Company Information

CIN
Status
Date of Incorporation
25 November 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
387,730.16
Authorised Capital
410,000,000

Directors

Anil Gupta
Anil Gupta
Director/Designated Partner
about 2 years ago
Harish Harohalli Viswamurthy
Harish Harohalli Viswamurthy
Director/Designated Partner
over 2 years ago
Divakar Atluri
Divakar Atluri
Director/Designated Partner
over 2 years ago
. Alok Garg
. Alok Garg
Director/Designated Partner
over 10 years ago

Past Directors

Pokala Srinivas
Pokala Srinivas
Additional Director
almost 3 years ago
Srinivasa Chakravarthy Bellamkonda
Srinivasa Chakravarthy Bellamkonda
Additional Director
over 7 years ago
Soh Yew Hock
Soh Yew Hock
Nominee Director
about 11 years ago
Tan Lian Siak
Tan Lian Siak
Additional Director
over 11 years ago
Low Boon Kean
Low Boon Kean
Additional Director
over 11 years ago

Charges

29 Crore
01 September 2017
Axis Bank Limited
29 Crore
09 September 2015
Corporation Bank
14 Lak
21 January 2015
Corporation Bank
3 Lak
17 October 2014
Corporation Bank
18 Lak
06 January 2006
Corporation Bank
42 Crore
01 September 2017
Axis Bank Limited
0
17 October 2014
Corporation Bank
0
06 January 2006
Corporation Bank
0
21 January 2015
Corporation Bank
0
09 September 2015
Others
0
01 September 2017
Axis Bank Limited
0
17 October 2014
Corporation Bank
0
06 January 2006
Corporation Bank
0
21 January 2015
Corporation Bank
0
09 September 2015
Others
0
01 September 2017
Axis Bank Limited
0
17 October 2014
Corporation Bank
0
06 January 2006
Corporation Bank
0
21 January 2015
Corporation Bank
0
09 September 2015
Others
0

Documents

Form DPT-3-10022021_signed
Form DPT-3-09012021_signed
Copy of MGT-8-29122020
List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Form AOC-4(XBRL)-25122020_signed
Form CHG-4-21082020_signed
Letter of the charge holder stating that the amount has been satisfied-21082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-17082020
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Form INC-28-29062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27062020
Optional Attachment-(1)-27062020
Form DPT-3-28052020-signed
Form DPT-3-27012020-signed
List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
Form MGT-7-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Optional Attachment-(1)-17102019
Form AOC-4(XBRL)-17102019_signed
Optional Attachment-(2)-19082019
Form DIR-12-19082019_signed
Optional Attachment-(1)-19082019
Auditor?s certificate-20072019
Instrument(s) of creation or modification of charge;-12122018
Optional Attachment-(1)-12122018