Company Information

CIN
Status
Date of Incorporation
07 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Bhavya Narwal
Bhavya Narwal
Director/Designated Partner
about 2 years ago
Prem Singh Gahlawat
Prem Singh Gahlawat
Director/Designated Partner
over 2 years ago
Akshay Kumar Tiwary
Akshay Kumar Tiwary
Director/Designated Partner
over 2 years ago
Sameer Gehlaut
Sameer Gehlaut
Director/Designated Partner
over 6 years ago
Karan Singh Khera
Karan Singh Khera
Director
about 10 years ago
Jagdeep Singh Virk
Jagdeep Singh Virk
Director
about 12 years ago
Prasant Kumar Dey
Prasant Kumar Dey
Director
over 13 years ago

Past Directors

Ram Kumar Gulia
Ram Kumar Gulia
Director
about 8 years ago
Gautam Malhan
Gautam Malhan
Director
about 9 years ago
Om Singh
Om Singh
Director
about 10 years ago
Rajesh Talwar
Rajesh Talwar
Director
over 13 years ago

Charges

0
29 August 2016
Cleta Infracon Private Limited
3 Crore
31 March 2016
Cleta Infracon Private Limited
3 Crore
30 March 2016
Cleta Infracon Private Limited
1 Crore
28 March 2016
Cleta Infracon Private Limited
6 Crore
27 May 2015
Cleta Infracon Private Limited
14 Crore
11 February 2018
Cleta Infracon Private Limited
1 Crore
30 August 2017
Cleta Infracon Private Limited
61 Lak
27 May 2015
Others
0
30 March 2016
Others
0
28 March 2016
Others
0
11 February 2018
Others
0
29 August 2016
Others
0
30 August 2017
Others
0
31 March 2016
Others
0
27 May 2015
Others
0
30 March 2016
Others
0
28 March 2016
Others
0
11 February 2018
Others
0
29 August 2016
Others
0
30 August 2017
Others
0
31 March 2016
Others
0
27 May 2015
Others
0
30 March 2016
Others
0
28 March 2016
Others
0
11 February 2018
Others
0
29 August 2016
Others
0
30 August 2017
Others
0
31 March 2016
Others
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-06012021-signed
Form DIR-12-06112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112020
Evidence of cessation;-05112020
Interest in other entities;-05112020
Notice of resignation;-05112020
Optional Attachment-(1)-07092020
Auditor?s certificate-07092020
ShareholdersMGT7TupeloInfrast_R25689621_BISHT81207_20200122113241.xlsm
detailsofDebentureHoldersMGT7_R25689621_BISHT81207_20200122113252.xlsm
Optional Attachment-(1)-23122019
Form MGT-7-23122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-03122019
Optional Attachment-(1)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form ADT-1-14102019_signed
Form ADT-1-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form MGT-14-26082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-25062019
Form ADT-1-15042019_signed
Copy of written consent given by auditor-12042019
Copy of the intimation sent by company-12042019