Company Information

CIN
Status
Date of Incorporation
30 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
118,000,000
Authorised Capital
118,000,000

Directors

Kunal Neelkamal Malhotra
Kunal Neelkamal Malhotra
Director/Designated Partner
over 2 years ago
Ashok Kapur
Ashok Kapur
Director/Designated Partner
over 2 years ago
Federico Landi
Federico Landi
Director/Designated Partner
about 4 years ago
Cristiano Musi
Cristiano Musi
Director/Designated Partner
about 7 years ago

Past Directors

Paolo Emanuele Maria Ferrero
Paolo Emanuele Maria Ferrero
Additional Director
over 7 years ago
Giulio Segneri
Giulio Segneri
Whole Time Director
about 10 years ago
Paolo Cilloni
Paolo Cilloni
Director
over 12 years ago
Claudio Carnevale
Claudio Carnevale
Director
over 12 years ago
Govind Prasad Gupta
Govind Prasad Gupta
Director
about 13 years ago
Pradeep Kumar Verma
Pradeep Kumar Verma
Director
about 13 years ago

Registered Trademarks

Landi Renzo Landi Renzo S.P.A

[Class : 9] Electrical, Electronics And Electromagnetic Devices For Motor Vehicles Engines, Switches, Level Indicator For Gas, Electronic Controls, Electronic Spark Advance Controls, Injection System Inhibition Devices, Their Parts And Spares Included In Class 09.

Landirenzo Omegas Landi Renzo S.P.A

[Class : 9] Electricical, Electronics And Electromagnetic Devices For Motor Vehicles Engines, Switches, Level Indicator For Gas, Electronic Controls, Electronic Spark Advance Controls, Injection System Inhibition Devices, Their Parts And Spares Included In Class 09.

Landirenzo Omegas Landi Renzo S.P.A

[Class : 7] Equipment For Converting Engines To Run On Alternate Gas Fuel Sources Such As Methane, Liquefied Petroleum, Gas And/Or Biogas, Namely: Pressure Reducers, Gas Mixers, Gas Injectors, Pressure Reducing Valves, Electrovalves, Containers For Valves, Their Parts And Spares Included In Class 07
View +6 more Brands for Krishna Landi Renzo India Private Limited.

Charges

101 Crore
18 March 2019
Kotak Mahindra Bank Limited
6 Crore
12 June 2014
Kotak Mahindra Bank Limited
25 Crore
28 September 2020
Kotak Mahindra Bank Limited
1 Crore
31 March 2023
Axis Bank Limited
59 Crore
12 October 2021
Kotak Mahindra Bank Limited
10 Crore
31 March 2023
Axis Bank Limited
0
12 October 2021
Others
0
12 June 2014
Others
0
18 March 2019
Others
0
28 September 2020
Others
0
31 March 2023
Axis Bank Limited
0
12 October 2021
Others
0
12 June 2014
Others
0
18 March 2019
Others
0
28 September 2020
Others
0

Documents

Form DPT-3-29122020-signed
Form MSME FORM I-03112020_signed
Instrument(s) of creation or modification of charge;-03102020
Form CHG-1-03102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
Form DIR-12-21082020_signed
Optional Attachment-(1)-20082020
Optional Attachment-(2)-20082020
Form MSME FORM I-13062020_signed
Evidence of cessation;-19032020
Form DIR-12-19032020_signed
Optional Attachment-(1)-19032020
Form DPT-3-28022020-signed
Copy of MGT-8-04112019
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Form MSME FORM I-30102019_signed
Form AOC-4(XBRL)-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-07102019_signed
Copy of written consent given by auditor-07102019
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Form CHG-1-17082019_signed
Instrument(s) of creation or modification of charge;-17082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190817
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form DPT-3-21062019
Form MSME FORM I-10062019_signed