Company Information

CIN
Status
Date of Incorporation
05 October 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
78,099,170
Authorised Capital
120,000,000

Directors

Joydeep Roy
Joydeep Roy
Director/Designated Partner
about 2 years ago
Deepali Ohri
Deepali Ohri
Director/Designated Partner
over 2 years ago
Zahir Abbas
Zahir Abbas
Director/Designated Partner
over 2 years ago
Mii Sawada
Mii Sawada
Director/Designated Partner
over 2 years ago
Rajesh Kumar Ram
Rajesh Kumar Ram
Director/Designated Partner
over 2 years ago

Past Directors

Craig Merrill Briggs
Craig Merrill Briggs
Additional Director
about 5 years ago
Christian Herbert Antero Hanke
Christian Herbert Antero Hanke
Director
about 7 years ago
Mark Gerard Whittenburg
Mark Gerard Whittenburg
Director
about 10 years ago
Narasimha Murthy Tumkur
Narasimha Murthy Tumkur
Additional Director
over 10 years ago
Devanand Achuthan
Devanand Achuthan
Director
about 13 years ago
Hans Niclas Claesson Nelson
Hans Niclas Claesson Nelson
Director
about 13 years ago
Suresh Nandagopal
Suresh Nandagopal
Nominee Director
about 15 years ago
Lars Axel Sjobring
Lars Axel Sjobring
Nominee Director
about 16 years ago
Raghu Venkataraman
Raghu Venkataraman
Nominee Director
about 16 years ago
Keokarn Tangchitkusol
Keokarn Tangchitkusol
Additional Director
almost 19 years ago
Sven Gunnar Dahlen
Sven Gunnar Dahlen
Director
about 25 years ago

Charges

0
26 February 2002
Ford India
26 Lak
14 April 1994
State Bank Of Mysore
3 Crore
26 February 2002
Ford India
0
14 April 1994
State Bank Of Mysore
0
26 February 2002
Ford India
0
14 April 1994
State Bank Of Mysore
0
26 February 2002
Ford India
0
14 April 1994
State Bank Of Mysore
0

Documents

Form MGT-14-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form MSME FORM I-29122020_signed
Optional Attachment-(1)-09122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Form DIR-12-09122020_signed
Form INC-22-07122020_signed
Copy of board resolution authorizing giving of notice-07122020
Optional Attachment-(1)-07122020
Copies of the utility bills as mentioned above (not older than two months)-07122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122020
Form MGT-7-03112020_signed
List of share holders, debenture holders;-02112020
Copy of MGT-8-02112020
Optional Attachment-(1)-02112020
Form AOC-4(XBRL)-17092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092020
Form DPT-3-26082020-signed
Form DPT-3-01062020-signed
Form MSME FORM I-15052020_signed
Evidence of cessation;-03032020
Optional Attachment-(1)-03032020
Form DIR-12-03032020_signed
Notice of resignation;-03032020
Form MSME FORM I-17112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-25102019
Copy of MGT-8-25102019
Optional Attachment-(1)-25102019
Form AOC-4(XBRL)-24102019_signed