Class : 36] Real Estate Affairs Included In Class 36

Charges

247 Crore
15 October 2018
Vistra Itcl (india) Limited
125 Crore
03 October 2018
Icici Bank Limited
95 Crore
17 November 2012
Union Bank Of India
9 Crore
17 November 2012
Union Bank Of India
9 Crore
17 November 2012
Union Bank Of India
9 Crore
06 July 2013
Punjab National Bank
20 Crore
30 March 2016
State Bank Of India
50 Crore
31 July 2008
Union Bank Of India
29 Crore
23 August 2023
Others
0
29 December 2022
Others
0
03 October 2018
Others
0
30 March 2016
State Bank Of India
0
06 July 2013
Punjab National Bank
0
15 October 2018
Others
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
31 July 2008
Union Bank Of India
0
23 August 2023
Others
0
29 December 2022
Others
0
03 October 2018
Others
0
30 March 2016
State Bank Of India
0
06 July 2013
Punjab National Bank
0
15 October 2018
Others
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
31 July 2008
Union Bank Of India
0
23 August 2023
Others
0
29 December 2022
Others
0
03 October 2018
Others
0
30 March 2016
State Bank Of India
0
06 July 2013
Punjab National Bank
0
15 October 2018
Others
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
17 November 2012
Union Bank Of India
0
31 July 2008
Union Bank Of India
0

Documents

Form DPT-3-26122020_signed
Auditor?s certificate-25122020
Form DPT-3-27112020-signed
Form DIR-12-04102020_signed
Notice of resignation;-29092020
Evidence of cessation;-29092020
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Auditor?s certificate-29112019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form DIR-12-25102019_signed
Form CHG-4-15102019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190328
Form CHG-1-20022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190220
Instrument(s) of creation or modification of charge;-19022019
Letter of the charge holder stating that the amount has been satisfied-21012019
Form CHG-4-21012019_signed
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form CHG-4-20112018_signed
Letter of the charge holder stating that the amount has been satisfied-20112018