Company Information

CIN
Status
Date of Incorporation
26 February 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2023
Paid Up Capital
398,000
Authorised Capital
1,000,000

Directors

Prasad Iruku Durga
Prasad Iruku Durga
Director/Designated Partner
almost 2 years ago
Sattaiah Devarakonda
Sattaiah Devarakonda
Director/Designated Partner
almost 3 years ago
Hersh Haladker
Hersh Haladker
Director/Designated Partner
almost 3 years ago
Vijaya Kulkarni
Vijaya Kulkarni
Director/Designated Partner
almost 4 years ago
Vijay Mahajan
Vijay Mahajan
Beneficial Owner
over 6 years ago
Swati Bhargava Desai
Swati Bhargava Desai
Director/Designated Partner
over 6 years ago
Sankar Datta
Sankar Datta
Director
over 17 years ago
Anoop Seth
Anoop Seth
Director
almost 29 years ago

Past Directors

Sudha Nair
Sudha Nair
Director
over 6 years ago
Patricia Mukhim
Patricia Mukhim
Director
over 6 years ago
Vijay Nadkarni
Vijay Nadkarni
Director
almost 7 years ago
Arijit Dutta
Arijit Dutta
Managing Director
over 10 years ago
Amita Narain
Amita Narain
Additional Director
almost 13 years ago
Arvind Satyatma Gupta
Arvind Satyatma Gupta
Director
over 15 years ago
Parthasarathy Lakshmaiah Bangalore
Parthasarathy Lakshmaiah Bangalore
Director
over 17 years ago
Joe Madiath
Joe Madiath
Director
over 18 years ago
Yves Lafond
Yves Lafond
Director
almost 24 years ago
Deep Chandra Joshi
Deep Chandra Joshi
Director
almost 39 years ago

Charges

0
20 March 2008
Axis Bank Limited
50 Lak
09 October 1996
Canara Bank
2 Lak
09 October 1996
Canara Bank
0
20 March 2008
Axis Bank Limited
0
09 October 1996
Canara Bank
0
20 March 2008
Axis Bank Limited
0
09 October 1996
Canara Bank
0
20 March 2008
Axis Bank Limited
0

Documents

Form MGT-14-22092020_signed
Optional Attachment-(1)-21092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form DPT-3-14092020-signed
Notice of resignation;-17102019
Evidence of cessation;-17102019
Form DIR-12-17102019_signed
List of share holders, debenture holders;-16102019
Optional Attachment-(1)-16102019
Form MGT-7-16102019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Form MGT-14-01102019_signed
Form AOC-4-01102019_signed
Optional Attachment-(1)-27092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27092019
Directors report as per section 134(3)-27092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092019
Optional Attachment-(1)-26092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092019
Form ADT-1-05092019_signed
Copy of the intimation sent by company-05092019
Copy of written consent given by auditor-05092019
Copy of resolution passed by the company-05092019
Optional Attachment-(1)-05092019
Form BEN - 2-03082019_signed
Declaration under section 90-31072019
Form DPT-3-30062019
Auditor?s certificate-30062019