Company Information

CIN
Status
Date of Incorporation
15 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,861,450
Authorised Capital
60,000,000

Directors

Subramanian Siddharth
Subramanian Siddharth
Director/Designated Partner
over 2 years ago
Subramanian Ramachandran
Subramanian Ramachandran
Director/Designated Partner
over 2 years ago
Jayalakshmi .
Jayalakshmi .
Director/Designated Partner
about 5 years ago
Saligram Subramanya Nandkumar
Saligram Subramanya Nandkumar
Director
about 12 years ago
Ramkumar Ramachandran .
Ramkumar Ramachandran .
Director
over 25 years ago
Govinda Rao Narayanan .
Govinda Rao Narayanan .
Director/Designated Partner
over 25 years ago

Registered Trademarks

X Sport Changepond Technologies

[Class : 9] Computer Software For Sports, Recording Discus, Data Processing Equipment, Apparatus For Recording Transmission Of Data, Updating Of Computer Software, Software Design, Sound Recording Being Goods Included In Class 9

Charges

15 Crore
16 December 2014
Axis Bank Limited
15 Crore
10 July 2015
Hdfc Bank Limited
2 Crore
19 August 2005
Indian Overseas Bank
36 Crore
19 August 2005
Indian Overseas Bank
10 Crore
19 August 2005
Indian Overseas Bank
10 Crore
07 October 2002
Indian Overseas Bank
1 Crore
16 September 2022
Others
0
16 September 2022
Others
0
16 September 2022
Others
0
16 December 2014
Axis Bank Limited
0
07 October 2002
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
10 July 2015
Hdfc Bank Limited
0
16 September 2022
Others
0
16 September 2022
Others
0
16 September 2022
Others
0
16 December 2014
Axis Bank Limited
0
07 October 2002
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
10 July 2015
Hdfc Bank Limited
0
16 September 2022
Others
0
16 September 2022
Others
0
16 September 2022
Others
0
16 December 2014
Axis Bank Limited
0
07 October 2002
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
19 August 2005
Indian Overseas Bank
0
10 July 2015
Hdfc Bank Limited
0

Documents

Form DIR-12-19122020_signed
List of share holders, debenture holders;-16122020
Copy of MGT-8-16122020
Form MGT-7-16122020_signed
Form DPT-3-05112020-signed
XBRL document in respect Consolidated financial statement-05112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Form AOC-4(XBRL)-05112020_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form MGT-7-16122019_signed
Form DIR-12-07122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
XBRL document in respect Consolidated financial statement-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form DPT-3-04072019-signed
Form AOC-4(XBRL)-19012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
XBRL document in respect Consolidated financial statement-30052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30052018
Form AOC-4(XBRL)-30052018_signed
Form CHG-4-21022018_signed
Letter of the charge holder stating that the amount has been satisfied-21022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
List of share holders, debenture holders;-03012018