Company Information

CIN
Status
Date of Incorporation
28 June 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,831,800
Authorised Capital
18,000,000

Directors

Rajeev Narang
Rajeev Narang
Director/Designated Partner
about 2 years ago
Markus Parzer
Markus Parzer
Director/Designated Partner
over 2 years ago
Ulrich Hubert Alois Bartel
Ulrich Hubert Alois Bartel
Director/Designated Partner
about 5 years ago
Umesh Kumar Verma
Umesh Kumar Verma
Director/Designated Partner
over 30 years ago

Past Directors

Edmund Berg
Edmund Berg
Director
about 8 years ago
Kimberly Karen Ryan
Kimberly Karen Ryan
Director
about 10 years ago
Thomas Otto Kehl
Thomas Otto Kehl
Director
over 11 years ago
Ulf Martin Meusel Boehm
Ulf Martin Meusel Boehm
Director
over 12 years ago
Axel Jakob Kiefer
Axel Jakob Kiefer
Director
about 20 years ago

Charges

0
22 March 2004
Bank Of India
45 Crore
22 March 2004
Bank Of India
0
22 March 2004
Bank Of India
0

Documents

Optional Attachment-(2)-24112020
Optional Attachment-(1)-24112020
Form DIR-12-24112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Form MSME FORM I-21092020_signed
Form DPT-3-25082020-signed
Notice of resignation;-02032020
Evidence of cessation;-02032020
Form DIR-12-02032020_signed
Form MGT-14-14012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Form MSME FORM I-30102019_signed
List of share holders, debenture holders;-30102019
Copy of MGT-8-30102019
Form MGT-7-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DPT-3-29062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form MGT-14-21012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012019
Form CHG-4-17012019_signed
Letter of the charge holder stating that the amount has been satisfied-31122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181231
Form AOC-4(XBRL)-27122018_signed
Optional Attachment-(1)-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-13122018
Copy of MGT-8-13122018