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 |
| Active Directors | |
|---|---|
| Director Name | |
| Vandana Gupta | |
| Neeraj Chauhan | |
| Sanjiv Krishen | |
| Kamini Talwar | |
| Ravindra Partap Singh | |
| Renu . | |
| Nitin Ishwarlal Kankariya | |
| Sweeny Gulati | |
| Mahima Hora | |
| 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 |