Company Information

CIN
Status
Date of Incorporation
24 December 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
17,854,553
Authorised Capital
62,500,000

Directors

Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
almost 2 years ago
Abhishek Vidyarthi
Abhishek Vidyarthi
Director/Designated Partner
about 2 years ago
Jane Catherine Fogarty
Jane Catherine Fogarty
Director/Designated Partner
over 2 years ago
Andrew Albert Farwig
Andrew Albert Farwig
Director/Designated Partner
over 2 years ago
Vasanthika Srinath
Vasanthika Srinath
Director/Designated Partner
over 2 years ago
Sankalp Chaturvedi
Sankalp Chaturvedi
Director/Designated Partner
almost 3 years ago
Deepak Wadhawan
Deepak Wadhawan
Director/Designated Partner
almost 6 years ago
Ravinder Singh Rana
Ravinder Singh Rana
Director
about 11 years ago
Pavan Vaish
Pavan Vaish
Managing Director
over 19 years ago

Past Directors

Shanthilata Suryadevara
Shanthilata Suryadevara
Director
about 7 years ago
Kevin Masazo Murai
Kevin Masazo Murai
Director
about 11 years ago
Simon Y Leung
Simon Y Leung
Additional Director
over 11 years ago
Balaji Viswanathan
Balaji Viswanathan
Additional Director
almost 12 years ago
Parvathy Cuddalore Sadasivan
Parvathy Cuddalore Sadasivan
Managing Director
almost 15 years ago
Ankit Goel .
Ankit Goel .
Company Secretary
about 17 years ago
Sanjiv Agarwal
Sanjiv Agarwal
Director
about 17 years ago
Ashish Kumar
Ashish Kumar
Director
over 19 years ago

Charges

10 Lak
05 December 2016
Citi Bank N.a.
39 Lak
26 July 2016
Citi Bank N.a.
5 Lak
18 September 2015
Citi Bank N.a.
50 Lak
10 April 2015
Citi Bank N.a.
1 Crore
17 June 2014
Citi Bank N.a.
4 Crore
01 July 2021
Deutsche Bank Ag
10 Lak
05 December 2016
Citi Bank N.a.
0
26 July 2016
Citi Bank N.a.
0
01 July 2021
Others
0
10 April 2015
Citi Bank N.a.
0
18 September 2015
Citi Bank N.a.
0
17 June 2014
Citi Bank N.a.
0
05 December 2016
Citi Bank N.a.
0
26 July 2016
Citi Bank N.a.
0
01 July 2021
Others
0
10 April 2015
Citi Bank N.a.
0
18 September 2015
Citi Bank N.a.
0
17 June 2014
Citi Bank N.a.
0

Documents

Form DPT-3-14122020-signed
Form MGT-14-06112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201106
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Altered memorandum of association-03112020
Form MSME FORM I-30102020_signed
Form DPT-3-07102020-signed
Form MSME FORM I-27042020_signed
Form INC-22-18032020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032020
Copies of the utility bills as mentioned above (not older than two months)-18032020
Form DIR-12-24022020_signed
Interest in other entities;-24022020
Notice of resignation;-24022020
Optional Attachment-(1)-24022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Evidence of cessation;-24022020
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form MGT-7-16122019_signed
Form MSME FORM I-17112019_signed
Form MSME FORM I-12112019
Form MSME FORM I-12112019_signed
Optional Attachment-(1)-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Optional Attachment-(2)-07112019
XBRL document in respect Consolidated financial statement-07112019
Optional Attachment-(3)-07112019
Form AOC-4(XBRL)-07112019_signed
Form MSME FORM I-30102019_signed