Company Information

CIN
Status
Date of Incorporation
01 September 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
13 September 2016
Paid Up Capital
41,200,000
Authorised Capital
50,000,000

Directors

Vivek Sehgal
Vivek Sehgal
Director/Designated Partner
over 2 years ago
Halim Erkan Tekirdaglioglu
Halim Erkan Tekirdaglioglu
Director/Designated Partner
over 9 years ago
Lepiece Marc Armand J
Lepiece Marc Armand J
Director/Designated Partner
almost 10 years ago
Daniel Jean Claude Develay
Daniel Jean Claude Develay
Director/Designated Partner
almost 10 years ago
Marc Olivier Georges Franchimont
Marc Olivier Georges Franchimont
Director/Designated Partner
almost 10 years ago
Karan Paul Sehgal
Karan Paul Sehgal
Director/Designated Partner
over 15 years ago
Sarvjit Kumar Sehgal
Sarvjit Kumar Sehgal
Director/Designated Partner
over 15 years ago

Past Directors

Markus Auer
Markus Auer
Director
over 13 years ago
Sandeep Gupta
Sandeep Gupta
Company Secretary
over 14 years ago
Bernhard Kordes
Bernhard Kordes
Director
about 15 years ago
Rolf Werner Wigand
Rolf Werner Wigand
Director
over 15 years ago
Wolfgang Arthur Pioth
Wolfgang Arthur Pioth
Director
over 15 years ago

Charges

0
07 December 2009
Hdfc Bank Limited
17 Crore
30 November 2004
Icici Bank Limited
1 Crore
19 June 2009
3i Infotech Trusteeship Services Limited
3 Crore
31 March 2008
3i Infotech Trusteeship Services Limited
5 Crore
07 December 2009
Hdfc Bank Limited
0
30 November 2004
Icici Bank Limited
0
31 March 2008
3i Infotech Trusteeship Services Limited
0
19 June 2009
3i Infotech Trusteeship Services Limited
0
07 December 2009
Hdfc Bank Limited
0
30 November 2004
Icici Bank Limited
0
31 March 2008
3i Infotech Trusteeship Services Limited
0
19 June 2009
3i Infotech Trusteeship Services Limited
0
07 December 2009
Hdfc Bank Limited
0
30 November 2004
Icici Bank Limited
0
31 March 2008
3i Infotech Trusteeship Services Limited
0
19 June 2009
3i Infotech Trusteeship Services Limited
0
07 December 2009
Hdfc Bank Limited
0
30 November 2004
Icici Bank Limited
0
31 March 2008
3i Infotech Trusteeship Services Limited
0
19 June 2009
3i Infotech Trusteeship Services Limited
0
07 December 2009
Hdfc Bank Limited
0
30 November 2004
Icici Bank Limited
0
31 March 2008
3i Infotech Trusteeship Services Limited
0
19 June 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form INC-28-24042017-signed
Optional Attachment-(1)-21042017
Copy of court order or NCLT or CLB or order by any other competent authority.-21042017
Optional Attachment-(1)-31032017
Copy of court order or NCLT or CLB or order by any other competent authority.-31032017
Form MGT-14-30032017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032017
Copy of MGT-8-25112016
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112016
LI_Form_AOC4-XBRL_2016_CSTARUNAG81_20161102173911.pdf-02112016
Instrument(s) of creation or modification of charge;-08092016
Form CHG-1-08092016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160908
Form MGT-14-19072016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19072016
Instrument(s) of creation or modification of charge;-22062016
Form CHG-1-22062016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160622
Form MGT-14-220316.OCT
Form MGT-14-220316.PDF
Optional Attachment 1-220316.PDF
Copy of resolution-220316.PDF
AoA - Articles of Association-220316.PDF
Form PAS-3-140316.OCT
Interest in other entities-140316.PDF
Resltn passed by the BOD-140316.PDF
Declaration of the appointee Director- in Form DIR-2-140316.PDF
List of allottees-140316.PDF