About

Registered Number: 02777705
Date of Incorporation: 24/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LF,

 

Itc Infotech Ltd was registered on 24 December 1992 with its registered office in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Shukla, Karan, Chatterjee, Biswa Behari, Singh, Sudip, Surampudi, Siva Kumar, Tandon, Rajiv, Banerjee, Pradipta, Bindal, Gaurav, Desai, Shyamal, Sreenivasan, Abhijeet, Stenson, Michael, Basu, Asit Kumar, Bhargavan, Sumant, Deveshwar, Yogesh Chander, Mitter, Biswadev, Puri, Sanjiv, Rajagopalan, Sushma, Singh, Anup, Srinivasan, Ramabadran, Vaidyanath, Krishnamoorthy, Verma, Sanjay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERJEE, Biswa Behari 07 May 1998 - 1
SINGH, Sudip 01 February 2019 - 1
SURAMPUDI, Siva Kumar 03 January 2011 - 1
TANDON, Rajiv 03 January 2011 - 1
BASU, Asit Kumar 20 January 1995 09 November 1999 1
BHARGAVAN, Sumant 03 September 2009 20 December 2014 1
DEVESHWAR, Yogesh Chander 03 January 2011 11 May 2019 1
MITTER, Biswadev 20 January 1995 11 June 1999 1
PURI, Sanjiv 13 May 2006 09 August 2013 1
RAJAGOPALAN, Sushma 04 August 2014 01 February 2019 1
SINGH, Anup 11 June 1999 17 November 2008 1
SRINIVASAN, Ramabadran 17 November 2008 30 April 2010 1
VAIDYANATH, Krishnamoorthy 17 November 2008 02 January 2011 1
VERMA, Sanjay 19 November 1999 13 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SHUKLA, Karan 07 September 2016 - 1
BANERJEE, Pradipta 16 March 2007 17 August 2009 1
BINDAL, Gaurav 01 March 2012 07 September 2016 1
DESAI, Shyamal 15 April 1999 19 November 1999 1
SREENIVASAN, Abhijeet 17 August 2009 29 February 2012 1
STENSON, Michael 19 November 1999 15 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 14 June 2019
TM01 - Termination of appointment of director 20 May 2019
AD01 - Change of registered office address 18 March 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 January 2018
RESOLUTIONS - N/A 22 November 2017
MA - Memorandum and Articles 22 November 2017
CH01 - Change of particulars for director 21 September 2017
AP01 - Appointment of director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 05 January 2017
AP03 - Appointment of secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 24 June 2016
CH03 - Change of particulars for secretary 19 February 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 30 April 2013
RESOLUTIONS - N/A 11 January 2013
AR01 - Annual Return 27 December 2012
CH03 - Change of particulars for secretary 20 December 2012
MEM/ARTS - N/A 10 December 2012
AA - Annual Accounts 24 May 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 04 January 2012
AUD - Auditor's letter of resignation 05 September 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MEM/ARTS - N/A 21 February 2011
RESOLUTIONS - N/A 03 February 2011
MEM/ARTS - N/A 03 February 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 09 January 2002
MEM/ARTS - N/A 25 July 2001
RESOLUTIONS - N/A 10 July 2001
225 - Change of Accounting Reference Date 15 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 22 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 22 May 1998
AA - Annual Accounts 19 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 30 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
AA - Annual Accounts 15 May 1996
288 - N/A 13 March 1996
363s - Annual Return 25 January 1996
288 - N/A 12 January 1996
288 - N/A 06 December 1995
288 - N/A 22 November 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 14 March 1995
288 - N/A 14 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 01 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1993
288 - N/A 17 May 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book and other debts 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.