Company Information

CIN
Status
Date of Incorporation
13 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
45,000,000

Directors

Anoop Garg
Anoop Garg
Director/Designated Partner
about 14 years ago
Rajesh Gupta
Rajesh Gupta
Director/Designated Partner
over 14 years ago
Rajeev Kumar Jain
Rajeev Kumar Jain
Director
over 14 years ago

Registered Trademarks

Uninav Abode Uninav Developers

[Class : 36] Financial, Monetary And Banking Services; Insurance Services; Real Estate Affairs

Uninav Residena Uninav Developers

[Class : 36] Financial, Monetary And Banking Services; Insurance Services; Real Estate Affairs

Uninav Arcadia Uninav Developers

[Class : 36] Financial, Monetary And Banking Services; Insurance Services; Real Estate Affairs
View +5 more Brands for Uninav Developers Private Limited.

Charges

18 Crore
31 March 2016
India Infoline Housing Finance Limited
26 Crore
05 February 2014
India Infoline Housing Finance Limited
10 Crore
30 August 2021
Hero Fincorp Limited
20 Crore
20 March 2023
State Bank Of India
18 Crore
23 December 2021
Hero Fincorp Limited
8 Crore
01 November 2023
Others
0
19 June 2023
Hdfc Bank Limited
0
20 March 2023
State Bank Of India
0
23 December 2021
Others
0
30 August 2021
Others
0
31 March 2016
Others
0
05 February 2014
India Infoline Housing Finance Limited
0
01 November 2023
Others
0
19 June 2023
Hdfc Bank Limited
0
20 March 2023
State Bank Of India
0
23 December 2021
Others
0
30 August 2021
Others
0
31 March 2016
Others
0
05 February 2014
India Infoline Housing Finance Limited
0
01 November 2023
Others
0
19 June 2023
Hdfc Bank Limited
0
20 March 2023
State Bank Of India
0
23 December 2021
Others
0
30 August 2021
Others
0
31 March 2016
Others
0
05 February 2014
India Infoline Housing Finance Limited
0

Documents

Form DPT-3-23022021-signed
Form DPT-3-25092020-signed
Form MGT-14-15022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022020
Optional Attachment-(1)-15022020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Copy of MGT-8-21122019
Form MGT-7-21122019_signed
Form AOC-4-16122019_signed
Form AOC - 4 CFS-06122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01122019
Supplementary or Test audit report under section 143-01122019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-30062019
Form MGT-14-14062019_signed
Altered memorandum of association-12062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062019
Letter of the charge holder stating that the amount has been satisfied-26042019
Form CHG-4-26042019_signed
Supplementary or Test audit report under section 143-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018