Company Information

CIN
Status
Date of Incorporation
02 March 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
112,094,400
Authorised Capital
120,000,000

Directors

Vivek Sehgal
Vivek Sehgal
Director/Designated Partner
over 2 years ago
Anne Laure Nasrine Lion Colin
Anne Laure Nasrine Lion Colin
Director/Designated Partner
over 3 years ago
Philippe Van Troeye
Philippe Van Troeye
Director/Designated Partner
about 4 years ago
Charles Edouard Louis Henri Delpierre
Charles Edouard Louis Henri Delpierre
Director/Designated Partner
about 6 years ago
Sabien Gabriella J Vermeulen
Sabien Gabriella J Vermeulen
Director/Designated Partner
about 6 years ago
Sarvjit Kumar Sehgal
Sarvjit Kumar Sehgal
Director/Designated Partner
about 6 years ago
Karan Paul Sehgal
Karan Paul Sehgal
Director/Designated Partner
about 9 years ago
Marc Olivier Georges Franchimont
Marc Olivier Georges Franchimont
Director/Designated Partner
about 11 years ago
Sanjay Dhawan
Sanjay Dhawan
Wholetime Director
almost 26 years ago

Past Directors

Olivier Jacques Biancarelli
Olivier Jacques Biancarelli
Director
about 7 years ago
Halim Erkan Tekirdaglioglu
Halim Erkan Tekirdaglioglu
Additional Director
over 9 years ago
Lepiece Marc Armand J
Lepiece Marc Armand J
Director
almost 10 years ago
Daniel Jean Claude Develay
Daniel Jean Claude Develay
Director
about 10 years ago
Anne Edith Regine Harvengt
Anne Edith Regine Harvengt
Director
about 10 years ago
Sunil Mehra
Sunil Mehra
Director
over 16 years ago
Sudhir Dhawan
Sudhir Dhawan
Managing Director
almost 26 years ago

Charges

0
06 October 2018
Icici Bank Limited
12 Lak
28 February 2018
Icici Bank Limited
11 Lak
26 February 2018
Icici Bank Limited
12 Lak
26 February 2018
Icici Bank Limited
15 Lak
26 March 2015
Kotak Mahindra Prime Limited
44 Lak
22 August 2013
Icici Bank Limited
12 Crore
25 May 2016
Kotak Mahindra Prime Limited
8 Lak
25 May 2016
Kotak Mahindra Prime Limited
8 Lak
16 August 2016
Kotak Mahindra Prime Limited
11 Lak
29 October 2015
Kotak Mahindra Prime Limited
14 Lak
12 August 2016
Kotak Mahindra Prime Limited
12 Lak
27 March 2015
Toyota Financial Services India Limited
11 Lak
27 March 2015
Icici Bank Limited
7 Lak
27 March 2015
Icici Bank Limited
7 Lak
17 April 2014
Icici Bank Limited
50 Lak
24 April 2014
Icici Bank Limited
11 Lak
06 October 2018
Others
0
27 March 2015
Toyota Financial Services India Limited
0
12 August 2016
Others
0
22 August 2013
Others
0
16 August 2016
Others
0
26 February 2018
Others
0
28 February 2018
Others
0
26 February 2018
Others
0
24 April 2014
Icici Bank Limited
0
29 October 2015
Kotak Mahindra Prime Limited
0
25 May 2016
Others
0
25 May 2016
Others
0
27 March 2015
Icici Bank Limited
0
27 March 2015
Icici Bank Limited
0
17 April 2014
Icici Bank Limited
0
26 March 2015
Kotak Mahindra Prime Limited
0
06 October 2018
Others
0
27 March 2015
Toyota Financial Services India Limited
0
12 August 2016
Others
0
22 August 2013
Others
0
16 August 2016
Others
0
26 February 2018
Others
0
28 February 2018
Others
0
26 February 2018
Others
0
24 April 2014
Icici Bank Limited
0
29 October 2015
Kotak Mahindra Prime Limited
0
25 May 2016
Others
0
25 May 2016
Others
0
27 March 2015
Icici Bank Limited
0
27 March 2015
Icici Bank Limited
0
17 April 2014
Icici Bank Limited
0
26 March 2015
Kotak Mahindra Prime Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-09012021_signed
List of share holders, debenture holders;-28122020
Copy of MGT-8-28122020
Form MGT-7-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form AOC-4(XBRL)-24122020_signed
Form MSME FORM I-28102020_signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
Form DPT-3-07092020-signed
Notice of resignation;-11082020
Evidence of cessation;-11082020
Form DIR-12-11082020_signed
Letter of the charge holder stating that the amount has been satisfied-07082020
Form CHG-4-07082020_signed
Form MGT-14-06052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052020
Form MGT-14-28042020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042020
Altered articles of association-24042020
Form DIR-12-24042020_signed
Evidence of cessation;-24042020
Notice of resignation;-24042020
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-25112019
Copy of MGT-8-25112019