Company Information

CIN
Status
Date of Incorporation
27 June 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Mayank Dalmia
Mayank Dalmia
Director/Designated Partner
over 2 years ago
Manish Kumar Khaitan
Manish Kumar Khaitan
Director/Designated Partner
about 4 years ago

Past Directors

Mathai Vilayanickal Abraham
Mathai Vilayanickal Abraham
Director
over 11 years ago
Varughese Thomas
Varughese Thomas
Director
over 23 years ago

Registered Trademarks

Hudsim Comavia Systems Technologies

[Class : 42] Development Of Computer Software And Hardware.

Comavia Systems Technologies Pvt Ltd. Comavia Systems Technologies

[Class : 42] Development Of Computer Hardware And Software

Comavia Pats (Logo) Comavia Systems Technologies

[Class : 9] Software Programs Included In Class 9
View +2 more Brands for Comavia Systems Technologies Private Limited.

Charges

16 Crore
30 November 2018
State Bank Of India
16 Crore
29 February 2016
Tata Capital Financial Services Limited
25 Lak
12 February 2016
The Federal Bank Limited
12 Lak
11 February 2015
The Federal Bank Limited
4 Crore
21 December 2006
State Bank Of India
3 Crore
30 November 2018
State Bank Of India
0
21 December 2006
State Bank Of India
0
29 February 2016
Tata Capital Financial Services Limited
0
12 February 2016
The Federal Bank Limited
0
11 February 2015
The Federal Bank Limited
0
30 November 2018
State Bank Of India
0
21 December 2006
State Bank Of India
0
29 February 2016
Tata Capital Financial Services Limited
0
12 February 2016
The Federal Bank Limited
0
11 February 2015
The Federal Bank Limited
0
30 November 2018
State Bank Of India
0
21 December 2006
State Bank Of India
0
29 February 2016
Tata Capital Financial Services Limited
0
12 February 2016
The Federal Bank Limited
0
11 February 2015
The Federal Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-15072020
Optional Attachment-(2)-15072020
Optional Attachment-(1)-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
Instrument(s) of creation or modification of charge;-15062020
Optional Attachment-(2)-15062020
Optional Attachment-(1)-15062020
Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Form CHG-4-22032020_signed
Letter of the charge holder stating that the amount has been satisfied-22032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200322
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-05092019
Form CHG-4-05082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190805
Letter of the charge holder stating that the amount has been satisfied-03082019
Form CHG-1-14012019_signed
Form DIR-12-11012019_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(2)-28122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Optional Attachment-(1)-28122018