Company Information

CIN
Status
Date of Incorporation
17 March 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Venkatesan Mukunth
Venkatesan Mukunth
Director/Designated Partner
over 2 years ago
Raman Madhavan .
Raman Madhavan .
Director/Designated Partner
almost 31 years ago

Past Directors

Aravamuthan Padmanabhan
Aravamuthan Padmanabhan
Director
almost 31 years ago
Kalyanapuram Srinivasa Raman .
Kalyanapuram Srinivasa Raman .
Director
almost 31 years ago

Registered Trademarks

Qualis Dms Agaram Technologies

[Class : 42] Software For Managing Various Categories Of Documents With Version, Release Controls And Approval Workflows.

Cfr Gateway Agaram Technologies

[Class : 42] Software Development For Providing Controlled Access To Specific Software To Authorized Individuals And Maintaining Logs On Details Of Users Of The Software

Logilab Sdms Agaram Technologies

[Class : 42] Software For Scientific Data Management System For Capturing, Organizing Data, For Quality Control, Research & Development Labs And Other Related Activities.
View +10 more Brands for Agaram Technologies Private Limited.

Charges

62 Lak
04 August 2018
Sundaram Finance Limited
5 Lak
18 November 2005
Sundram Finance Ltd.
1 Lak
24 June 2005
State Bank Of India
55 Lak
04 August 2018
Others
0
24 June 2005
State Bank Of India
0
18 November 2005
Sundram Finance Ltd.
0
04 August 2018
Others
0
24 June 2005
State Bank Of India
0
18 November 2005
Sundram Finance Ltd.
0

Documents

Form ADT-1-22122020_signed
Form DPT-3-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Approval letter of extension of financial year or AGM-22122020
Optional Attachment-(1)-22122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122020
Copy of written consent given by auditor-22122020
Copy of resolution passed by the company-22122020
List of share holders, debenture holders;-22122020
Copy of the intimation sent by company-22122020
Approval letter for extension of AGM;-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Form DPT-3-12032020-signed
Form AOC-4-08112019_signed
Form MGT-7-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
List of share holders, debenture holders;-07112019
Form DPT-3-27062019-signed
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Form AOC-4-29102018_signed
Form CHG-1-05102018_signed
Instrument(s) of creation or modification of charge;-04102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181004
Form INC-22-26062018_signed
Copies of the utility bills as mentioned above (not older than two months)-26062018