Company Information

CIN
Status
Date of Incorporation
08 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
5,635,300
Authorised Capital
11,500,000

Directors

Khageshwar Tanty
Khageshwar Tanty
Director/Designated Partner
almost 6 years ago

Past Directors

Shikha Rani Mishra
Shikha Rani Mishra
Director
almost 8 years ago
Rajesh Kumar Mishra .
Rajesh Kumar Mishra .
Director
almost 8 years ago
Manjushree Jitendra Sarangi
Manjushree Jitendra Sarangi
Director
over 19 years ago
Jitendra Kumar Sarangi
Jitendra Kumar Sarangi
Director
over 19 years ago

Registered Trademarks

D4u Door To Door Diesel... Csi Computech India

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software As Covered Under Class 42.

Kms Key Management System Csi Computech India

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software As Covered Under Class 42.

Mdu Mobile Dispensing Unit Csi Computech India

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software As Covered Under Class 42.
View +4 more Brands for Csi Computech (India) Private Limited.

Charges

17 Crore
28 March 2019
Abhyudaya Co-operative Bank Limited
50 Lak
26 March 2019
Abhyudaya Co-operative Bank Limited
50 Lak
26 November 2018
Abhyudaya Co-operative Bank Limited
4 Crore
07 September 2018
Abhyudaya Co-operative Bank Limited
1 Crore
07 September 2018
Abhyudaya Co-operative Bank Limited
3 Crore
10 November 2015
Aditya Birla Finance Limited
7 Crore
28 March 2012
State Bank Of India
5 Crore
18 February 2016
India Infoline Finance Limited
83 Lak
26 November 2018
Abhyudaya Co-operative Bank Limited
0
28 March 2019
Abhyudaya Co-operative Bank Limited
0
10 November 2015
Others
0
26 March 2019
Abhyudaya Co-operative Bank Limited
0
28 March 2012
State Bank Of India
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
18 February 2016
Others
0
26 November 2018
Abhyudaya Co-operative Bank Limited
0
28 March 2019
Abhyudaya Co-operative Bank Limited
0
10 November 2015
Others
0
26 March 2019
Abhyudaya Co-operative Bank Limited
0
28 March 2012
State Bank Of India
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
18 February 2016
Others
0
26 November 2018
Abhyudaya Co-operative Bank Limited
0
28 March 2019
Abhyudaya Co-operative Bank Limited
0
10 November 2015
Others
0
26 March 2019
Abhyudaya Co-operative Bank Limited
0
28 March 2012
State Bank Of India
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
07 September 2018
Abhyudaya Co-operative Bank Limited
0
18 February 2016
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-07072020
Form CHG-4-07072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200707
Form DIR-12-06022020_signed
Declaration by first director-05022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022020
Optional Attachment-(1)-05022020
Optional Attachment-(2)-05022020
Evidence of cessation;-30012020
Optional Attachment-(1)-30012020
Notice of resignation;-30012020
Form DIR-12-30012020_signed
Form ADT-1-02112019_signed
Copy of resolution passed by the company-02112019
Copy of the intimation sent by company-02112019
Copy of written consent given by auditor-02112019
Instrument(s) of creation or modification of charge;-06052019
Form CHG-1-06052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Form MGT-7-25012019_signed
Form AOC-4-25012019_signed
Optional Attachment-(1)-21012019
List of share holders, debenture holders;-21012019
Directors report as per section 134(3)-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Instrument(s) of creation or modification of charge;-18122018
Form CHG-1-18122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181218
Form CHG-4-06112018_signed