Company Information

CIN
Status
Date of Incorporation
16 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,152,000
Authorised Capital
20,000,000

Directors

Anisha Agrawal
Anisha Agrawal
Director/Designated Partner
over 2 years ago
Neeraj Gupta
Neeraj Gupta
Director/Designated Partner
over 2 years ago
Prahlad Gautam .
Prahlad Gautam .
Director
about 10 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director
almost 18 years ago
Purshotam Lal Aggarwal
Purshotam Lal Aggarwal
Director
about 19 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director/Designated Partner
about 19 years ago

Past Directors

Arun Verma
Arun Verma
Director
almost 7 years ago
Sharad Singhal
Sharad Singhal
Director
about 9 years ago
Harish Agarwal
Harish Agarwal
Director
over 16 years ago
Annapurna Gupta
Annapurna Gupta
Director
almost 20 years ago

Registered Trademarks

Tarang Tarang Infrastructure Limited

[Class : 36] Real Esate Affairs Including Sale, Renting, Leasing And Management Of Houses, Factories, Office, Shops Shopping Malls And Cine Complexes, Being Services Inclued Inclass 36.

Charges

3 Crore
30 August 2014
Tata Capital Financial Services Limited
2 Crore
27 August 2007
Jammu And Kashmir Bank Limited
67 Lak
25 May 2010
Punjab National Bank
10 Crore
21 May 2020
Jammu And Kashmir Bank Limited
14 Lak
21 May 2020
Others
0
27 August 2007
Jammu And Kashmir Bank Limited
0
25 May 2010
Punjab National Bank
0
30 August 2014
Tata Capital Financial Services Limited
0
21 May 2020
Others
0
27 August 2007
Jammu And Kashmir Bank Limited
0
25 May 2010
Punjab National Bank
0
30 August 2014
Tata Capital Financial Services Limited
0
21 May 2020
Others
0
27 August 2007
Jammu And Kashmir Bank Limited
0
25 May 2010
Punjab National Bank
0
30 August 2014
Tata Capital Financial Services Limited
0

Documents

Form AOC-4-18092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Optional Attachment-(1)-17092020
Directors report as per section 134(3)-17092020
Statement of Subsidiaries as per section 129 - Form AOC-1-17092020
Form MGT-7-10092020_signed
List of share holders, debenture holders;-09092020
Optional Attachment-(1)-09092020
Form CHG-1-05062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200605
Optional Attachment-(2)-04062020
Instrument(s) of creation or modification of charge;-04062020
Optional Attachment-(1)-04062020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form ADT-3-26092019_signed
Form ADT-1-26092019_signed
Copy of written consent given by auditor-26092019
Copy of resolution passed by the company-26092019
Resignation letter-26092019
Form DIR-12-23042019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Optional Attachment-(1)-19012019
Declaration by first director-19012019
Optional Attachment-(3)-19012019
Optional Attachment-(4)-19012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012019
Form DIR-12-19012019_signed