Vandana Gupta, . Designation Director at IRIS COMPUTERS LIMITED.
Som Nath Arya, . Designation Director at IRIS COMPUTERS LIMITED.
Neeraj Chauhan, . Designation Director at IRIS COMPUTERS LIMITED.
Sanjiv Krishen, . Designation Director at IRIS COMPUTERS LIMITED.
Kamini Talwar, . Designation Director at IRIS COMPUTERS LIMITED.
Ravindra Partap Singh, . Designation Director at IRIS COMPUTERS LIMITED.
Renu ., . Designation Director at IRIS COMPUTERS LIMITED.
Nitin Ishwarlal Kankariya, . Designation Director at IRIS COMPUTERS LIMITED.
Sweeny Gulati, . Designation Director at IRIS COMPUTERS LIMITED.
Mahima Hora, . Designation Director at IRIS COMPUTERS LIMITED.
Located at E-69, Vasant Marg Vasant Vihar, New Delhi, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

IRIS COMPUTERS LIMITED

About Iris Computers Limited
Iris Computers Limited was registered at Registrar of Companies ROC Delhi on 28 August, 1996 and is categorised as Company limited by shares and an Non-government company.
Iris Computers Limited's Corporate Identification Number (CIN) is U72100DL1996PLC081490 and Registeration Number is 081490.

Iris Computers Limited registered address on file is E-69, Vasant Marg Vasant Vihar, New Delhi - , Delhi, India.

Iris Computers Limited currently have 9 Active Directors / Partners: Vandana Gupta, Neeraj Chauhan, Sanjiv Krishen, Kamini Talwar, Ravindra Partap Singh, Renu ., Nitin Ishwarlal Kankariya, Sweeny Gulati, Mahima Hora, and there are no other Active Directors / Partners in the company except these 9 officials.

Iris Computers Limited is involved in Activity and currently company is in Active Status.

Company Name IRIS COMPUTERS LIMITED
CIN U72100DL1996PLC081490
Registration Date 28 August, 1996
Registeration No. 081490
RoC ROC Delhi
State Delhi
Registered Address E-69, Vasant Marg Vasant Vihar, New Delhi, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 55000000 INR
PaidUp Capital Rs 43037810 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Som Nath Arya
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 20000000 INR 10 November, 1998 - Closed
Rs 300000000 INR 21 March, 2012 29 September, 2015 Open
Rs 50000000 INR 21 September, 2005 29 November, 2006 Closed
Rs 180000000 INR 29 April, 2013 03 July, 2014 Closed
Book debts
Movable property (not being pledge)
Rs 75000000 INR 31 March, 2008 - Closed
Rs 100000000 INR 07 September, 2011 12 December, 2014 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 450000000 INR 30 October, 2015 - Open
Book debts
Floating charge
Rs 200000000 INR 01 March, 2016 - Closed
Rs 55000000 INR 05 April, 2005 22 May, 2007 Closed
Book debts Rs 225000000 INR 22 February, 2008 - Closed
Book debts Rs 25000000 INR 27 July, 2006 - Closed
Rs 200000000 INR 08 March, 2016 - Open
Movable property (not being pledge) Rs 180000000 INR 19 June, 2008 - Closed
Rs 100000000 INR 24 November, 2007 17 June, 2010 Closed
Book debts Rs 50000000 INR 03 April, 2007 - Closed
Rs 29000000 INR 17 October, 1998 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 500000000 INR 29 December, 2014 - Open
Rs 6000000 INR 29 October, 1998 01 April, 2000 Closed
Book debts
1ST P/PASSU CHARGE OVER CURRENT ASSETS.
Rs 400000000 INR 21 March, 2016 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 250000000 INR 28 August, 2014 - Closed
Rs 130000000 INR 21 April, 2008 18 February, 2011 Closed
Book debts Rs 80000000 INR 28 June, 2000 28 June, 2012 Closed
Book debts Rs 120000000 INR 03 January, 2007 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 500000000 INR 21 October, 2009 - Open
Book debts
Floating charge
Movable property (not being pledge)
Stocks &
Receivables and Plant &
Machinery
Rs 400000000 INR 29 September, 2013 11 January, 2016 Closed
Book debts
Floating charge
Movable property (not being pledge)
Term Deposits
Rs 320000000 INR 13 April, 2015 05 October, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here