Company Information

CIN
Status
Date of Incorporation
20 July 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
473,275,420
Authorised Capital
800,000,000

Directors

Ramar Narendran
Ramar Narendran
Director/Designated Partner
about 9 years ago
Srinivasan Ramamoorthy Chandilya
Srinivasan Ramamoorthy Chandilya
Director/Designated Partner
almost 12 years ago
. Rajkumar
. Rajkumar
Additional Director
almost 12 years ago

Past Directors

Marc Lohoff
Marc Lohoff
Director
almost 14 years ago
Prakash Shetty
Prakash Shetty
Director
over 17 years ago
Srinivasan Selvaraj Panchatcharam
Srinivasan Selvaraj Panchatcharam
Director
about 18 years ago
Rajeshwara Bhat
Rajeshwara Bhat
Director
over 19 years ago
Amardeep Kainth
Amardeep Kainth
Director
over 20 years ago
Stefan Mueller
Stefan Mueller
Managing Director
over 20 years ago

Charges

55 Crore
31 May 2011
Tata Capital Limited
6 Crore
31 August 2009
State Bank Of India
49 Crore
11 July 2008
3i Infotech Trusteeship Services Limited
14 Crore
22 August 2006
Canara Bank
3 Crore
24 July 2007
Icici Bank Limited
18 Crore
31 August 2009
State Bank Of India
0
31 May 2011
Tata Capital Limited
0
22 August 2006
Canara Bank
0
11 July 2008
3i Infotech Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0
31 August 2009
State Bank Of India
0
31 May 2011
Tata Capital Limited
0
22 August 2006
Canara Bank
0
11 July 2008
3i Infotech Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0
31 August 2009
State Bank Of India
0
31 May 2011
Tata Capital Limited
0
22 August 2006
Canara Bank
0
11 July 2008
3i Infotech Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0

Documents

Form ADT-1-08102018_signed
Copy of resolution passed by the company-03102018
Copy of the intimation sent by company-03102018
Copy of written consent given by auditor-03102018
Form AOC-4(XBRL)-16072018_signed
Form MGT-7-16072018_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-13072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13072018
Optional Attachment-(1)-13072018
Copy of MGT-8-11072018
List of share holders, debenture holders;-11072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15072017
Copy of MGT-8-15072017
List of share holders, debenture holders;-15072017
Form AOC-4(XBRL)-15072017_signed
Form MGT-7-15072017
Notice of resignation;-22112016
Form DIR-12-22112016_signed
Evidence of cessation;-22112016
Form ADT-1-18112016_signed
Copy of resolution passed by the company-18112016
Copy of the intimation sent by company-18112016
Copy of written consent given by auditor-18112016
Form DIR-12-18112016_signed
Optional Attachment-(2)-17112016
Optional Attachment-(1)-17112016
Letter of appointment;-17112016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112016
XBRL document in respect of balance sheet 11-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form ADT-1-290515.OCT