Company Information

CIN
Status
Date of Incorporation
26 December 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,100,000
Authorised Capital
2,500,000

Directors

Kshitij Saxena
Kshitij Saxena
Director/Designated Partner
about 7 years ago
Sangeeta Saxena
Sangeeta Saxena
Director/Designated Partner
about 23 years ago

Past Directors

Mukesh Bhushan Bhagat
Mukesh Bhushan Bhagat
Director
almost 20 years ago
Pankaj Saxena
Pankaj Saxena
Director
over 26 years ago

Registered Trademarks

V Venus Group Venus Realtors

[Class : 36] Real State Affairs

Charges

7 Crore
27 October 2017
Indostar Capital Finance Limited
1 Crore
06 June 2016
Axis Bank Limited
3 Crore
30 January 2015
Icici Bank Limited
50 Lak
03 November 2014
Icici Bank Limited
99 Lak
26 December 2005
Icici Bank Ltd.
85 Lak
27 October 2020
Indostar Capital Finance Limited
18 Lak
27 October 2020
Others
0
27 October 2017
Others
0
30 January 2015
Icici Bank Limited
0
26 December 2005
Icici Bank Ltd.
0
03 November 2014
Icici Bank Limited
0
06 June 2016
Axis Bank Limited
0
27 October 2020
Others
0
27 October 2017
Others
0
30 January 2015
Icici Bank Limited
0
26 December 2005
Icici Bank Ltd.
0
03 November 2014
Icici Bank Limited
0
06 June 2016
Axis Bank Limited
0
27 October 2020
Others
0
27 October 2017
Others
0
30 January 2015
Icici Bank Limited
0
26 December 2005
Icici Bank Ltd.
0
03 November 2014
Icici Bank Limited
0
06 June 2016
Axis Bank Limited
0
27 October 2020
Others
0
27 October 2017
Others
0
30 January 2015
Icici Bank Limited
0
26 December 2005
Icici Bank Ltd.
0
03 November 2014
Icici Bank Limited
0
06 June 2016
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(2)-02122020
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Form DPT-3-07102020-signed
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MGT-7-27062019_signed
Form AOC-4-21062019_signed
Directors report as per section 134(3)-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
List of share holders, debenture holders;-13062019
Evidence of cessation;-26112018
Optional Attachment-(1)-26112018
Optional Attachment-(2)-26112018
Optional Attachment-(3)-26112018
Optional Attachment-(4)-26112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112018
Form DIR-12-26112018_signed
Notice of resignation;-26112018
Form MGT-7-03072018_signed
Form MGT-7-02072018_signed
List of share holders, debenture holders;-30062018
Form CHG-1-31102017_signed
Optional Attachment-(3)-31102017
Optional Attachment-(2)-31102017
Instrument(s) of creation or modification of charge;-31102017
Optional Attachment-(1)-31102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171031