Chengalraju Amara Simha Varma, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Ranjan Chopra, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Sanyogta Chopra, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Sanjeev Rao Maddila, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Mahesh Kumar Tomar, . Designation Additional Director at TEAM COMPUTERS PRIVATE LIMITED.
Jatin Sawhney, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Prakash Pal, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Tejas Bharat Bagadia, . Designation Director at TEAM COMPUTERS PRIVATE LIMITED.
Located at NO. 1 MOHAMMAD PUR, New Delhi, Delhi. .

Searching for a company ?

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

TEAM COMPUTERS PRIVATE LIMITED

About Team Computers Private Limited
Team Computers Private Limited was registered at Registrar of Companies ROC Delhi on 19 June, 1987 and is categorised as Company limited by shares and an Non-government company.
Team Computers Private Limited's Corporate Identification Number (CIN) is U74899DL1987PTC028384 and Registeration Number is 028384.

Team Computers Private Limited registered address on file is NO. 1 MOHAMMAD PUR, New Delhi - 110066, Delhi, India.

Team Computers Private Limited currently have 6 Active Directors / Partners: Chengalraju Amara Simha Varma, Ranjan Chopra, Sanyogta Chopra, Jatin Sawhney, Prakash Pal, Tejas Bharat Bagadia, and there are no other Active Directors / Partners in the company except these 6 officials.

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

Company Name TEAM COMPUTERS PRIVATE LIMITED
CIN U74899DL1987PTC028384
Registration Date 19 June, 1987
Registeration No. 028384
RoC ROC Delhi
State Delhi
Registered Address NO. 1 MOHAMMAD PUR, New Delhi - 110066, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 5000000 INR
PaidUp Capital Rs 4750000 INR
Company Class Private
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
Sanjeev Rao Maddila
Mahesh Kumar Tomar
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 300000 INR 23 January, 1996 23 February, 1996 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 11 May, 2015 - Open
Book debts Rs 500000 INR 17 November, 2001 - Closed
Book debts Rs 127500000 INR 14 February, 2002 15 December, 2014 Open
Book debts
Floating charge
Rs 100000000 INR 29 January, 2015 - Closed
Book debts Rs 1000000 INR 23 February, 1996 17 November, 2001 Closed
Immovable property or any interest therein Rs 1000000 INR 08 October, 1998 03 May, 2000 Closed
Lien on Cash Deposit/Fixed Deposit Rs 175000000 INR 22 July, 2016 - Closed
Immovable property or any interest therein Rs 10000000 INR 15 March, 2002 30 March, 2006 Closed
Rs 200000000 INR 25 June, 2005 21 January, 2016 Open
Book debts
Movable property (not being pledge)
1ST PARI PASSU CHARGE ON C/ASSETS &
MOV. F/ASSETS
Rs 250000000 INR 05 September, 2007 12 September, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 160000000 INR 08 November, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
STOCK
Rs 175000000 INR 12 May, 2015 22 November, 2016 Closed
Book debts
Floating charge
Movable property (not being pledge)
Current Assets, Movable Properties, Fixed Deposit
Rs 260000000 INR 08 November, 2016 14 November, 2017 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets.
Rs 90000000 INR 14 February, 2002 22 November, 2017 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 200000000 INR 27 August, 2019 - Open
Book debts
Movable property (not being pledge)
1ST P/P CH.ON C/AS. &
MOV.F/AS. &
EXCL LIEN ON F/D
Rs 350000000 INR 05 September, 2007 27 April, 2020 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets,Movable Assets,Plant &
Machinery,FD
Rs 280000000 INR 11 May, 2015 14 January, 2020 Open
Book debts
Floating charge
Movable property (not being pledge)
1st PP Charge on all CA &
MFA (present &
Future)
Rs 350000000 INR 25 June, 2005 28 May, 2020 Open

Are you owner of this company?

Problem with this data ?

Click here