Company Information

CIN
Status
Date of Incorporation
07 July 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,900,000
Authorised Capital
9,900,000

Directors

Lakhi Nikesh Sakaria
Lakhi Nikesh Sakaria
Director/Designated Partner
almost 5 years ago
Ankitkumar Ishwarlal Desai
Ankitkumar Ishwarlal Desai
Director/Designated Partner
over 18 years ago
Alka Sakaria Nikesh
Alka Sakaria Nikesh
Director/Designated Partner
over 26 years ago
Nikesh Jalamchand Sakaria
Nikesh Jalamchand Sakaria
Director/Designated Partner
over 26 years ago

Past Directors

Anita Satish Sakaria
Anita Satish Sakaria
Director
over 26 years ago
Jalamchand Hirachand Sakaria
Jalamchand Hirachand Sakaria
Director
over 26 years ago

Registered Trademarks

Bizztab Cdp India

[Class : 9] Mobiles, Computer, Laptops, Tablets (Digital)

1 Market View Cdp India

[Class : 42] Hosting , Installation, Maintainance Of Computer Software, Rental And Maintaince Of Computer Software, Computer Software Technical Support Services, Software As A Service

1 Console View Cdp India

[Class : 42] Hosting , Installation, Maintainance Of Computer Software, Rental And Maintaince Of Computer Software, Computer Software Technical Support Services, Upgrading Computer Software, Software As A Service
View +1 more Brands for Cdp (India) Private Limited.

Charges

36 Crore
26 July 2011
Bank Of India
7 Crore
26 July 2011
Bank Of India
60 Lak
14 February 2015
Icici Bank Limited
20 Lak
18 June 2019
Icici Bank Limited
10 Crore
14 February 2015
Icici Bank Limited
5 Crore
10 May 2019
Kotak Mahindra Bank Limited
25 Crore
14 February 2015
Icici Bank Limited
14 Crore
24 May 2013
Bank Of India
2 Crore
26 July 2011
Bank Of India
23 Crore
30 January 2004
Bank Of India
12 Crore
05 November 2020
Icici Bank Limited
76 Lak
10 May 2019
Others
0
14 February 2015
Icici Bank Limited
0
14 February 2015
Icici Bank Limited
0
05 November 2020
Others
0
14 February 2015
Icici Bank Limited
0
18 June 2019
Others
0
30 January 2004
Bank Of India
0
26 July 2011
Bank Of India
0
26 July 2011
Bank Of India
0
26 July 2011
Bank Of India
0
24 May 2013
Bank Of India
0
10 May 2019
Others
0
14 February 2015
Icici Bank Limited
0
14 February 2015
Icici Bank Limited
0
05 November 2020
Others
0
14 February 2015
Icici Bank Limited
0
18 June 2019
Others
0
30 January 2004
Bank Of India
0
26 July 2011
Bank Of India
0
26 July 2011
Bank Of India
0
26 July 2011
Bank Of India
0
24 May 2013
Bank Of India
0

Documents

Form CHG-1-01012021_signed
Instrument(s) of creation or modification of charge;-28122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form DPT-3-18092020-signed
Proof of dispatch-16072020
Form DIR-11-16072020_signed
Notice of resignation filed with the company-16072020
Acknowledgement received from company-16072020
Notice of resignation;-11032020
Evidence of cessation;-11032020
Form DIR-12-11032020_signed
Optional Attachment-(3)-21112019
Optional Attachment-(1)-21112019
Form DIR-12-21112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Optional Attachment-(4)-21112019
Optional Attachment-(2)-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Copy of MGT-8-15102019
List of share holders, debenture holders;-15102019
Form MGT-7-15102019_signed
Form DPT-3-03072019
Form CHG-1-03072019_signed
Instrument(s) of creation or modification of charge;-03072019
Particulars of all joint charge holders;-03072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
Form CHG-1-07062019_signed
Optional Attachment-(1)-07062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190607