Company Information

CIN
Status
Date of Incorporation
21 November 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
43,277,780
Authorised Capital
60,000,000

Directors

Amit Kumar
Amit Kumar
Director/Designated Partner
over 2 years ago
Veeraraghavan Mohan Kumar
Veeraraghavan Mohan Kumar
Alternate Director
over 7 years ago
Satyen Ramadhar Vyas
Satyen Ramadhar Vyas
Director
over 19 years ago

Past Directors

Promod Haque
Promod Haque
Director
almost 17 years ago
Alton Gerald Viegas
Alton Gerald Viegas
Whole Time Director
about 17 years ago
Desikachari Padmanabhan
Desikachari Padmanabhan
Director
about 19 years ago

Patents

Detecting Root Cause For Transaction Degradation Using Causal Bayesian Networks

Techniques for detecting root cause for transaction degradation using causal Bayesian networks are disclosed. In some embodiments, various states associated with an application comprising transactions and components are determined, wherein the determined states are associated with the application transactions and co...

Application Behavior Learning Based Capacity Forecast Model

As attached in PDF documents

Registered Trademarks

Heal By Appnomic Appnomic Systems

[Class : 9] It Application Performance Management Products, Product Design And Development, Software Support

Appnomic Self Healing Enterpise Appnomic Systems

[Class : 9] Computer Software

Appnomic Machine Learning Engine [Amle] Appnomic Systems

[Class : 9] Computer Software
View +6 more Brands for Appnomic Systems Private Limited.

Charges

0
28 August 2017
Hdfc Bank Limited
58 Lak
23 September 2006
Syndicate Bank
44 Lak
23 September 2006
Syndicate Bank
90 Lak
28 August 2017
Hdfc Bank Limited
0
23 September 2006
Syndicate Bank
0
23 September 2006
Syndicate Bank
0
28 August 2017
Hdfc Bank Limited
0
23 September 2006
Syndicate Bank
0
23 September 2006
Syndicate Bank
0
28 August 2017
Hdfc Bank Limited
0
23 September 2006
Syndicate Bank
0
23 September 2006
Syndicate Bank
0

Documents

Form CHG-4-05112020_signed
Letter of the charge holder stating that the amount has been satisfied-05112020
Form DPT-3-13052020-signed
Form MGT-14-26122019-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-06112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Optional Attachment-(5)-06112019
Optional Attachment-(2)-06112019
Optional Attachment-(3)-06112019
Optional Attachment-(4)-06112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Form AOC-4-26102019_signed
Form AOC - 4 CFS-26102019
Form MGT-14-17102019_signed
Form PAS-3-17102019_signed
Optional Attachment-(4)-17102019
Copy of Board or Shareholders? resolution-17102019
Optional Attachment-(1)-17102019
Optional Attachment-(5)-17102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17102019
Complete record of private placement offers and acceptances in Form PAS-5.-17102019
Optional Attachment-(2)-17102019
Optional Attachment-(3)-17102019
Form MGT-14-15102019-signed