Company Information

CIN
Status
Date of Incorporation
14 November 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,400,000

Directors

Divya Pandalam Balasubramanian .
Divya Pandalam Balasubramanian .
Director
almost 16 years ago
Subathra Pari .
Subathra Pari .
Director
almost 29 years ago

Past Directors

Rahul Balasubramanian
Rahul Balasubramanian
Director
about 13 years ago
Chitra .
Chitra .
Director
almost 30 years ago

Registered Trademarks

Base Automation Technologies Concept To... Base Automation Technologies

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Base Automation Base Automation Technologies

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Base Automation Technologies Concept To... Base Automation Technologies

[Class : 35] Advertising; Business Management; Business Administration; Office Functions.
View +6 more Brands for Base Automation Technologies P Ltd.

Charges

0
09 April 2007
Citi Bank N.a.
4 Crore
09 April 2007
Citibank N.a
1 Crore
18 February 1998
Indian Overseas Bank
75 Lak
18 February 1998
Indian Overseas Bank
0
09 April 2007
Citi Bank N.a.
0
09 April 2007
Citibank N.a
0
18 February 1998
Indian Overseas Bank
0
09 April 2007
Citi Bank N.a.
0
09 April 2007
Citibank N.a
0
18 February 1998
Indian Overseas Bank
0
09 April 2007
Citi Bank N.a.
0
09 April 2007
Citibank N.a
0

Documents

Form DPT-3-24112020_signed
Directors report as per section 134(3)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
List of share holders, debenture holders;-24112020
Auditor?s certificate-24112020
Form MGT-7-24112020_signed
Form AOC-4-24112020_signed
Form DPT-3-19112019-signed
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
List of share holders, debenture holders;-07112019
Form DPT-3-30102019-signed
Form ADT-1-28102019_signed
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Auditor?s certificate-27062019
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Letter of the charge holder stating that the amount has been satisfied-10112017
Form CHG-4-10112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171110
Letter of the charge holder stating that the amount has been satisfied-09112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171109