Company Information

CIN
Status
Date of Incorporation
20 June 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,722,600
Authorised Capital
70,000,000

Directors

Chandrasekhara Ritiwik
Chandrasekhara Ritiwik
Director/Designated Partner
over 16 years ago
Sankaran Subramaniam
Sankaran Subramaniam
Director
almost 20 years ago

Past Directors

Rajee R
Rajee R
Nominee Director
over 21 years ago
Dodjala Nanjundarao Shivaprasad
Dodjala Nanjundarao Shivaprasad
Director
about 23 years ago
Srambikal Chandrasekharan
Srambikal Chandrasekharan
Director
over 27 years ago
Chandrrashekara Rishyak
Chandrrashekara Rishyak
Director
over 30 years ago

Registered Trademarks

Arion Arion Technology

[Class : 37] Painting, Interior And Exterior; Painting Or Repair Of Signs; Anti Rust Treatment For Vehicles; Motor Vehicle Maintenance And Repair; Varnishing; Vehicle Polishing; Vehicle Maintenance; Installation And Repair Services;[Class : 40] Chromium Plating; Colour Separation Services; Custom 3 D Printing For Others; Dyeing Services; Laser Scribing; Lithographic Printing...

Charges

10 Crore
06 March 2015
Axis Bank Limited
10 Crore
14 December 1999
Oriental Bank Of Commerce
1 Crore
07 November 1997
Industrial Dev.bank Of India
3 Crore
21 April 1998
Ksiidc Ltd
80 Lak
30 June 2022
Hdfc Bank Limited
0
06 March 2015
Axis Bank Limited
0
21 April 1998
Ksiidc Ltd
0
07 November 1997
Industrial Dev.bank Of India
0
14 December 1999
Oriental Bank Of Commerce
0
30 June 2022
Hdfc Bank Limited
0
06 March 2015
Axis Bank Limited
0
21 April 1998
Ksiidc Ltd
0
07 November 1997
Industrial Dev.bank Of India
0
14 December 1999
Oriental Bank Of Commerce
0

Documents

Form DPT-3-14052020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012020
Form AOC-4(XBRL)-22012020_signed
Form DPT-3-01012020-signed
Optional Attachment-(1)-20122019
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191220
Form ADT-1-15122019_signed
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-28122018_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form CHG-1-17122018_signed
Instrument(s) of creation or modification of charge;-17122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181217
Instrument(s) of creation or modification of charge;-04122018
Form CHG-1-04122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
Form CHG-1-01052018_signed
Instrument(s) of creation or modification of charge;-01052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180501
Evidence of cessation;-27042018
Form DIR-12-27042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032018