A system (100) for data management from a plurality of non-intelligent utility meters (101a-101n) of different varieties comprising a plurality of configurable optical trans-receiving devices (200a-200n), at least one internet enabled communication device (500) and an application specific software (501) resides ther...
Charges
25 Crore
24 January 2014
Dena Bank
12 Crore
24 April 2012
Axis Bank Limited
13 Crore
19 December 1996
Icici Bank Ltd.
1 Crore
20 February 2008
Zwirn Pragati Capfin Private Limited
28 Crore
20 February 2008
Zwirn Pragati Capfin Private Limited
0
19 December 1996
Icici Bank Ltd.
0
24 January 2014
Dena Bank
0
24 April 2012
Axis Bank Limited
0
20 February 2008
Zwirn Pragati Capfin Private Limited
0
19 December 1996
Icici Bank Ltd.
0
24 January 2014
Dena Bank
0
24 April 2012
Axis Bank Limited
0
Documents
Form DPT-3-07102020-signed
Evidence of cessation;-28022020
Form DIR-12-28022020_signed
Notice of resignation;-28022020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form DPT-3-31082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
List of share holders, debenture holders;-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Form ADT-1-09102018_signed
Copy of resolution passed by the company-09102018
Copy of the intimation sent by company-09102018
Copy of written consent given by auditor-09102018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20151224
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017