Company Information

CIN
Status
Date of Incorporation
23 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
190,000,020
Authorised Capital
200,000,000

Directors

Tadaaki Kondo
Tadaaki Kondo
Director/Designated Partner
over 2 years ago
Anuj Talwar
Anuj Talwar
Director/Designated Partner
over 2 years ago
Varun Talwar
Varun Talwar
Director/Designated Partner
over 2 years ago
Vidur Talwar
Vidur Talwar
Director/Designated Partner
over 2 years ago
Eiji Kusudo
Eiji Kusudo
Director/Designated Partner
about 9 years ago
Navin Juneja
Navin Juneja
Nominee Director
over 11 years ago
Takao Okamoto
Takao Okamoto
Director/Designated Partner
almost 13 years ago
Umesh Talwar
Umesh Talwar
Director
over 13 years ago

Past Directors

Toshiya Morimoto
Toshiya Morimoto
Additional Director
almost 8 years ago
Masateru Inoue
Masateru Inoue
Director
almost 10 years ago
Kazuyuki Namba
Kazuyuki Namba
Director
almost 13 years ago
Yoshiaki Yunoki
Yoshiaki Yunoki
Additional Director
about 13 years ago

Charges

17 Crore
04 September 2019
Axis Bank Limited
12 Crore
09 July 2013
Yes Bank Limited
5 Crore
14 January 2013
Yes Bank Limited
3 Crore
04 September 2019
Axis Bank Limited
0
09 July 2013
Yes Bank Limited
0
14 January 2013
Yes Bank Limited
0
04 September 2019
Axis Bank Limited
0
09 July 2013
Yes Bank Limited
0
14 January 2013
Yes Bank Limited
0
04 September 2019
Axis Bank Limited
0
09 July 2013
Yes Bank Limited
0
14 January 2013
Yes Bank Limited
0

Documents

Form DPT-3-05032021-signed
Form MGT-7-19112020_signed
Copy of MGT-8-18112020
List of share holders, debenture holders;-18112020
Form AOC-4(XBRL)-19102020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
Form DPT-3-14102020-signed
Form CHG-4-18082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200818
Letter of the charge holder stating that the amount has been satisfied-17082020
Form MGT-7-12122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form AOC-4(XBRL)-18112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form ADT-1-08102019_signed
Copy of written consent given by auditor-08102019
Copy of the intimation sent by company-08102019
Copy of resolution passed by the company-08102019
Optional Attachment-(1)-19092019
Form CHG-1-19092019_signed
Instrument(s) of creation or modification of charge;-19092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
Form DPT-3-29062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Form DIR-12-29032019_signed
Evidence of cessation;-28032019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-29122018_signed