Company Information

CIN
Status
Date of Incorporation
13 August 2001
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,002,040
Authorised Capital
50,000,000

Directors

Anuj Bairathi
Anuj Bairathi
Director/Designated Partner
over 2 years ago
Shilpi Agarwal
Shilpi Agarwal
Director/Designated Partner
over 4 years ago
Girish Gupta
Girish Gupta
Director
about 20 years ago

Past Directors

Rajeev Bairathi
Rajeev Bairathi
Director
over 20 years ago
Ratan Bairathi Chand
Ratan Bairathi Chand
Director
over 24 years ago

Registered Trademarks

Cyfuture Cyfuture India

[Class : 35] Advertising; Business Management; Business Administration; Business Research And Evaluations , Computer File Management Services, Business Information, Professional Business Consultancy, Business Management Consultancy, Telephone Answering For Unavailable Subscribers, Business Management Assistance, The Bringing Together, For The Benefit Of Others, Of A Variety ...

Cyfuture Cyfuture India

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software, Computer Software Consultancy ; Consultancy In The Design And Development Of Computer Hardware , Conversion Of Data Or Documents From Physical To Electronic Media ; Creating And Maint...

Charges

56 Crore
07 May 2019
Hewlett Packard Financial Services (india) Private Ltd
1 Crore
14 January 2019
Hewlett Packard Financial Services (india) Private Ltd
1 Crore
18 July 2018
Dewan Housing Finance Corporation Limited
3 Crore
18 July 2018
Dewan Housing Finance Corporation Limited
5 Crore
09 April 2018
Hewlett Packard Financial Services (india) Private Ltd
3 Crore
29 May 2017
Hewlett Packard Financial Services (india) Private Ltd
1 Crore
29 December 2015
Indusind Bank Ltd.
2 Crore
05 May 2015
Indusind Bank Ltd.
8 Crore
05 March 2014
Axis Bank Limited
18 Lak
29 March 2013
Hdfc Bank Limited
25 Crore
25 February 2008
Industrial Development Bank Of India Limited
2 Crore
28 September 2010
Idbi Bank Limited
8 Crore
31 May 2005
Rajasthan Asset Management Company Private Limited
1 Crore
13 April 2020
Hewlett Packard Financial Services (india) Private Ltd
2 Crore
13 April 2020
Hewlett Packard Financial Services (india) Private Ltd
45 Lak
18 August 2023
Axis Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
29 March 2013
Hdfc Bank Limited
0
14 January 2019
Others
0
07 May 2019
Others
0
18 July 2018
Others
0
09 April 2018
Others
0
29 May 2017
Others
0
13 April 2020
Others
0
29 December 2015
Others
0
13 April 2020
Others
0
28 September 2010
Idbi Bank Limited
0
18 July 2018
Others
0
25 February 2008
Industrial Development Bank Of India Limited
0
05 May 2015
Indusind Bank Ltd.
0
31 May 2005
Rajasthan Asset Management Company Private Limited
0
05 March 2014
Axis Bank Limited
0
18 August 2023
Axis Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
29 March 2013
Hdfc Bank Limited
0
14 January 2019
Others
0
07 May 2019
Others
0
18 July 2018
Others
0
09 April 2018
Others
0
29 May 2017
Others
0
13 April 2020
Others
0
29 December 2015
Others
0
13 April 2020
Others
0
28 September 2010
Idbi Bank Limited
0
18 July 2018
Others
0
25 February 2008
Industrial Development Bank Of India Limited
0
05 May 2015
Indusind Bank Ltd.
0
31 May 2005
Rajasthan Asset Management Company Private Limited
0
05 March 2014
Axis Bank Limited
0
18 August 2023
Axis Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
29 March 2013
Hdfc Bank Limited
0
14 January 2019
Others
0
07 May 2019
Others
0
18 July 2018
Others
0
09 April 2018
Others
0
29 May 2017
Others
0
13 April 2020
Others
0
29 December 2015
Others
0
13 April 2020
Others
0
28 September 2010
Idbi Bank Limited
0
18 July 2018
Others
0
25 February 2008
Industrial Development Bank Of India Limited
0
05 May 2015
Indusind Bank Ltd.
0
31 May 2005
Rajasthan Asset Management Company Private Limited
0
05 March 2014
Axis Bank Limited
0

Documents

Evidence of cessation;-24122020
Form DIR-12-24122020_signed
Optional Attachment-(1)-24122020
Form MGT-14-26102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201026
Altered memorandum of association-22102020
Optional Attachment-(1)-22102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Form CHG-1-21092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(2)-31082020
Form CHG-1-15042020_signed
Instrument(s) of creation or modification of charge;-15042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200415
Form PAS-3-23012020_signed
Copy of Board or Shareholders? resolution-23012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23012020
Form DPT-3-19122019-signed
Form MGT-7-22112019_signed
Copy of MGT-8-21112019
List of share holders, debenture holders;-21112019
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Optional Attachment-(3)-30082019
Instrument(s) of creation or modification of charge;-30082019
Form CHG-1-30082019_signed
Optional Attachment-(1)-30082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190830