Company Information

CIN
Status
Date of Incorporation
15 February 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
24 September 2019
Paid Up Capital
42,515,280
Authorised Capital
55,000,000

Directors

Srinivasan Radhakrishnan
Srinivasan Radhakrishnan
Director/Designated Partner
almost 8 years ago
Ramanujam Kannan
Ramanujam Kannan
Director/Designated Partner
over 16 years ago

Past Directors

Santhanam Sugavanam
Santhanam Sugavanam
Director
over 11 years ago
Venkatachalam Subramanian
Venkatachalam Subramanian
Director
over 16 years ago

Registered Trademarks

Gest Cmtes Informatics

[Class : 41] Education, Providing Of Training In Culinary And Hospitality Areas, Including Designing, Developing, Conducting, Imparting, Delivering And Implementing Various Learning Products, E Training, Establishing Centres And Franchises All Included In Class 41

Comtes (Logo) Cmtes Informatics

[Class : 41] Computer, Management Aviation And Technical Training

Charges

5 Crore
12 January 2013
Bank Of Baroda
5 Crore
14 March 2012
Reliance Asset Reconstruction Company Limited
6 Crore
23 June 1999
Ap Mahesh Co-operative Bank Ltd
4 Lak
06 December 2006
Punjab National Bank
40 Lak
28 July 2010
City Union Bank Limited
3 Crore
24 April 2006
Panjab National Bank
50 Lak
14 March 2012
Others
0
06 December 2006
Punjab National Bank
0
24 April 2006
Panjab National Bank
0
28 July 2010
City Union Bank Limited
0
12 January 2013
Bank Of Baroda
0
23 June 1999
Ap Mahesh Co-operative Bank Ltd
0
14 March 2012
Others
0
06 December 2006
Punjab National Bank
0
24 April 2006
Panjab National Bank
0
28 July 2010
City Union Bank Limited
0
12 January 2013
Bank Of Baroda
0
23 June 1999
Ap Mahesh Co-operative Bank Ltd
0

Documents

Form ADT-1-03042021_signed
Form AOC-4-07012021_signed
Form MGT-7-06012021_signed
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
List of share holders, debenture holders;-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
Form MGT-7-27122020_signed
Form AOC-4-27122020_signed
Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Form AOC-4-26122020_signed
Notice of resignation;-10122020
Optional Attachment-(2)-10122020
Optional Attachment-(1)-10122020
Form DIR-12-10122020_signed
Optional Attachment-(3)-10122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Evidence of cessation;-10122020
Letter of the charge holder stating that the amount has been satisfied-30012019
Form CHG-4-30012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form AOC-4-02102018_signed