Company Information

CIN
Status
Date of Incorporation
16 March 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
34,180,000
Authorised Capital
50,000,000

Directors

Kolja Kress
Kolja Kress
Director/Designated Partner
about 2 years ago
Martin Kremser
Martin Kremser
Director/Designated Partner
over 2 years ago
Michael Ralph Lorig
Michael Ralph Lorig
Director/Designated Partner
about 5 years ago
Joachim Hans Geimer
Joachim Hans Geimer
Director/Designated Partner
about 6 years ago
Anil Kumar Agrawal
Anil Kumar Agrawal
Manager/Secretary
over 6 years ago
Abhishek Sanyal
Abhishek Sanyal
Director/Designated Partner
over 9 years ago
Vivek Avasthi
Vivek Avasthi
Director
about 19 years ago
Ashok Tandon
Ashok Tandon
Director
over 21 years ago

Past Directors

Jurgen Nordhus Genannt Westarp
Jurgen Nordhus Genannt Westarp
Additional Director
over 4 years ago
Joachim Fraas
Joachim Fraas
Alternate Director
over 11 years ago
Bernhard Nagl
Bernhard Nagl
Director
about 13 years ago
Bimal Dhar
Bimal Dhar
Alternate Director
about 14 years ago
Hans Jurgen Owe Kracht
Hans Jurgen Owe Kracht
Director
over 14 years ago
Manoj Maheshwari
Manoj Maheshwari
Alternate Director
over 14 years ago
Chandra Shekhar Panda
Chandra Shekhar Panda
Alternate Director
almost 17 years ago

Charges

0
31 August 2004
State Bank Of India
2 Crore
31 August 2004
State Bank Of India
0
31 August 2004
State Bank Of India
0
31 August 2004
State Bank Of India
0

Documents

Form MGT-6-22122020_signed
-22122020
Form MSME FORM I-23092020_signed
Form MSME FORM I-23092020
Form MGT-6-03092020_signed
-01092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082020
Form DIR-12-31082020_signed
Optional Attachment-(1)-31082020
Form MGT-6-10082020_signed
-10082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082020
Optional Attachment-(1)-04082020
Form DIR-12-04082020_signed
Evidence of cessation;-15012020
Form DIR-12-15012020_signed
Notice of resignation;-15012020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form INC-22-22112019_signed
Company CSR policy as per section 135(4)-21112019
Directors report as per section 134(3)-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-21112019
Form DIR-12-21112019_signed
Form AOC-4-21112019_signed
Copies of the utility bills as mentioned above (not older than two months)-20112019
Copy of board resolution authorizing giving of notice-20112019