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 |
| Active Directors | |
|---|---|
| Director Name | |
| Chengalraju Amara Simha Varma | |
| Ranjan Chopra | |
| Sanyogta Chopra | |
| Jatin Sawhney | |
| Prakash Pal | |
| Tejas Bharat Bagadia | |
| 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 |