Company Information

CIN
Status
Date of Incorporation
30 July 2001
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
5,000,000
Authorised Capital
75,000,000

Directors

Durgaprasad Uma
Durgaprasad Uma
Director
about 6 years ago
Muralidharan Vellore
Muralidharan Vellore
Director
over 10 years ago
Hind Suhail Salim Al Mukhaini Bahwan
Hind Suhail Salim Al Mukhaini Bahwan
Director
over 24 years ago
Shanmugam Durgaprasad
Shanmugam Durgaprasad
Director
over 24 years ago

Charges

8 Crore
27 March 2019
Kotak Mahindra Bank Limited
7 Crore
22 July 2020
Kotak Mahindra Bank Limited
1 Crore

Documents

Form SH-7-31122020-signed
Form DIR-12-27122020_signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-13112020
Form MGT-14-11112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Optional Attachment-(2)-02112020
Optional Attachment-(1)-02112020
Form AOC-4(XBRL)-02112020_signed
Form ADT-1-13102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Form DPT-3-13052020-signed
Form BEN - 2-29022020_signed
Declaration under section 90-28022020
Form DPT-3-31122019-signed
Form MGT-14-17122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122019
Declaration by first director-23112019
Form DIR-12-23112019_signed
Optional Attachment-(1)-23112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Interest in other entities;-23112019
Form MGT-7-22112019_signed
Form AOC-4(XBRL)-22112019_signed
Optional Attachment-(1)-21112019
List of share holders, debenture holders;-21112019