Company Information

CIN
Status
Date of Incorporation
25 July 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,002,000
Authorised Capital
50,000,000

Directors

Pritam Kapur
Pritam Kapur
Director/Designated Partner
over 2 years ago
Pranav Kapur
Pranav Kapur
Director/Designated Partner
over 2 years ago
Sunny Srivastava
Sunny Srivastava
Director/Designated Partner
almost 5 years ago
Naren Parsai
Naren Parsai
Director/Designated Partner
almost 5 years ago
Neha Mittal
Neha Mittal
Company Secretary
almost 7 years ago
Mannu Kohli
Mannu Kohli
Director/Designated Partner
about 8 years ago
Chandni Kapur
Chandni Kapur
Director/Designated Partner
about 10 years ago

Past Directors

Priti Kapur
Priti Kapur
Director
about 10 years ago
Chavercode Paramu Rajendran
Chavercode Paramu Rajendran
Director
over 24 years ago
Venkata Ramachandra Rao Sreekantam
Venkata Ramachandra Rao Sreekantam
Director
over 35 years ago

Charges

80 Lak
17 September 1990
Risk Capital & Technology Finance Corporation Ltd
80 Lak
17 December 1994
State Bank Of Hyderabad
1 Crore
18 April 1991
State Bank Of Hyderabad
2 Crore
18 April 1991
State Bank Of Hyderabad
0
17 December 1994
State Bank Of Hyderabad
0
17 September 1990
Risk Capital & Technology Finance Corporation Ltd
0
18 April 1991
State Bank Of Hyderabad
0
17 December 1994
State Bank Of Hyderabad
0
17 September 1990
Risk Capital & Technology Finance Corporation Ltd
0
18 April 1991
State Bank Of Hyderabad
0
17 December 1994
State Bank Of Hyderabad
0
17 September 1990
Risk Capital & Technology Finance Corporation Ltd
0
18 April 1991
State Bank Of Hyderabad
0
17 December 1994
State Bank Of Hyderabad
0
17 September 1990
Risk Capital & Technology Finance Corporation Ltd
0

Documents

Form DPT-3-06012021-signed
Form DIR-12-09102020_signed
Optional Attachment-(1)-08102020
Optional Attachment-(1)-25052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052020
Form DIR-12-25052020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191125
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form MGT-14-25112019-signed
Form MGT-15-19112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112019
Altered memorandum of association-18112019
Evidence of cessation;-24092019
Optional Attachment-(2)-24092019
Form DIR-12-24092019_signed
Optional Attachment-(1)-24092019
Form DPT-3-31072019
Form DIR-12-22072019_signed
Notice of resignation;-01072019
Evidence of cessation;-01072019
Form DIR-12-22062019-signed
Optional Attachment-(2)-19062019
Optional Attachment-(1)-19062019
Evidence of cessation;-19062019
Form ADT-3-12062019_signed