Company Information

CIN
Status
Date of Incorporation
15 April 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
187,020
Authorised Capital
50,100,000

Directors

Jerry Brent Puzey
Jerry Brent Puzey
Director/Designated Partner
almost 2 years ago
Howard Neil Wallis
Howard Neil Wallis
Director/Designated Partner
almost 2 years ago
Prakash Radhakrishna Nayak
Prakash Radhakrishna Nayak
Director/Designated Partner
over 2 years ago
Charles H Keller
Charles H Keller
Director/Designated Partner
almost 4 years ago
Ann Maria Vasileff
Ann Maria Vasileff
Director/Designated Partner
about 8 years ago
Sandeep Singh Gill
Sandeep Singh Gill
Director
about 15 years ago
Raja Gopalakrishnan
Raja Gopalakrishnan
Director
almost 17 years ago
Tejinder Singh Bakshi
Tejinder Singh Bakshi
Person Incharge
about 19 years ago
Jaspreet Bakshi
Jaspreet Bakshi
Director
about 23 years ago

Past Directors

Vishad Gupta
Vishad Gupta
Additional Director
over 3 years ago
Dinesh Shyamlal Bhatia
Dinesh Shyamlal Bhatia
Additional Director
over 6 years ago
Marc M Mayo
Marc M Mayo
Director
about 7 years ago
Michael Peter Oates
Michael Peter Oates
Director
about 12 years ago
Kalpathy Subramaniam Venkateswaran
Kalpathy Subramaniam Venkateswaran
Whole Time Director
about 13 years ago
Gary Adam Norcross
Gary Adam Norcross
Director
about 13 years ago
Michael Louis Gravelle
Michael Louis Gravelle
Director
about 15 years ago
Shahid Charania
Shahid Charania
Director
over 18 years ago
Richard Lynn Cox
Richard Lynn Cox
Director
over 18 years ago
Sriram Venkateswaran Iyer
Sriram Venkateswaran Iyer
Director
over 23 years ago

Charges

2 Lak
22 May 2002
State Bank Of Patiala
2 Lak
27 September 2018
Magma Fincorp Limited
40 Lak
27 September 2018
Others
0
22 May 2002
State Bank Of Patiala
0
27 September 2018
Others
0
22 May 2002
State Bank Of Patiala
0
27 September 2018
Others
0
22 May 2002
State Bank Of Patiala
0

Documents

Form DPT-3-16122020-signed
Form MSME FORM I-29102020_signed
Form DPT-3-11092020-signed
Form MSME FORM I-16062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12062020
Optional Attachment-(1)-12062020
Approval letter of extension of financial year of AGM-12062020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-12062020
Form AOC-4(XBRL)-12062020_signed
Form ADT-1-11062020_signed
Copy of written consent given by auditor-11062020
Copy of resolution passed by the company-11062020
Optional Attachment-(1)-21022020
Approval letter for extension of AGM;-21022020
List of share holders, debenture holders;-21022020
Copy of MGT-8-21022020
Form MGT-7-21022020_signed
Form DIR-12-14012020_signed
Form MSME FORM I-22102019_signed
Form DPT-3-28062019
Form CHG-4-29042019_signed
Letter of the charge holder stating that the amount has been satisfied-29042019
Form DIR-12-12042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(1)-12042019
Notice of resignation;-18122018
Evidence of cessation;-18122018
Form DIR-12-18122018_signed
Form CHG-1-20112018_signed