Company Information

CIN
Status
Date of Incorporation
27 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,709,720
Authorised Capital
5,000,000

Directors

Vrushali Yogendra Dalvi
Vrushali Yogendra Dalvi
Director/Designated Partner
over 2 years ago
Sitha Rama Raju Sagi
Sitha Rama Raju Sagi
Director/Designated Partner
over 2 years ago
Harshad Dattaram Toraskar
Harshad Dattaram Toraskar
Director/Designated Partner
about 9 years ago

Past Directors

Ajit Baburao Pawar
Ajit Baburao Pawar
Director
about 9 years ago
Satish Sreenivas Rao
Satish Sreenivas Rao
Director
over 18 years ago
Sachidanand Chintamani Joshi
Sachidanand Chintamani Joshi
Managing Director
almost 20 years ago

Registered Trademarks

Ibms Protecting Indian Bridges Iddc Engineers

[Class : 42] Civil Engineering Design And Drawing Services, Building And Structural Inspection Services (Engineering, Quality Assessment, And Surveying Services), Engineering Consultancy, Engineering Project Management Services, Advisory Services Relating To Industrial Engineering, Accident Investigation (Engineering Or Forensic Science Services), Engineering Testing, Engine...

Iddc (Logo) Iddc Engineers

[Class : 42] Infrastructure Development & Design Consultancy

Charges

92 Lak
04 June 2015
State Bank Of India
70 Lak
30 April 2015
State Bank Of India
22 Lak
30 April 2015
State Bank Of India
0
04 June 2015
State Bank Of India
0
30 April 2015
State Bank Of India
0
04 June 2015
State Bank Of India
0
30 April 2015
State Bank Of India
0
04 June 2015
State Bank Of India
0

Documents

Form PAS-3-16112020_signed
Copy of Board or Shareholders? resolution-16112020
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.-16112020
Form DPT-3-25092020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-24082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190824
Instrument(s) of creation or modification of charge;-22082019
Optional Attachment-(1)-22082019
Form DIR-12-22072019_signed
Notice of resignation;-27062019
Evidence of cessation;-27062019
Form DIR-12-15032019_signed
Optional Attachment-(1)-15032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
List of share holders, debenture holders;-16102018
Form AOC-4-16102018_signed
Form MGT-7-16102018_signed
Form DIR-12-15102018_signed
Evidence of cessation;-10102018
Form SH-7-13092018-signed
Altered memorandum of assciation;-05092018