Company NameThe Rajasthani Foundation
Company StatusActive
Company Number05475506
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Dinesh Chowdhury
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Peters Close
Stanmore
Middlesex
HA7 4SB
Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMrs Shailja Agarwal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleBuisness
Country of ResidenceUnited Kingdom
Correspondence Address92 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameMrs Varsha Dahad
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameBina Agarwal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameMr Sandeep Tyagi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameDr Krishna Kumar Saradgi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleDoctor
Correspondence Address12 Church Grove
Wexham
Berkshire
SL3 6LF
Director NameAshok Sancheti
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleSolicitor
Correspondence Address115a Chancery Lane
London
WC2A 1PR
Secretary NameSanjay Agarwal
NationalityIndian
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleService
Correspondence Address17 Church Street
Rickmansworth
London
WD3 1DE
Director NameSanjay Agarwal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed11 November 2005(5 months after company formation)
Appointment Duration1 year (resigned 02 December 2006)
RoleService
Correspondence Address131b Elmstead Avenue
Wembley
Middlesex
HA9 8NT
Director NameBhikam Chand Agarwal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address26 Wellington Court
St Johns Wood
London
NW8 9TA
Director NameMrs Sangita Kanoria
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 2006)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
Finchley
London
N3 1UJ
Director NameGokul Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2006(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 2006)
RoleBusiness
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameSohan Lal Kejriwal
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2006(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 2006)
RoleRetired
Correspondence Address901 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX
Director NameSubodh Narain Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2006(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address47 Hermitage Lane
London
NW2 2HE
Director NameMr Prashant Jhawar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 2007)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address2a Stormont Road
London
N6 4NL
Director NameMr Jai Krishna Saraf
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Way
London
NW4 2TN
Director NameSharad Saroagi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Grangewood
Wexham
Slough
Berkshire
SL3 6LP
Secretary NameMr Robert James Wieder
NationalityEnglish
StatusResigned
Appointed10 December 2006(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address185 Adelaide Road
London
NW3 3NN
Director NameMr Balwant Singh Maru
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 The Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NamePankaj Oza
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2009)
RoleMarketing Head
Correspondence Address31 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameVishal Goenka
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2009)
RoleInvestment Banker
Correspondence Address5 Pickwick Place
Roxborough Park
Harrow
Middlesex
HA1 3BG
Director NameVinti Agrawal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2009)
RoleMedia Consultant
Correspondence Address30 Claudian Place
St. Albans
Herts
AL3 4JF
Director NameDr Prakram Kothari
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ardleigh Green
Hornchurch
Essex
RM11 2JZ
Director NameMrs Mala Kucheria
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address57 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr Vijay Goel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 29, 35 Buckingham Gate
London
SW1E 6PA
Director NameMiss Shalini Khemka
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2012)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr Nitin Dahad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameMr Ashok Kumar Lohiya
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Grove End Road
London
NW8 9SD
Director NameManoj Agarwal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Nightingale Court
Sheepcote Road
Harrow
Middlesex
HA1 2JB
Director NameMr Sumit Agarwal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Beechcroft Road
Bushey
WD23 2JU
Director NameMr Manoj Kumar Harbhajanka
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 07 June 2017)
RoleIt Strategy
Country of ResidenceUnited Kingdom
Correspondence Address39 Gibbs Green
Edgware
Middlesex
HA8 9RR
Director NameDr Kapil Kedia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPacific House 382, Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr Pavan Lajpat Nagori
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2016)
RoleBanking
Country of ResidenceEngland
Correspondence AddressPacific House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NamePankhuri Bhandari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2015)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address5 Middleton Road
London
NW11 7NR

Contact

Websitewww.ourtrf.org
Telephone020 30210793
Telephone regionLondon

Location

Registered Address211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,391
Net Worth£127,106
Cash£122,333
Current Liabilities£2,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2020Cessation of Sumit Agarwal as a person with significant control on 2 October 2018 (1 page)
28 July 2020Appointment of Mr Sandeep Tyagi as a director on 15 July 2020 (2 pages)
28 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 May 2020Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 25 May 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
3 October 2018Appointment of Bina Agarwal as a director on 2 October 2018 (2 pages)
3 October 2018Termination of appointment of Sumit Agarwal as a director on 2 October 2018 (1 page)
5 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 July 2017Notification of Sumit Agarwal as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Varsha Dahad as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Sumit Agarwal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Varsha Dahad as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Dinesh Chowdhury as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Rajesh Kumar Chechani as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Rajesh Kumar Chechani as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Dinesh Chowdhury as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Rajesh Kumar Chechani as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shailja Agarwal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shailja Agarwal as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Sumit Agarwal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shailja Agarwal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 July 2017Notification of Varsha Dahad as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Dinesh Chowdhury as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Termination of appointment of Manoj Kumar Harbhajanka as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Manoj Kumar Harbhajanka as a director on 7 June 2017 (1 page)
16 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 January 2017Termination of appointment of Robert James Wieder as a secretary on 10 January 2017 (2 pages)
16 January 2017Termination of appointment of Robert James Wieder as a secretary on 10 January 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
13 July 2016Appointment of Mrs Varsha Dahad as a director on 20 March 2016 (2 pages)
13 July 2016Annual return made up to 8 June 2016 no member list (6 pages)
13 July 2016Appointment of Mrs Varsha Dahad as a director on 20 March 2016 (2 pages)
13 July 2016Annual return made up to 8 June 2016 no member list (6 pages)
29 March 2016Termination of appointment of Pavan Lajpat Nagori as a director on 20 March 2016 (1 page)
29 March 2016Termination of appointment of Pavan Lajpat Nagori as a director on 20 March 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 August 2015Termination of appointment of Kapil Kedia as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Kapil Kedia as a director on 27 August 2015 (1 page)
16 July 2015Termination of appointment of Pankhuri Bhandari as a director on 15 March 2015 (1 page)
16 July 2015Appointment of Mrs Shailja Agarwal as a director on 15 March 2015 (2 pages)
16 July 2015Annual return made up to 8 June 2015 no member list (9 pages)
16 July 2015Appointment of Mr Rajesh Kumar Chechani as a director on 15 March 2015 (2 pages)
16 July 2015Annual return made up to 8 June 2015 no member list (9 pages)
16 July 2015Annual return made up to 8 June 2015 no member list (9 pages)
16 July 2015Appointment of Mr Dinesh Chowdhury as a director on 15 March 2015 (2 pages)
16 July 2015Termination of appointment of Pankhuri Bhandari as a director on 15 March 2015 (1 page)
16 July 2015Appointment of Mr Dinesh Chowdhury as a director on 15 March 2015 (2 pages)
16 July 2015Appointment of Mr Rajesh Kumar Chechani as a director on 15 March 2015 (2 pages)
16 July 2015Appointment of Mrs Shailja Agarwal as a director on 15 March 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (7 pages)
19 February 2014Termination of appointment of Manoj Agarwal as a director (1 page)
19 February 2014Termination of appointment of Rishi Tibrewal as a director (1 page)
19 February 2014Amended accounts made up to 31 March 2013 (14 pages)
19 February 2014Amended accounts made up to 31 March 2013 (14 pages)
19 February 2014Termination of appointment of Tushar Singhania as a director (1 page)
19 February 2014Termination of appointment of Manoj Agarwal as a director (1 page)
19 February 2014Termination of appointment of Rishi Tibrewal as a director (1 page)
19 February 2014Termination of appointment of Tushar Singhania as a director (1 page)
6 February 2014Appointment of Pankhuri Bhandari as a director (2 pages)
6 February 2014Appointment of Pankhuri Bhandari as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Appointment of Kapil Kedia as a director (2 pages)
18 September 2013Appointment of Pavan Lajpat Nagori as a director (2 pages)
18 September 2013Appointment of Pavan Lajpat Nagori as a director (2 pages)
18 September 2013Appointment of Kapil Kedia as a director (2 pages)
11 July 2013Appointment of Manoj Kumar Harbhajanka as a director (2 pages)
11 July 2013Appointment of Manoj Kumar Harbhajanka as a director (2 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (6 pages)
29 June 2013Termination of appointment of Poonam Singhania as a director (1 page)
29 June 2013Termination of appointment of Balwant Maru as a director (1 page)
29 June 2013Termination of appointment of Balwant Maru as a director (1 page)
29 June 2013Termination of appointment of Sanjiv Somani as a director (1 page)
29 June 2013Termination of appointment of Poonam Singhania as a director (1 page)
29 June 2013Termination of appointment of Sanjiv Somani as a director (1 page)
28 May 2013Appointment of Mr. Tushar Singhania as a director (2 pages)
28 May 2013Appointment of Mr. Tushar Singhania as a director (2 pages)
18 April 2013Termination of appointment of Vijay Goel as a director (1 page)
18 April 2013Termination of appointment of Ashok Lohiya as a director (1 page)
18 April 2013Appointment of Mr. Rishi Tibrewal as a director (2 pages)
18 April 2013Termination of appointment of Nitin Dahad as a director (1 page)
18 April 2013Appointment of Mr. Rishi Tibrewal as a director (2 pages)
18 April 2013Termination of appointment of Ashok Lohiya as a director (1 page)
18 April 2013Appointment of Mr Sumit Agarwal as a director (2 pages)
18 April 2013Termination of appointment of Vijay Goel as a director (1 page)
18 April 2013Appointment of Mr Sumit Agarwal as a director (2 pages)
18 April 2013Termination of appointment of Nitin Dahad as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Appointment of Sanjiv Somani as a director (2 pages)
6 December 2012Termination of appointment of Shalini Khemka as a director (1 page)
6 December 2012Termination of appointment of Prakram Kothari as a director (1 page)
6 December 2012Appointment of Sanjiv Somani as a director (2 pages)
6 December 2012Termination of appointment of Prakram Kothari as a director (1 page)
6 December 2012Termination of appointment of Shalini Khemka as a director (1 page)
6 December 2012Appointment of Manoj Agarwal as a director (2 pages)
6 December 2012Appointment of Manoj Agarwal as a director (2 pages)
5 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
5 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
5 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
10 October 2011Termination of appointment of Mala Kucheria as a director (1 page)
10 October 2011Termination of appointment of Mala Kucheria as a director (1 page)
27 September 2011Annual return made up to 8 June 2011 no member list (10 pages)
27 September 2011Appointment of Mr Nitin Dahad as a director (2 pages)
27 September 2011Registered office address changed from C/O Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ England on 27 September 2011 (1 page)
27 September 2011Annual return made up to 8 June 2011 no member list (10 pages)
27 September 2011Registered office address changed from C/O Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ England on 27 September 2011 (1 page)
27 September 2011Appointment of Mr Nitin Dahad as a director (2 pages)
27 September 2011Annual return made up to 8 June 2011 no member list (10 pages)
26 September 2011Appointment of Mrs Poonam Singhania as a director (2 pages)
26 September 2011Appointment of Mrs Poonam Singhania as a director (2 pages)
22 September 2011Termination of appointment of Sharad Saroagi as a director (1 page)
22 September 2011Appointment of Mr Ashok Kumar Lohiya as a director (2 pages)
22 September 2011Termination of appointment of Sharad Saroagi as a director (1 page)
22 September 2011Appointment of Mr Ashok Kumar Lohiya as a director (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
13 August 2010Director's details changed for Sharad Saroagi on 1 November 2009 (2 pages)
13 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
13 August 2010Director's details changed for Sharad Saroagi on 1 November 2009 (2 pages)
13 August 2010Director's details changed for Dr Prakram Kothari on 1 November 2009 (2 pages)
13 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
13 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
13 August 2010Director's details changed for Dr Prakram Kothari on 1 November 2009 (2 pages)
13 August 2010Director's details changed for Sharad Saroagi on 1 November 2009 (2 pages)
13 August 2010Director's details changed for Dr Prakram Kothari on 1 November 2009 (2 pages)
12 August 2010Termination of appointment of Vishal Goenka as a director (1 page)
12 August 2010Termination of appointment of Vishal Goenka as a director (1 page)
11 August 2010Appointment of Dr Prakram Kothari as a director (2 pages)
11 August 2010Appointment of Dr Prakram Kothari as a director (2 pages)
5 August 2010Appointment of Mr Vijay Goel as a director (2 pages)
5 August 2010Appointment of Mr Vijay Goel as a director (2 pages)
6 July 2010Appointment of Miss Shalini Khemka as a director (2 pages)
6 July 2010Appointment of Miss Shalini Khemka as a director (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
2 December 2009Appointment of Mrs Mala Kucheria as a director (2 pages)
2 December 2009Appointment of Mrs Mala Kucheria as a director (2 pages)
27 November 2009Termination of appointment of Jai Saraf as a director (1 page)
27 November 2009Termination of appointment of Pankaj Oza as a director (1 page)
27 November 2009Registered office address changed from Concorde House Grenville Place London NW7 3SA on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Jai Saraf as a director (1 page)
27 November 2009Termination of appointment of Vinti Agrawal as a director (1 page)
27 November 2009Termination of appointment of Ashok Sethia as a director (1 page)
27 November 2009Termination of appointment of Pankaj Oza as a director (1 page)
27 November 2009Registered office address changed from Concorde House Grenville Place London NW7 3SA on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Vinti Agrawal as a director (1 page)
27 November 2009Termination of appointment of Ashok Sethia as a director (1 page)
29 August 2009Annual return made up to 08/06/09 (4 pages)
29 August 2009Annual return made up to 08/06/09 (4 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
18 September 2008Annual return made up to 08/06/08 (4 pages)
18 September 2008Annual return made up to 08/06/08 (4 pages)
15 May 2008Director appointed vishal goenka (2 pages)
15 May 2008Director appointed vishal goenka (2 pages)
23 April 2008Director appointed vinti agrawal (2 pages)
23 April 2008Director appointed vinti agrawal (2 pages)
23 April 2008Director appointed pankaj oza (2 pages)
23 April 2008Director appointed pankaj oza (2 pages)
14 March 2008Appointment terminated director vishwa singhania (1 page)
14 March 2008Appointment terminated director vishwa singhania (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
4 October 2007Annual return made up to 08/06/07 (4 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Annual return made up to 08/06/07 (4 pages)
1 September 2007Registered office changed on 01/09/07 from: 115A chancery lane london WC2A 1PR (1 page)
1 September 2007Registered office changed on 01/09/07 from: 115A chancery lane london WC2A 1PR (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
29 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
17 August 2006Annual return made up to 08/06/06 (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Annual return made up to 08/06/06 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 June 2005Incorporation (27 pages)
8 June 2005Incorporation (27 pages)