Company Information

CIN
Status
Date of Incorporation
16 December 2002
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Vicky Sharma
Vicky Sharma
Director/Designated Partner
over 2 years ago
Rohit Sharma
Rohit Sharma
Director
about 21 years ago
Subhash Chand
Subhash Chand
Managing Director
almost 23 years ago

Registered Trademarks

Veer Group Veer Colonisers And Builders

[Class : 43] Services For Providing Food And Drink, Temporary Accommodation.

Veer Group Veer Colonisers And Builders

[Class : 37] Building Construction; Repair; Installation Services.

Veer Group Veer Colonisers And Builders

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs
View +1 more Brands for Veer Colonisers And Builders Private Limited.

Charges

70 Crore
18 April 2017
Vistra Itcl (india) Limited
70 Crore
17 March 2015
Punjab National Bank
60 Lak
29 September 2006
Bank Of India
2 Crore
03 December 2009
State Bank Of India
60 Lak
29 August 2011
Bank Of Baroda
3 Crore
04 May 2023
State Bank Of India
0
15 May 2023
Tata Capital Financial Services Limited
0
02 March 2023
Hdfc Bank Limited
0
10 January 2022
Others
0
30 March 2022
State Bank Of India
0
18 April 2017
Others
0
29 August 2011
Bank Of Baroda
0
17 March 2015
Punjab National Bank
0
03 December 2009
State Bank Of India
0
29 September 2006
Bank Of India
0
04 May 2023
State Bank Of India
0
15 May 2023
Tata Capital Financial Services Limited
0
02 March 2023
Hdfc Bank Limited
0
10 January 2022
Others
0
30 March 2022
State Bank Of India
0
18 April 2017
Others
0
29 August 2011
Bank Of Baroda
0
17 March 2015
Punjab National Bank
0
03 December 2009
State Bank Of India
0
29 September 2006
Bank Of India
0

Documents

Form CHG-4-05032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Letter of the charge holder stating that the amount has been satisfied-27022020
Form DPT-3-22012020-signed
Form CHG-4-15012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200115
Form DPT-3-09012020-signed
Letter of the charge holder stating that the amount has been satisfied-09012020
Form MGT-7-21122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-09102019
Form ADT-1-17042019_signed
Optional Attachment-(2)-17042019
Optional Attachment-(1)-17042019
Copy of written consent given by auditor-17042019
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122018
List of share holders, debenture holders;-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Directors report as per section 134(3)-08122018
Form MGT-7-30052018_signed