Company Information

CIN
Status
Date of Incorporation
07 November 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
411,740,908
Authorised Capital
500,000,000

Directors

Sarthak Behuria
Sarthak Behuria
Director/Designated Partner
about 2 years ago
Ramsharan Prasad Sinha
Ramsharan Prasad Sinha
Director/Designated Partner
over 2 years ago
Nikhil Gupta
Nikhil Gupta
Director/Designated Partner
over 2 years ago
Atul Seksaria
Atul Seksaria
Director/Designated Partner
over 2 years ago
Diwakar Aggarwal
Diwakar Aggarwal
Director/Designated Partner
over 2 years ago
Shivani Mishra
Shivani Mishra
Director/Designated Partner
over 2 years ago
Shikhar Aggarwal
Shikhar Aggarwal
Director/Designated Partner
over 2 years ago
Ram Prakash Bajpai
Ram Prakash Bajpai
Director/Designated Partner
over 2 years ago
Rakesh Amol
Rakesh Amol
Managing Director
about 6 years ago
Amit Sudhakar
Amit Sudhakar
Manager/Secretary
over 6 years ago
Surinder Singh Kohli
Surinder Singh Kohli
Director
about 8 years ago
Karan Aggarwal
Karan Aggarwal
Director/Designated Partner
about 8 years ago
Ram Murti
Ram Murti
Director
almost 11 years ago
Dinesh Sharma
Dinesh Sharma
Managing Director
almost 17 years ago
Vinod Aggarwal
Vinod Aggarwal
Director
over 20 years ago

Past Directors

Ajay Kumar Milhotra
Ajay Kumar Milhotra
Cfo(kmp)
over 8 years ago
Parveen Kumar Goyal
Parveen Kumar Goyal
Additional Director
almost 10 years ago
Tarun Roy
Tarun Roy
Director
over 20 years ago
Joginder Singh
Joginder Singh
Director
over 20 years ago

Registered Trademarks

Embliss Bls International Services

[Class : 9] Computer Software; Downloadable Mobile Applications.

Embliss Bls International Services

[Class : 42] Software As A Service (Saa S); Software Development.

Embliss Bls International Services

[Class : 42] Software As A Service (Saa S); Software Development.
View +5 more Brands for Bls International Services Limited.

Charges

200 Crore
25 June 2019
Yes Bank Limited
75 Crore
18 October 2014
Indusind Bank Ltd.
75 Crore
26 April 2012
Hdfc Bank Limited
12 Crore
14 December 2011
Punjab National Bank
50 Lak
28 May 2021
Standard Chartered Bank
3 Crore
25 February 2021
Sbm Bank (india) Limited
20 Crore
28 December 2020
Indusind Bank Ltd.
5 Crore
27 January 2020
Standard Chartered Bank
85 Crore
24 August 2023
The Hongkong And Shanghai Banking Corporation Limited
0
05 December 2022
Others
0
27 January 2020
Standard Chartered Bank
0
25 February 2021
Others
0
18 October 2014
Others
0
25 June 2019
Yes Bank Limited
0
28 December 2020
Others
0
26 April 2012
Hdfc Bank Limited
0
14 December 2011
Punjab National Bank
0
28 May 2021
Standard Chartered Bank
0
24 August 2023
The Hongkong And Shanghai Banking Corporation Limited
0
05 December 2022
Others
0
27 January 2020
Standard Chartered Bank
0
25 February 2021
Others
0
18 October 2014
Others
0
25 June 2019
Yes Bank Limited
0
28 December 2020
Others
0
26 April 2012
Hdfc Bank Limited
0
14 December 2011
Punjab National Bank
0
28 May 2021
Standard Chartered Bank
0
24 August 2023
The Hongkong And Shanghai Banking Corporation Limited
0
05 December 2022
Others
0
27 January 2020
Standard Chartered Bank
0
25 February 2021
Others
0
18 October 2014
Others
0
25 June 2019
Yes Bank Limited
0
28 December 2020
Others
0
26 April 2012
Hdfc Bank Limited
0
14 December 2011
Punjab National Bank
0
28 May 2021
Standard Chartered Bank
0

Documents

Form DPT-3-22012021-signed
Form CHG-1-07012021_signed
Copy of MGT-8-31122020
473_Shareholders-MGT_7_R80592462_BLSGROUP1_20201231105753.xlsm
Form CHG-1-31122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Form MGT-7-31122020_signed
Instrument(s) of creation or modification of charge;-30122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Form MGT-14-19112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form DPT-3-29102020-signed
Form MGT-14-24102020_signed
Form MR-1-23102020_signed
Form DIR-12-22102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Copy of board resolution-19102020
Copy of shareholders resolution-19102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19102020
Form MGT-14-16102020-signed
Form MGT-14-16102020_signed
Optional Attachment-(1)-16102020
Form DIR-12-16102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Optional Attachment-(1)-14102020
Altered memorandum of association-14102020
Optional Attachment-(2)-14102020
Optional Attachment-(1)-14102020