Company Information

CIN
Status
Date of Incorporation
08 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
476,506,600
Authorised Capital
476,506,600

Directors

Muthusubramanian Ganesan
Muthusubramanian Ganesan
Director/Designated Partner
over 2 years ago
Hemant Kumar Tewari
Hemant Kumar Tewari
Director/Designated Partner
over 2 years ago
Saurabh Agarwal
Saurabh Agarwal
Director/Designated Partner
over 2 years ago
Roy Joseph Manicknaparambil
Roy Joseph Manicknaparambil
Wholetime Director
almost 15 years ago

Past Directors

Vivek Kumar
Vivek Kumar
Additional Director
about 4 years ago
Mahasweta Ghosh
Mahasweta Ghosh
Additional Director
over 8 years ago
Pankaj Kumar Bhardwaj
Pankaj Kumar Bhardwaj
Additional Director
almost 9 years ago
Nirdesh Karnawat .
Nirdesh Karnawat .
Whole Time Director
about 9 years ago
Mojisola Olubunmi Akingbade
Mojisola Olubunmi Akingbade
Additional Director
almost 10 years ago
Mahesh Chandra Pathak
Mahesh Chandra Pathak
Whole Time Director
about 10 years ago
Elif Kagitcibasi
Elif Kagitcibasi
Director
about 10 years ago
Saurabhkumar Narendra Lal
Saurabhkumar Narendra Lal
Whole Time Director
almost 11 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Whole Time Director
almost 15 years ago
Rishi Pardal
Rishi Pardal
Whole Time Director
almost 15 years ago
Sanjiv Khullar
Sanjiv Khullar
Director
almost 19 years ago
Karyn Elizabeth Rodriguez
Karyn Elizabeth Rodriguez
Director
over 24 years ago
Richard Parks Randall
Richard Parks Randall
Director
about 28 years ago

Charges

2 Crore
19 October 2000
The Bank Of Novascotia
1 Crore
14 February 2000
State Bank Of India
1 Crore
19 October 2000
The Bank Of Novascotia
0
14 February 2000
State Bank Of India
0
19 October 2000
The Bank Of Novascotia
0
14 February 2000
State Bank Of India
0

Documents

Form DPT-3-11122020-signed
Form MGT-7-01122020_signed
List of share holders, debenture holders;-27112020
Copy of MGT-8-27112020
Form MGT-14-06112020_signed
Optional Attachment-(1)-05112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Form MSME FORM I-29102020_signed
Form AOC-4(XBRL)-28102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Evidence of cessation;-01072020
Optional Attachment-(2)-01072020
Optional Attachment-(3)-01072020
Optional Attachment-(1)-01072020
Form DIR-12-01072020_signed
Form MSME FORM I-28042020_signed
Form DPT-3-11022020-signed
Optional Attachment-(1)-03022020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form MSME FORM I-24102019_signed
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018