Iic Limited registered address on file is Baba Kharak Singh Marg Connaught Place, New Delhi - 110001, Delhi, India.
Iic Limited currently have 8 Active Directors / Partners: Yashish Dahiya, Sanjiv Chhikara, Kavita Mehta, Akshay, Akash Deep Kaushal, Hitnder Kumar, Sameer Hasmukhlal Darji, Neeraj Rathee, and there are no other Active Directors / Partners in the company except these 8 officials.
Iic Limited is involved in Activity and currently company is in Active Status.
| Company Name | IIC LIMITED |
|---|---|
| CIN | U70200DL2010PLC199960 |
| Registration Date | 11 March, 2010 |
| Registeration No. | 199960 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | Baba Kharak Singh Marg Connaught Place, New Delhi - 110001, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 190000000 INR |
| PaidUp Capital | Rs 146734800 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 18 December, 2020 |
| Date of Balance Sheet | 31 March, 2020 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Yashish Dahiya | |
| Sanjiv Chhikara | |
| Kavita Mehta | |
| Akshay | |
| Akash Deep Kaushal | |
| Hitnder Kumar | |
| Sameer Hasmukhlal Darji | |
| Neeraj Rathee | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Ashok Kumar Sharma | |
| Suresh Kumar Jain | |
| Hitnder Kumar | |
| Shobha Bharti | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Movable property (not being pledge) |
Rs 1350000000 INR | 07 August, 2015 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 540000000 INR | 25 September, 2012 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 120000000 INR | 02 April, 2016 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 210000000 INR | 18 March, 2016 | - | Open |
| Pledge on fully paid up equity shares | Rs 150000000 INR | 13 May, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) Book debts Floating charge Movable property (not being pledge) Cash flows, Current and Movable Fixed assets |
Rs 200000000 INR | 03 August, 2016 | - | Open |
| Pledge on fully paid up equity shares | Rs 150000000 INR | 05 October, 2016 | - | Open |