Company Information

CIN
Status
Date of Incorporation
24 March 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
6,593,100
Authorised Capital
14,900,000

Directors

Lokendra Kumar Sethi
Lokendra Kumar Sethi
Director/Designated Partner
over 2 years ago
Nachiket Vibhakar Sukhtankar
Nachiket Vibhakar Sukhtankar
Director/Designated Partner
over 2 years ago
Shrenik Kumar Champalal
Shrenik Kumar Champalal
Director/Designated Partner
over 2 years ago
Nipun Bhatia
Nipun Bhatia
Managing Director
over 18 years ago
Ashok Kumar Nedurumalli
Ashok Kumar Nedurumalli
Director
over 22 years ago

Past Directors

Akella Venkata Suresh
Akella Venkata Suresh
Director
about 7 years ago
Hemlata Nevetia
Hemlata Nevetia
Additional Director
about 8 years ago
Srikrishna Madhavan
Srikrishna Madhavan
Director
about 8 years ago
David Gregory Bauernfeind
David Gregory Bauernfeind
Director
over 11 years ago
Vinod Goel
Vinod Goel
Director
over 12 years ago
Nimish Hasmukh Soni
Nimish Hasmukh Soni
Additional Director
about 16 years ago
Henry Marshal Dsouza
Henry Marshal Dsouza
Managing Director
over 24 years ago

Charges

0
16 March 2012
Dbs Bank Limited
33 Crore
29 September 2014
The Hongkong And Shanghai Banking Corporation Limited
2 Crore
29 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
16 March 2012
Dbs Bank Limited
0
29 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
16 March 2012
Dbs Bank Limited
0
29 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
16 March 2012
Dbs Bank Limited
0

Documents

Form DPT-3-24122020-signed
Form MGT-14-21122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Optional Attachment-(1)-21122020
Form MGT-7-02122020_signed
Copy of MGT-8-30112020
List of share holders, debenture holders;-30112020
Form GNL-2-18112020-signed
Form AOC-4(XBRL)-17112020_signed
Optional Attachment-(1)-13112020
XBRL document in respect Consolidated financial statement-12112020
Optional Attachment-(1)-12112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112020
Form MGT-6-10092020_signed
-09092020
Form DPT-3-24032020-signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form MSME FORM I-17112019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL document in respect Consolidated financial statement-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(1)-25102019
Form DPT-3-25062019
Letter of the charge holder stating that the amount has been satisfied-24062019
Form CHG-4-24062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190624
Form MSME FORM I-12062019_signed
Form MSME FORM I-29052019