Company Information

CIN
Status
Date of Incorporation
08 February 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Glen Christopher Ireland
Glen Christopher Ireland
Director/Designated Partner
about 7 years ago
Kevin Wayne Jude Ireland
Kevin Wayne Jude Ireland
Director/Designated Partner
almost 16 years ago

Past Directors

Saumya Dubey
Saumya Dubey
Company Secretary
over 9 years ago
Deepika Dutt
Deepika Dutt
Company Secretary
over 10 years ago
Rekha Bhatti
Rekha Bhatti
Company Secretary
over 14 years ago
Francisco Javier Boada Iriarte
Francisco Javier Boada Iriarte
Director
almost 16 years ago

Charges

3 Crore
29 January 2016
Indusind Bank Ltd.
50 Lak
27 October 2015
Indusind Bank Ltd.
1 Crore
26 April 2010
Indusind Bank Ltd.
4 Crore
05 April 2010
Indusind Bank Ltd.
4 Crore
29 January 2021
Kotak Mahindra Bank Limited
1 Crore
04 May 2022
Kotak Mahindra Bank Limited
2 Crore
04 May 2022
Others
0
29 January 2021
Others
0
05 April 2010
Indusind Bank Ltd.
0
26 April 2010
Indusind Bank Ltd.
0
27 October 2015
Indusind Bank Ltd.
0
29 January 2016
Indusind Bank Ltd.
0
04 May 2022
Others
0
29 January 2021
Others
0
05 April 2010
Indusind Bank Ltd.
0
26 April 2010
Indusind Bank Ltd.
0
27 October 2015
Indusind Bank Ltd.
0
29 January 2016
Indusind Bank Ltd.
0
04 May 2022
Others
0
29 January 2021
Others
0
05 April 2010
Indusind Bank Ltd.
0
26 April 2010
Indusind Bank Ltd.
0
27 October 2015
Indusind Bank Ltd.
0
29 January 2016
Indusind Bank Ltd.
0

Documents

Form DPT-3-22122020_signed
Form MSME FORM I-18122020_signed
Optional Attachment-(1)-18122020
Optional Attachment-(2)-18122020
Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Letter of the charge holder stating that the amount has been satisfied-01122020
Form DPT-3-01102020-signed
Form DIR-12-08052020_signed
Optional Attachment-(1)-05052020
Evidence of cessation;-05052020
Optional Attachment-(3)-04032020
Optional Attachment-(1)-04032020
Optional Attachment-(2)-04032020
Optional Attachment-(4)-04032020
Form DIR-12-04032020_signed
Evidence of cessation;-04032020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-09112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Optional Attachment-(1)-08112019
Form MSME FORM I-31102019_signed
Form MSME FORM I-19082019_signed
Form DPT-3-09072019
Optional Attachment-(1)-09072019
Optional Attachment-(2)-09072019
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form MSME FORM I-09062019_signed