Company Information

CIN
Status
Date of Incorporation
06 July 1993
Listing Status
Listed
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2017
Last Annual Meeting
15 December 2017
Paid Up Capital
772,600,000
Authorised Capital
1,000,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vijay Tandon
Vijay Tandon
Director/Designated Partner
almost 7 years ago
Ayub Yaegaung Younes
Ayub Yaegaung Younes
Director/Designated Partner
over 10 years ago
Amar Sarin
Amar Sarin
Director/Designated Partner
over 13 years ago
Sachin Mehra
Sachin Mehra
Additional Director
over 16 years ago
Vishal Jain
Vishal Jain
Director
over 17 years ago
Inder Sharma
Inder Sharma
Director/Designated Partner
almost 19 years ago

Past Directors

Vineet Sirpaul
Vineet Sirpaul
Whole Time Director
almost 13 years ago
Mahesh Kumar Khera
Mahesh Kumar Khera
Director
over 13 years ago
Sumati Sharma
Sumati Sharma
Director
almost 18 years ago
Sanjiv Kehr
Sanjiv Kehr
Director
over 18 years ago

Registered Trademarks

Nu Tek With Device Nu Tek India

[Class : 38] Telecommunication Services Of All Kinds.[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signaling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments: Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images: Magnetic Data Carriers, Recording Discs; Automa...

Charges

20 Crore
05 February 2009
State Bank Of India
20 Crore
15 April 2006
Icici Bank Limited
24 Lak
29 August 2007
Srei Infrastructure Finance Limited
16 Lak
24 May 2006
Icici Bank Ltd
6 Lak
23 April 2008
Abn Amro Bank N.v
27 Crore
12 October 2006
Icici Bank Limited
10 Crore
24 May 2006
Icici Bank Ltd
0
12 October 2006
Icici Bank Limited
0
15 April 2006
Icici Bank Limited
0
29 August 2007
Srei Infrastructure Finance Limited
0
05 February 2009
State Bank Of India
0
23 April 2008
Abn Amro Bank N.v
0
24 May 2006
Icici Bank Ltd
0
12 October 2006
Icici Bank Limited
0
15 April 2006
Icici Bank Limited
0
29 August 2007
Srei Infrastructure Finance Limited
0
05 February 2009
State Bank Of India
0
23 April 2008
Abn Amro Bank N.v
0

Documents

Form INC-28-17072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08072020
Form AOC-5-17082019-signed
Copy of board resolution-14082019
Form DIR-12-07052019_signed
Optional Attachment-(1)-07052019
Evidence of cessation;-07052019
Notice of resignation;-07052019
Notice of resignation filed with the company-24012019
Form DIR-11-24012019_signed
Proof of dispatch-24012019
Form MGT-14-18062018_signed
Form MGT-14-14062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Form DIR-12-14062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Declaration by first director-07062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062018
Optional Attachment-(1)-07062018
Form AOC-4(XBRL)-09032018_signed
XBRL document in respect Consolidated financial statement-05032018
Approval letter of extension of financial year of AGM-05032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05032018
Form DIR-12-17022018_signed
Optional Attachment-(2)-16022018
Evidence of cessation;-16022018
Notice of resignation;-16022018
Approval letter for extension of AGM;-15022018
shareholders_G76650498_BCHARAK123_20180215135646.xlsm
Form MGT-7-15022018_signed