Company Information

CIN
Status
Date of Incorporation
24 October 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
45,196,700
Authorised Capital
92,500,000

Directors

Thomas Andrew Amato
Thomas Andrew Amato
Director/Designated Partner
about 2 years ago
Fabio Leandro Matheus Salik
Fabio Leandro Matheus Salik
Director/Designated Partner
over 2 years ago
Jan Cornelis Van Dijk
Jan Cornelis Van Dijk
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Kashyap
Sanjeev Kumar Kashyap
Director/Designated Partner
over 2 years ago
Bhavesh Naginbhai Desai
Bhavesh Naginbhai Desai
Director
about 7 years ago

Past Directors

Prasanna Damodar Deshmukh
Prasanna Damodar Deshmukh
Director
over 6 years ago
Mark Edward Box
Mark Edward Box
Additional Director
over 8 years ago
Robert Joseph Zalupski
Robert Joseph Zalupski
Director
about 10 years ago
Rishi Diwan
Rishi Diwan
Additional Director
over 10 years ago
Premanand Sahu
Premanand Sahu
Additional Director
almost 11 years ago
Joshua Alan Sherbin
Joshua Alan Sherbin
Director
about 11 years ago
Jidesh Kumar
Jidesh Kumar
Director
about 11 years ago
Pradeep Bahri
Pradeep Bahri
Director
about 33 years ago
Shashi Shukla
Shashi Shukla
Director
about 34 years ago

Charges

0
19 February 2005
State Bank Of India
21 Crore
24 August 2009
State Bank Of India
17 Crore
24 August 2009
State Bank Of India
17 Crore
20 January 2009
Dy. Director Of Industries
30 Lak
02 August 1995
State Bank Of India
4 Crore
19 February 2005
State Bank Of India
0
20 January 2009
Dy. Director Of Industries
0
02 August 1995
State Bank Of India
0
24 August 2009
State Bank Of India
0
24 August 2009
State Bank Of India
0
19 February 2005
State Bank Of India
0
20 January 2009
Dy. Director Of Industries
0
02 August 1995
State Bank Of India
0
24 August 2009
State Bank Of India
0
24 August 2009
State Bank Of India
0

Documents

Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Optional Attachment-(1)-22122020
Form DPT-3-11122020-signed
Optional Attachment-(1)-10122020
Form DIR-12-10122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Copy of MGT-8-05112020
List of share holders, debenture holders;-05112020
Optional Attachment-(1)-05112020
Form MGT-7-05112020_signed
Form MSME FORM I-21102020_signed
Form AOC-4-14102020_signed
Directors report as per section 134(3)-13102020
Company CSR policy as per section 135(4)-13102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Optional Attachment-(1)-13102020
Form DIR-12-07102020_signed
Optional Attachment-(1)-06102020
Form DIR-12-06082020_signed
Notice of resignation;-05082020
Evidence of cessation;-05082020
Form MSME FORM I-24042020_signed
Interest in other entities;-06042020
Optional Attachment-(1)-06042020
Notice of resignation;-06042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042020
Form DIR-12-06042020_signed
Evidence of cessation;-06042020
Form MSME FORM I-23102019_signed