Company Information

CIN
Status
Date of Incorporation
14 August 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,529,000
Authorised Capital
40,000,000

Directors

Ashit Mansinh Ved
Ashit Mansinh Ved
Director/Designated Partner
over 2 years ago
Sangeeta Ramchandra Mahadik
Sangeeta Ramchandra Mahadik
Director/Designated Partner
over 2 years ago
Rashmi Purwar
Rashmi Purwar
Director/Designated Partner
almost 3 years ago
Ramaiah Ravindranath
Ramaiah Ravindranath
Director
about 11 years ago
Pradeep Kumar Purwar
Pradeep Kumar Purwar
Director
about 11 years ago

Past Directors

Srinivas Mulagaleti
Srinivas Mulagaleti
Additional Director
over 8 years ago
Ananthakrishna Rao
Ananthakrishna Rao
Cfo(kmp)
almost 10 years ago
Sanvi Shrinivas Oak
Sanvi Shrinivas Oak
Whole Time Director
almost 10 years ago
Parasuram Narayanaswamy
Parasuram Narayanaswamy
Cfo(kmp)
about 11 years ago
Girija Shankar Nayak
Girija Shankar Nayak
Director
about 11 years ago
Dinesh Tiwari
Dinesh Tiwari
Additional Director
almost 12 years ago

Charges

0
20 October 2015
Milestone Trusteeship Services Private Limited
119 Crore
20 October 2015
Others
0
20 October 2015
Others
0
20 October 2015
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102020
Form AOC-4(XBRL)-28102020_signed
List of share holders, debenture holders;-07102020
Optional Attachment-(1)-07102020
Form MGT-7-07102020_signed
Form MGT-14-06102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102020
Form DPT-3-17042020-signed
Form DPT-3-13012020-signed
Form DIR-12-07122019_signed
Evidence of cessation;-05122019
Notice of resignation;-05122019
Optional Attachment-(1)-05122019
Proof of dispatch-20112019
Notice of resignation filed with the company-20112019
Form DIR-11-20112019_signed
Form MGT-7-18112019_signed
Optional Attachment-(1)-23102019
Copy of MGT-8-23102019
List of share holders, debenture holders;-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Form CHG-4-16102019_signed
Letter of the charge holder stating that the amount has been satisfied-16102019
Form AOC-4(XBRL)-16102019_signed
Notice of resignation;-26072019
Evidence of cessation;-26072019
Form DIR-12-26072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072019
Optional Attachment-(1)-26072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052019