Company NameInfrasoft Technologies Limited
DirectorsRashmi Agarwal and Rajesh Mirjankar
Company StatusActive
Company Number03804290
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Previous NameB & K It Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRashmi Agarwal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleBusiness
Country of ResidenceIndia/New Delhi
Correspondence AddressB 1-46 Safdarjung
Enclave
New Delhi 110 029
Foreign
Director NameMr Rajesh Mirjankar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCeo & Md
Country of ResidenceIndia
Correspondence Address1401-1402 Zara Building
Nahar Amrit Shakti, Chandivali
Andheri East, Mumbai 400072
India
Secretary NameMr Rajesh Mirjankar
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1401-1402 Zara Building
Nahar Amrit Shakti,Chandivali
Andheri East, Mumbai 400072
India
Director NameDina Dattani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Heathview Court
20 Corringway Golders Green
London
NW11 7EF
Secretary NameDina Dattani
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Heathview Court
20 Corringway Golders Green
London
NW11 7EF
Director NameShekhar Ganapathy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2004)
RoleService
Correspondence Address12 Adi House
15th Road Chembur
Mumbai
Maharashtra 400 071
India
Director NameHanuman Tripathi
Date of BirthJune 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 August 2015)
RoleService
Country of ResidenceIndia / Maharashtra
Correspondence Address1602 B Valencia Housing Society
Hiranandani Gardens Powai
Mumbai 76
India
Director NameManoj Murarka
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2007)
RoleService
Correspondence Address991 Finchley Road
London
NW11 7HB
Director NameNarayanan Subramaniam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2007(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2009)
RoleService
Correspondence Address1401b Beverly Park Ii Mehrauli
Gurgaon Road, Dlf Phase Ii
Gurgaon
122002
India
Director NameMunish Dayal
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2007(8 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2020)
RoleService
Country of ResidenceIndia / Haryana
Correspondence Address402, Southcity Heights Southcity
Gurgaon
Haryana
122001
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteinfrasofttech.com
Telephone020 73324780
Telephone regionLondon

Location

Registered Address60-61 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

140k at £1Infrasoft Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£461,675
Cash£318,157
Current Liabilities£398,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

31 May 2011Delivered on: 7 June 2011
Persons entitled: Shanghai Land (City) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,969.50 the interest from time to time accured and any sums from time to time deposited in respect of value added tax see image for full details.
Outstanding
9 June 2006Delivered on: 16 June 2006
Persons entitled: Shanghai Land (City) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,969.50,. see the mortgage charge document for full details.
Outstanding
14 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
25 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
2 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
26 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
1 March 2022Secretary's details changed for Mr. Rajesh Mirjankar on 1 March 2022 (1 page)
1 March 2022Director's details changed for Mr. Rajesh Mirjankar on 1 March 2022 (2 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Munish Dayal as a director on 30 November 2020 (1 page)
2 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 60-61 Cheapside Cheapside London EC2V 6AX England to 60-61 Cheapside London EC2V 6AX on 20 November 2018 (1 page)
9 November 2018Registered office address changed from 46 Gresham Street London EC2V 7AY to 60-61 Cheapside Cheapside London EC2V 6AX on 9 November 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 March 2018 (18 pages)
6 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
24 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 October 2015Director's details changed for Mr. Rajesh Mirjankar on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Hanuman Tripathi as a director on 13 August 2015 (1 page)
26 October 2015Director's details changed for Mr. Rajesh Mirjankar on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Hanuman Tripathi as a director on 13 August 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 140,000
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 140,000
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 140,000
(7 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 140,000
(7 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 140,000
(7 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 140,000
(7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 July 2012Registered office address changed from 20 King Street London EC2V 8EG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 20 King Street London EC2V 8EG on 19 July 2012 (1 page)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Director's details changed for Munish Dayal on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Munish Dayal on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Munish Dayal on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages)
14 September 2009Appointment terminated director narayanan subramaniam (1 page)
14 September 2009Appointment terminated director narayanan subramaniam (1 page)
24 July 2009Director and secretary's change of particulars / rajesh mirjankar / 01/08/2008 (2 pages)
24 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 July 2009Director and secretary's change of particulars / rajesh mirjankar / 01/08/2008 (2 pages)
17 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 09/07/08; full list of members (4 pages)
17 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 August 2007Return made up to 09/07/07; full list of members (3 pages)
9 August 2007Return made up to 09/07/07; full list of members (3 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
17 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
6 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 09/07/06; full list of members (9 pages)
10 August 2006Return made up to 09/07/06; full list of members (9 pages)
7 August 2006Registered office changed on 07/08/06 from: 1 procter street london WC1V 6PG (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1 procter street london WC1V 6PG (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 09/07/05; full list of members (9 pages)
25 August 2005Return made up to 09/07/05; full list of members (9 pages)
20 July 2005Registered office changed on 20/07/05 from: 1 procter street london WC1V 6PG (1 page)
20 July 2005Registered office changed on 20/07/05 from: 1 procter street london WC1V 6PG (1 page)
13 July 2005Registered office changed on 13/07/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
13 July 2005Registered office changed on 13/07/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
19 November 2004Ad 27/01/04-05/02/04 £ si 120000@1 (2 pages)
19 November 2004Ad 27/01/04-05/02/04 £ si 120000@1 (2 pages)
9 November 2004Return made up to 09/07/04; full list of members; amend (5 pages)
9 November 2004Return made up to 09/07/04; full list of members; amend (5 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
12 October 2004Return made up to 09/07/04; full list of members (9 pages)
12 October 2004Return made up to 09/07/04; full list of members (9 pages)
12 October 2004120000 sh at £1 27/01/04 -05/02/ (2 pages)
12 October 2004Ad 07/11/00--------- £ si 19998@1 (2 pages)
12 October 2004120000 sh at £1 27/01/04 -05/02/ (2 pages)
12 October 2004Ad 07/11/00--------- £ si 19998@1 (2 pages)
8 July 2004Nc inc already adjusted 27/01/04 (3 pages)
8 July 2004Nc inc already adjusted 27/01/04 (3 pages)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2004Ad 27/01/04-05/02/04 £ si 120000@1=120000 £ ic 20000/140000 (2 pages)
23 June 2004Ad 27/01/04-05/02/04 £ si 120000@1=120000 £ ic 20000/140000 (2 pages)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: 10 babmaes street london SW1Y 6HD (1 page)
24 November 2003Registered office changed on 24/11/03 from: 10 babmaes street london SW1Y 6HD (1 page)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Accounting reference date shortened from 08/01/03 to 30/06/02 (1 page)
7 January 2003Total exemption small company accounts made up to 8 January 2002 (6 pages)
7 January 2003Accounting reference date shortened from 08/01/03 to 30/06/02 (1 page)
7 January 2003Total exemption small company accounts made up to 8 January 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 8 January 2002 (6 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: sea containers house 20 upper ground london SE1 9LH (1 page)
7 August 2002Registered office changed on 07/08/02 from: sea containers house 20 upper ground london SE1 9LH (1 page)
6 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Accounts for a dormant company made up to 8 January 2001 (5 pages)
19 March 2002Accounts for a dormant company made up to 8 January 2001 (5 pages)
19 March 2002Accounts for a dormant company made up to 8 January 2001 (5 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Return made up to 09/07/01; full list of members (8 pages)
4 December 2001Return made up to 09/07/01; full list of members (8 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001Return made up to 09/07/00; full list of members (6 pages)
3 July 2001Return made up to 09/07/00; full list of members (6 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
28 February 2001Accounting reference date extended from 31/07/00 to 08/01/01 (1 page)
28 February 2001Accounting reference date extended from 31/07/00 to 08/01/01 (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
15 September 2000Company name changed b & k it LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed b & k it LIMITED\certificate issued on 18/09/00 (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
9 July 1999Incorporation (16 pages)
9 July 1999Incorporation (16 pages)