Enclave
New Delhi 110 029
Foreign
Director Name | Mr Rajesh Mirjankar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Ceo & Md |
Country of Residence | India |
Correspondence Address | 1401-1402 Zara Building Nahar Amrit Shakti, Chandivali Andheri East, Mumbai 400072 India |
Secretary Name | Mr Rajesh Mirjankar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1401-1402 Zara Building Nahar Amrit Shakti,Chandivali Andheri East, Mumbai 400072 India |
Director Name | Dina Dattani |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Heathview Court 20 Corringway Golders Green London NW11 7EF |
Secretary Name | Dina Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Heathview Court 20 Corringway Golders Green London NW11 7EF |
Director Name | Shekhar Ganapathy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2004) |
Role | Service |
Correspondence Address | 12 Adi House 15th Road Chembur Mumbai Maharashtra 400 071 India |
Director Name | Hanuman Tripathi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 August 2015) |
Role | Service |
Country of Residence | India / Maharashtra |
Correspondence Address | 1602 B Valencia Housing Society Hiranandani Gardens Powai Mumbai 76 India |
Director Name | Manoj Murarka |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2007) |
Role | Service |
Correspondence Address | 991 Finchley Road London NW11 7HB |
Director Name | Narayanan Subramaniam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2007(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2009) |
Role | Service |
Correspondence Address | 1401b Beverly Park Ii Mehrauli Gurgaon Road, Dlf Phase Ii Gurgaon 122002 India |
Director Name | Munish Dayal |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2007(8 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2020) |
Role | Service |
Country of Residence | India / Haryana |
Correspondence Address | 402, Southcity Heights Southcity Gurgaon Haryana 122001 |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | infrasofttech.com |
---|---|
Telephone | 020 73324780 |
Telephone region | London |
Registered Address | 60-61 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
140k at £1 | Infrasoft Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461,675 |
Cash | £318,157 |
Current Liabilities | £398,412 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
31 May 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
3 October 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
2 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
26 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
1 March 2022 | Secretary's details changed for Mr. Rajesh Mirjankar on 1 March 2022 (1 page) |
1 March 2022 | Director's details changed for Mr. Rajesh Mirjankar on 1 March 2022 (2 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
16 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Munish Dayal as a director on 30 November 2020 (1 page) |
2 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 November 2018 | Registered 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 2018 | Registered 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 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
6 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
4 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
24 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 October 2015 | Director's details changed for Mr. Rajesh Mirjankar on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Hanuman Tripathi as a director on 13 August 2015 (1 page) |
26 October 2015 | Director's details changed for Mr. Rajesh Mirjankar on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Hanuman Tripathi as a director on 13 August 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 July 2012 | Registered office address changed from 20 King Street London EC2V 8EG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 20 King Street London EC2V 8EG on 19 July 2012 (1 page) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Director's details changed for Munish Dayal on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Munish Dayal on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Munish Dayal on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Rashmi Agarwal on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Hanuman Tripathi on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr. Rajesh Mirjankar on 9 July 2010 (2 pages) |
14 September 2009 | Appointment terminated director narayanan subramaniam (1 page) |
14 September 2009 | Appointment terminated director narayanan subramaniam (1 page) |
24 July 2009 | Director and secretary's change of particulars / rajesh mirjankar / 01/08/2008 (2 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 July 2009 | Director and secretary's change of particulars / rajesh mirjankar / 01/08/2008 (2 pages) |
17 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 procter street london WC1V 6PG (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 procter street london WC1V 6PG (1 page) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 1 procter street london WC1V 6PG (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 1 procter street london WC1V 6PG (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 63 lincolns inn fields london WC2A 3LQ (1 page) |
19 November 2004 | Ad 27/01/04-05/02/04 £ si 120000@1 (2 pages) |
19 November 2004 | Ad 27/01/04-05/02/04 £ si 120000@1 (2 pages) |
9 November 2004 | Return made up to 09/07/04; full list of members; amend (5 pages) |
9 November 2004 | Return made up to 09/07/04; full list of members; amend (5 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 October 2004 | Return made up to 09/07/04; full list of members (9 pages) |
12 October 2004 | Return made up to 09/07/04; full list of members (9 pages) |
12 October 2004 | 120000 sh at £1 27/01/04 -05/02/ (2 pages) |
12 October 2004 | Ad 07/11/00--------- £ si 19998@1 (2 pages) |
12 October 2004 | 120000 sh at £1 27/01/04 -05/02/ (2 pages) |
12 October 2004 | Ad 07/11/00--------- £ si 19998@1 (2 pages) |
8 July 2004 | Nc inc already adjusted 27/01/04 (3 pages) |
8 July 2004 | Nc inc already adjusted 27/01/04 (3 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Ad 27/01/04-05/02/04 £ si 120000@1=120000 £ ic 20000/140000 (2 pages) |
23 June 2004 | Ad 27/01/04-05/02/04 £ si 120000@1=120000 £ ic 20000/140000 (2 pages) |
23 June 2004 | Resolutions
|
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
16 July 2003 | Return made up to 09/07/03; full list of members
|
16 July 2003 | Return made up to 09/07/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Accounting reference date shortened from 08/01/03 to 30/06/02 (1 page) |
7 January 2003 | Total exemption small company accounts made up to 8 January 2002 (6 pages) |
7 January 2003 | Accounting reference date shortened from 08/01/03 to 30/06/02 (1 page) |
7 January 2003 | Total exemption small company accounts made up to 8 January 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 8 January 2002 (6 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: sea containers house 20 upper ground london SE1 9LH (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: sea containers house 20 upper ground london SE1 9LH (1 page) |
6 August 2002 | Return made up to 09/07/02; full list of members
|
6 August 2002 | Return made up to 09/07/02; full list of members
|
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Accounts for a dormant company made up to 8 January 2001 (5 pages) |
19 March 2002 | Accounts for a dormant company made up to 8 January 2001 (5 pages) |
19 March 2002 | Accounts for a dormant company made up to 8 January 2001 (5 pages) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Return made up to 09/07/01; full list of members (8 pages) |
4 December 2001 | Return made up to 09/07/01; full list of members (8 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2001 | Return made up to 09/07/00; full list of members (6 pages) |
3 July 2001 | Return made up to 09/07/00; full list of members (6 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
28 February 2001 | Accounting reference date extended from 31/07/00 to 08/01/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/07/00 to 08/01/01 (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
15 September 2000 | Company name changed b & k it LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed b & k it LIMITED\certificate issued on 18/09/00 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (16 pages) |
9 July 1999 | Incorporation (16 pages) |