Company Information

CIN
Status
Date of Incorporation
20 September 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 October 2023
Paid Up Capital
5,000,000
Authorised Capital
1,005,100,000

Directors

Meiyappan Adaikkappan
Meiyappan Adaikkappan
Director/Designated Partner
over 2 years ago
Gomathinayagam Shenbagaraman
Gomathinayagam Shenbagaraman
Director/Designated Partner
over 2 years ago
Vivek Chandy
Vivek Chandy
Director
about 19 years ago

Past Directors

Sudipto Bhattacharya
Sudipto Bhattacharya
Additional Director
over 5 years ago
Kalpaga Coimbatore Kanakarajan
Kalpaga Coimbatore Kanakarajan
Additional Director
over 6 years ago
Sandhya Venkatanarayana
Sandhya Venkatanarayana
Additional Director
over 6 years ago
Richin Sangwan
Richin Sangwan
Company Secretary
over 6 years ago
Keni Rajesh Umashankar
Keni Rajesh Umashankar
Additional Director
about 7 years ago
Nayamgondalu Venkatesh Nagendra
Nayamgondalu Venkatesh Nagendra
Additional Director
about 7 years ago
Karapattu Arunachalam Prabhakaran
Karapattu Arunachalam Prabhakaran
Director
over 7 years ago
Arijit Ghosh
Arijit Ghosh
Director
about 9 years ago
Thaj Mathew
Thaj Mathew
Additional Director
almost 10 years ago
Murali Kalyanaraman
Murali Kalyanaraman
Additional Director
almost 10 years ago
Santosh Satyanarayana Keladi
Santosh Satyanarayana Keladi
Whole Time Director
over 11 years ago
Gary Thomas Calhoun
Gary Thomas Calhoun
Director
about 13 years ago
Michael Brian Williams
Michael Brian Williams
Director
about 13 years ago
Joseph Kane
Joseph Kane
Director
about 13 years ago
Murali Ananthasivan
Murali Ananthasivan
Director
about 19 years ago

Charges

8 Crore
08 January 2020
Bnp Paribas
8 Crore
08 January 2020
Others
0
08 January 2020
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122020
Form AOC-4(XBRL)-03122020_signed
List of share holders, debenture holders;-25112020
Copy of MGT-8-25112020
Evidence of cessation;-25112020
Form DIR-12-25112020_signed
Notice of resignation;-25112020
Form MGT-7-25112020_signed
Form MSME FORM I-24112020_signed
Form MSME FORM I-21042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01042020
Form DIR-12-01042020_signed
Instrument(s) of creation or modification of charge;-03022020
Form CHG-1-03022020_signed
Optional Attachment-(1)-03022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Evidence of cessation;-10012020
Form DIR-12-10012020_signed
Notice of resignation;-10012020
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
Form DIR-12-04102019_signed
Form MGT-7-03102019_signed
Copy of MGT-8-01102019
List of share holders, debenture holders;-01102019
Optional Attachment-(1)-01102019
Form DIR-12-22082019_signed