Company Information

CIN
Status
Date of Incorporation
04 February 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 December 2022
Last Annual Meeting
20 June 2023
Paid Up Capital
8,278,986,500
Authorised Capital
9,000,000,000

Directors

Ashish Gangadhar Moghe
Ashish Gangadhar Moghe
Director/Designated Partner
over 2 years ago
Minoru Takeuchi
Minoru Takeuchi
Director/Designated Partner
over 4 years ago

Past Directors

Kenta Miyazaki
Kenta Miyazaki
Additional Director
almost 5 years ago
Noriyoshi Iwasaki
Noriyoshi Iwasaki
Director
about 5 years ago
Stephan Arnold
Stephan Arnold
Additional Director
over 5 years ago
Chandrashekar Mahabaleshwar Joshi
Chandrashekar Mahabaleshwar Joshi
Additional Director
over 8 years ago
Kurt Leopold C Van Dal
Kurt Leopold C Van Dal
Additional Director
about 9 years ago
Thomas Pieter J Dubaere
Thomas Pieter J Dubaere
Additional Director
about 9 years ago
Tsuyoshi Yamazaki Yamazaki
Tsuyoshi Yamazaki Yamazaki
Director
over 9 years ago
Hideyuki Nishisako
Hideyuki Nishisako
Director
over 10 years ago
Pedakhasim Saheb Shaik
Pedakhasim Saheb Shaik
Managing Director
about 14 years ago
Jitendra Kumar Agrawal
Jitendra Kumar Agrawal
Managing Director
over 15 years ago
Rajendra Nath Vaish
Rajendra Nath Vaish
Director
almost 16 years ago
Hideo Okamoto
Hideo Okamoto
Director
almost 16 years ago
Milind Suresh Pappu
Milind Suresh Pappu
Director
almost 16 years ago

Charges

63 Lak
08 October 2020
Daimler Financial Services India Private Limited
63 Lak
08 October 2020
Others
0
08 October 2020
Others
0
08 October 2020
Others
0

Documents

Form DIR-12-03042021_signed
Form MGT-7-03042021_signed
Form DIR-12-25092020
Form AOC-4(XBRL)-21012021-signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Notice of resignation;-31122020
Evidence of cessation;-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Instrument(s) of creation or modification of charge;-30112020
Form MSME FORM I-31102020_signed
Notice of resignation;-15102020
Optional Attachment-(1)-15102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
Form DIR-12-15102020_signed
Evidence of cessation;-15102020
Optional Attachment-(1)-25092020
Interest in other entities;-25092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Form MGT-14-17072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Form DPT-3-02072020-signed
Optional Attachment-(1)-30062020
Form MSME FORM I-11052020_signed
Form DPT-3-03032020-signed
Copy of Board or Shareholders? resolution-11112019