Company Information

CIN
Status
Date of Incorporation
31 December 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 June 2023
Paid Up Capital
2,000,000
Authorised Capital
30,000,000

Directors

Gaurangkumar Jayendrabhai Maniyar
Gaurangkumar Jayendrabhai Maniyar
Director/Designated Partner
almost 2 years ago
Santosh Jai Bhide
Santosh Jai Bhide
Director/Designated Partner
about 2 years ago
Naresh Dattatray Adivrekar
Naresh Dattatray Adivrekar
Director/Designated Partner
over 2 years ago
Ballambat Raghavendra Pai
Ballambat Raghavendra Pai
Director/Designated Partner
over 2 years ago
Purushothaman Padmanabhan
Purushothaman Padmanabhan
Director/Designated Partner
over 4 years ago
Ian Keith Arber
Ian Keith Arber
Director/Designated Partner
about 7 years ago

Past Directors

Suranjan Ghosh
Suranjan Ghosh
Director
over 3 years ago
Jagannathan Chakravarthi Narasimhan
Jagannathan Chakravarthi Narasimhan
Director
over 6 years ago
Rajendran Viswanathan Ganapathy
Rajendran Viswanathan Ganapathy
Additional Director
over 7 years ago
Ralph Ian Gomarsall
Ralph Ian Gomarsall
Director
over 13 years ago
Ian William Robb
Ian William Robb
Director
over 13 years ago
Ramamoorthy Rajagopalan
Ramamoorthy Rajagopalan
Director
about 17 years ago

Charges

18 Crore
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
18 Crore
17 December 2003
Icici Bank Ltd.
4 Crore
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2003
Icici Bank Ltd.
0
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2003
Icici Bank Ltd.
0
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2003
Icici Bank Ltd.
0
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2003
Icici Bank Ltd.
0
20 December 2005
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2003
Icici Bank Ltd.
0

Documents

Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
Form DPT-3-09122020_signed
Optional Attachment-(1)-08122020
Copy of MGT-8-08122020
List of share holders, debenture holders;-08122020
Form MGT-7-08122020_signed
Form PAS-6-13112020_signed
Optional Attachment-(1)-11112020
Form PAS-6-17092020_signed
Optional Attachment-(1)-12092020
Form DPT-3-04082020-signed
Form ADT-1-15072020_signed
Optional Attachment-(1)-15072020
Copy of written consent given by auditor-15072020
Copy of the intimation sent by company-15072020
Copy of resolution passed by the company-15072020
Form ADT-3-10072020_signed
Resignation letter-10072020
Form DIR-12-18112019_signed
Notice of resignation;-15112019
Evidence of cessation;-15112019
Optional Attachment-(1)-15112019
Copy of MGT-8-02082019
List of share holders, debenture holders;-02082019
Form MGT-7-02082019_signed
Optional Attachment-(1)-02072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072019