Company Information

CIN
Status
Date of Incorporation
28 December 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
98,670,000
Authorised Capital
120,000,000

Directors

Uma Shankar Halwasiya
Uma Shankar Halwasiya
Director/Designated Partner
almost 3 years ago
Mukund Halwasiya
Mukund Halwasiya
Director/Designated Partner
almost 3 years ago
Sushil Kumar Singhania
Sushil Kumar Singhania
Director
over 14 years ago
Bharat Shankar Halwasiya
Bharat Shankar Halwasiya
Director
almost 18 years ago
Tarun Murarka
Tarun Murarka
Director
over 19 years ago

Past Directors

Arun Kumar
Arun Kumar
Director
over 17 years ago
Pradeep Kumar Singhania
Pradeep Kumar Singhania
Director
almost 19 years ago
Rahul Almal
Rahul Almal
Director
almost 19 years ago

Registered Trademarks

Welldone Welldone Infrastructure

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs.

One Awadh Center Welldone Infrastructure

[Class : 35] Advertising, Business Management, Business Administration, Office Functions, Retail Stores

Charges

6 Crore
06 October 2016
Lic Housing Finance Ltd
45 Crore
27 September 2012
Corporation Bank
55 Crore
22 May 2020
Lic Housing Finance Ltd
6 Crore
16 September 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
06 October 2016
Others
0
22 May 2020
Others
0
27 September 2012
Corporation Bank
0
16 September 2023
Axis Bank Limited
0
26 June 2023
Axis Bank Limited
0
06 October 2016
Others
0
22 May 2020
Others
0
27 September 2012
Corporation Bank
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form DPT-3-06012021_signed
Form MGT-7-30122020_signed
Optional Attachment-(2)-28122020
Optional Attachment-(3)-28122020
List of share holders, debenture holders;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Copy of MGT-8-28122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28122020
Optional Attachment-(1)-28122020
Evidence of cessation;-31102020
Notice of resignation;-31102020
Form DIR-12-31102020_signed
Form MGT-14-17092020_signed
Optional Attachment-(1)-15092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Form CHG-1-19062020_signed
Optional Attachment-(2)-19062020
Optional Attachment-(1)-19062020
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form CHG-4-13062020_signed
Letter of the charge holder stating that the amount has been satisfied-13062020
Form DPT-3-21042020-signed
Form DIR-12-31122019_signed
Notice of resignation;-30122019
Evidence of cessation;-30122019
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019