Tek Travels Private Limited registered address on file is E-78 SOUTH EXTENSION PART- I NEW DELHI DL 110049 IN, New Delhi - 110049, Delhi, India.
Tek Travels Private Limited currently have 8 Active Directors / Partners: Gaurav Bhatnagar, Ankush Nijhawan, Udai Dhawan, Bhaskar Pramanik, Anuranjita Kumar, Vikas Jain, Rahul Bhatnagar, Ravindra Dhariwal, and there are no other Active Directors / Partners in the company except these 8 officials.
Tek Travels Private Limited is involved in Business Services Activity and currently company is in Active Status.
| Company Name | TEK TRAVELS PRIVATE LIMITED |
|---|---|
| Company Activity | Business Services |
| CIN | U74999DL2006PTC155233 |
| Registration Date | 11 June, 2006 |
| Registeration No. | 155233 |
| RoC | Delhi |
| State | Delhi |
| Registered Address | E-78 SOUTH EXTENSION PART- I NEW DELHI DL 110049 IN, New Delhi - 110049, Delhi, India |
| Address other than Registered Address | Plot No. 728, Udyog Vihar Phase- V Gurgaon 122002 HR IN |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 20000000 INR |
| PaidUp Capital | Rs 18952720 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2019 |
| Date of Balance Sheet | 31 March, 2019 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Gaurav Bhatnagar | |
| Ankush Nijhawan | |
| Udai Dhawan | |
| Bhaskar Pramanik | |
| Anuranjita Kumar | |
| Vikas Jain | |
| Rahul Bhatnagar | |
| Ravindra Dhariwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Ashish Kashyap | |
| Leroux Neethling | |
| Oliver Minho Rippel | |
| Suresh Krishnan | |
| Roger Clark Rabalais | |
| Jeremy Thomas Briscombe | |
| Cristina Gabriella Berta | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Floating charge |
Rs 710200000 INR | 23 July, 2015 | - | Closed |
| Movable property (not being pledge) | Rs 835000 INR | 14 February, 2008 | - | Closed |
| Book debts Floating charge |
Rs 100000000 INR | 20 January, 2016 | - | Closed |
| Rs 40000000 INR | 31 December, 2007 | 28 August, 2008 | Closed | |
| Movable property (not being pledge) | Rs 5000000 INR | 31 December, 2007 | - | Closed |
| Book debts Exclusive charge on current assets |
Rs 1130200000 INR | 10 September, 2016 | 05 December, 2016 | Open |
| Book debts As per schedule -1 attached |
Rs 1035000000 INR | 10 September, 2016 | 26 April, 2019 | Open |
| Book debts 1ST P/P CH. ON C/ASS. & 1ST & EXCL. CH ON FD |
Rs 1100000000 INR | 25 November, 2019 | - | Open |