BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396082

Incorporation date

26/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Swallow Mill Business Centre, Swallow Street, Stockport SK1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1990)
dot icon30/03/2026
Appointment of Dr Sanjiv Kumar Sinha as a director on 2017-10-15
dot icon30/03/2026
Termination of appointment of Sanjiv Kumar Sinha as a director on 2017-10-15
dot icon30/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon22/03/2026
Appointment of Mr Ashish Dhawan as a director on 2024-10-20
dot icon18/03/2026
Termination of appointment of Ashish Dhawan as a director on 2024-10-20
dot icon05/02/2026
Termination of appointment of Alka Trivedi as a director on 2025-12-01
dot icon07/10/2025
Appointment of Dr Ashish Dhawan as a director on 2024-10-20
dot icon07/10/2025
Appointment of Dr Anwar Tufail as a director on 2024-10-20
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Dr Sanjeev Kumar Sinha on 2025-01-19
dot icon06/10/2025
Termination of appointment of Ashish Dhawan as a secretary on 2024-10-20
dot icon06/10/2025
Termination of appointment of Sunil Bagewadi as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Sanjoy Bhattacharyya as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Jj Raj Muthiah as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Chandra Mohan Kanneganti as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Preeti Shulka as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Anita Sharma as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Gurkaran Singh as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Birendra Sinha as a director on 2024-10-20
dot icon06/10/2025
Termination of appointment of Sanjay Arya as a director on 2024-10-20
dot icon06/10/2025
Appointment of Dr Sai Pillarisetti as a secretary on 2024-10-20
dot icon06/02/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon06/02/2024
Registered office address changed from Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ England to Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ on 2024-02-06
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2022
Director's details changed for Dr Sanjeev Kumar Sinha on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Birendra Sinha on 2021-07-07
dot icon25/02/2022
Director's details changed for Mr Amit Sinha on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Gurkaran Singh on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Preeti Shulka on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Anita Sharma on 2021-07-07
dot icon25/02/2022
Director's details changed for Leena Saxena on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Jj Raj Muthiah on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Chandra Mohan Kanneganti on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Suresh Chandran on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Vinod Gadiyar on 2021-07-07
dot icon25/02/2022
Director's details changed for Mr Sanjoy Bhattacharyya on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Sanjay Arya on 2021-07-07
dot icon25/02/2022
Director's details changed for Dr Sunil Bagewadi on 2021-07-07
dot icon15/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon15/02/2022
Director's details changed for Dr Sunil Shashikant Bagewadi on 2021-07-21
dot icon15/02/2022
Appointment of Dr Gurkaran Singh as a director on 2021-07-07
dot icon15/02/2022
Director's details changed for Mr Sunil Bhattacharyya on 2021-07-07
dot icon15/02/2022
Appointment of Dr Anita Sharma as a director on 2021-07-07
dot icon15/02/2022
Appointment of Dr Jj Raj Muthiah as a director on 2021-07-07
dot icon15/02/2022
Appointment of Dr Sanjay Arya as a director on 2021-07-07
dot icon15/02/2022
Appointment of Dr Suresh Chandran as a director on 2021-07-07
dot icon15/02/2022
Appointment of Mr Sunil Bhattacharyya as a director on 2021-07-07
dot icon15/02/2022
Appointment of Mr Amit Sinha as a director on 2021-07-07
dot icon15/02/2022
Appointment of Dr Sunil Shashikant Bagewadi as a director on 2021-07-07
dot icon15/02/2022
Termination of appointment of Pradeep Kumar Sanghi as a director on 2021-07-07
dot icon15/02/2022
Termination of appointment of Pranab Sarkar as a director on 2021-07-07
dot icon15/02/2022
Termination of appointment of Jay Prakash Nankani as a director on 2021-07-07
dot icon15/02/2022
Termination of appointment of Tej Krishnan Rastogi as a director on 2021-07-07
dot icon15/02/2022
Termination of appointment of Biplab Das as a director on 2021-07-07
dot icon15/02/2022
Director's details changed for Doctor Alka Trivedi on 2022-02-10
dot icon19/01/2022
Registered office address changed from Oda House 316a Buxton Road Stockport Cheshire SK2 7DD to Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ on 2022-01-19
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon01/02/2018
Appointment of Dr Sanjeev Kumar Sinha as a director on 2017-10-15
dot icon01/02/2018
Appointment of Dr Pranab Sarkar as a director on 2017-10-15
dot icon31/01/2018
Appointment of Dr Ashish Dhawan as a secretary on 2017-10-15
dot icon31/01/2018
Termination of appointment of Siba Senapati as a director on 2017-10-15
dot icon31/01/2018
Termination of appointment of Sabyasachi Sarker as a director on 2017-10-15
dot icon31/01/2018
Appointment of Dr Pradeep Kumar Sanghi as a director on 2017-10-15
dot icon31/01/2018
Termination of appointment of Surendra Kumar as a director on 2017-10-15
dot icon31/01/2018
Termination of appointment of Pranab Sarkar as a secretary on 2017-10-15
dot icon31/01/2018
Appointment of Dr Vinod Gadiyar as a director on 2017-10-15
dot icon31/01/2018
Appointment of Dr Preeti Shulka as a director on 2017-10-15
dot icon31/01/2018
Termination of appointment of Ramesh Chand Rautray as a director on 2017-10-15
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-20 no member list
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2014-12-20 no member list
dot icon19/02/2015
Termination of appointment of Palimar Umesh Prabhu as a director on 2014-10-12
dot icon19/02/2015
Termination of appointment of Ashok Kakkar as a secretary on 2014-10-12
dot icon19/02/2015
Termination of appointment of Muftah Salem Eljamel as a director on 2014-10-12
dot icon19/02/2015
Appointment of Dr Pranab Sarkar as a secretary on 2014-10-12
dot icon19/02/2015
Appointment of Siba Senapati as a director on 2014-10-12
dot icon19/02/2015
Termination of appointment of Deepak Trivedi as a director on 2014-10-12
dot icon19/02/2015
Appointment of Dr Chandra Kanneganti as a director on 2014-10-12
dot icon19/02/2015
Appointment of Doctor Ramesh Chand Rautray as a director on 2014-10-12
dot icon19/02/2015
Termination of appointment of Amit Bannerjee as a director on 2014-10-12
dot icon19/02/2015
Appointment of Mr Surendra Kumar as a director on 2014-10-12
dot icon19/02/2015
Appointment of Dr Jay Prakash Nankani as a director on 2014-10-12
dot icon19/02/2015
Termination of appointment of Aftabuddin Ahmed as a director on 2014-10-12
dot icon19/02/2015
Appointment of Leena Saxena as a director on 2014-10-12
dot icon19/02/2015
Appointment of Biplap Das as a director on 2014-10-12
dot icon19/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-20 no member list
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-20 no member list
dot icon11/01/2013
Termination of appointment of Pallavoor Anandaram as a director
dot icon11/01/2013
Appointment of Dr Aftabuddin Ahmed as a director
dot icon11/01/2013
Appointment of Dr Amit Bannerjee as a director
dot icon11/01/2013
Appointment of Dr Birendra Sinha as a director
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-20 no member list
dot icon21/12/2011
Secretary's details changed for Doctor Ashok Kakkar on 2011-12-20
dot icon20/12/2011
Director's details changed for Muftah Salem Eljamel on 2011-12-20
dot icon20/12/2011
Director's details changed for Dr Deepak Trivedi on 2011-12-20
dot icon20/12/2011
Director's details changed for Dr Sabyasachi Sarker on 2011-12-20
dot icon20/12/2011
Director's details changed for Doctor Alka Trivedi on 2011-12-20
dot icon20/12/2011
Director's details changed for Dr Tej Krishnan Rastogi on 2011-12-20
dot icon20/12/2011
Director's details changed for Pallavoor Sudarsanam Anandaram on 2011-12-20
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2011
Annual return made up to 2010-12-20
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-18
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Annual return made up to 18/12/08
dot icon20/01/2009
Appointment terminated director ashok kakkar
dot icon20/01/2009
Appointment terminated director ramesh rautray
dot icon20/01/2009
Appointment terminated director surendra kumar
dot icon20/01/2009
Appointment terminated director prasad rao
dot icon20/01/2009
Appointment terminated director anjani kumar
dot icon20/01/2009
Appointment terminated secretary rajat gupta
dot icon20/01/2009
Director appointed doctor alka trivedi
dot icon20/01/2009
Director appointed doctor palimar umesh prabhu
dot icon20/01/2009
Director appointed muftah eljamel
dot icon20/01/2009
Director appointed pallavoor sudarsanam anandaram
dot icon20/01/2009
Director appointed doctor deepak trivedi
dot icon20/01/2009
Secretary appointed doctor ashok kakkar
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/01/2008
Annual return made up to 18/12/07
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Annual return made up to 18/12/06
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 18/12/05
dot icon03/02/2006
Secretary resigned
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2004
Annual return made up to 18/12/04
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2003
Annual return made up to 18/12/03
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2002
Annual return made up to 18/12/02
dot icon01/11/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Full accounts made up to 2002-07-31
dot icon29/05/2002
Certificate of change of name
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Annual return made up to 18/12/01
dot icon17/01/2002
New director appointed
dot icon18/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon18/01/2001
Annual return made up to 18/12/00
dot icon18/10/2000
Full accounts made up to 2000-07-31
dot icon24/12/1999
Annual return made up to 18/12/99
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1999-07-31
dot icon24/05/1999
Registered office changed on 24/05/99 from: 28/32 princess street manchester M1 4LB.
dot icon24/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon20/12/1998
Annual return made up to 18/12/98
dot icon24/09/1998
Full accounts made up to 1998-07-31
dot icon20/02/1998
Annual return made up to 18/12/97
dot icon25/09/1997
Full accounts made up to 1997-07-31
dot icon16/01/1997
Annual return made up to 18/12/96
dot icon16/01/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Secretary resigned
dot icon04/10/1996
Full accounts made up to 1996-07-31
dot icon08/12/1995
Annual return made up to 13/11/95
dot icon20/09/1995
Full accounts made up to 1995-07-31
dot icon23/11/1994
Annual return made up to 13/11/94
dot icon26/09/1994
Full accounts made up to 1994-07-31
dot icon18/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon05/01/1994
Annual return made up to 13/11/93
dot icon22/12/1993
Full accounts made up to 1993-07-31
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-09-30
dot icon23/06/1993
Accounting reference date shortened from 30/09 to 31/07
dot icon16/12/1992
Annual return made up to 13/11/92
dot icon31/07/1992
Full accounts made up to 1990-07-31
dot icon31/07/1992
Full accounts made up to 1989-07-31
dot icon31/07/1992
Full accounts made up to 1988-07-31
dot icon31/07/1992
Full accounts made up to 1987-07-31
dot icon31/07/1992
Full accounts made up to 1986-07-31
dot icon30/07/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Annual return made up to 13/11/91
dot icon30/07/1992
Annual return made up to 13/11/90
dot icon30/07/1992
Annual return made up to 13/11/89
dot icon30/07/1992
Annual return made up to 13/11/88
dot icon30/07/1992
Annual return made up to 13/11/87
dot icon30/07/1992
Annual return made up to 13/11/86
dot icon30/07/1992
Annual return made up to 13/11/85
dot icon30/07/1992
Annual return made up to 13/11/84
dot icon30/07/1992
Full accounts made up to 1984-09-30
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon30/07/1992
Full accounts made up to 1985-07-31
dot icon30/07/1992
Secretary's particulars changed
dot icon30/07/1992
Secretary's particulars changed
dot icon24/07/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Secretary's particulars changed
dot icon24/07/1992
Secretary's particulars changed
dot icon24/07/1992
Registered office changed on 24/07/92 from: 11 st. Peters square manchester M2 3DN
dot icon21/07/1992
Restoration by order of the court
dot icon28/01/1992
Final Gazette dissolved via compulsory strike-off
dot icon08/10/1991
First Gazette notice for compulsory strike-off
dot icon17/03/1990
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-2.70 % *

* during past year

Cash in Bank

£511,125.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
174.06K
-
0.00
196.08K
-
2022
1
496.38K
-
0.00
525.33K
-
2023
1
469.60K
-
0.00
511.13K
-
2023
1
469.60K
-
0.00
511.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

469.60K £Descended-5.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.13K £Descended-2.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Das, Biplab
Director
12/10/2014 - 07/07/2021
4
Bhattacharyya, Sanjoy
Director
07/07/2021 - 20/10/2024
2
Bagewadi, Sunil, Dr
Director
07/07/2021 - 20/10/2024
3
Dhawan, Ashish
Director
20/10/2024 - Present
2
Nankani, Jay Prakash, Dr
Director
12/10/2014 - 07/07/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD is an(a) Active company incorporated on 26/10/1978 with the registered office located at Unit 4 Swallow Mill Business Centre, Swallow Street, Stockport SK1 3HJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD?

toggle

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD is currently Active. It was registered on 26/10/1978 .

Where is BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD located?

toggle

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD is registered at Unit 4 Swallow Mill Business Centre, Swallow Street, Stockport SK1 3HJ.

What does BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD do?

toggle

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD have?

toggle

BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD had 1 employees in 2023.

What is the latest filing for BRITISH INTERNATIONAL DOCTORS' ASSOCIATION LTD?

toggle

The latest filing was on 30/03/2026: Appointment of Dr Sanjiv Kumar Sinha as a director on 2017-10-15.