Company Information

CIN
Status
Date of Incorporation
04 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
10,000,000
Authorised Capital
30,000,000

Directors

Ramya Sundar Camasamudram
Ramya Sundar Camasamudram
Director/Designated Partner
almost 2 years ago
Jayanta Chatterjee
Jayanta Chatterjee
Director/Designated Partner
about 2 years ago
Siddharth Sudhakar
Siddharth Sudhakar
Whole Time Director
about 2 years ago
Sudhakar Vengalypalli Kichagari
Sudhakar Vengalypalli Kichagari
Whole Time Director
over 2 years ago
Vishvesh Chandra Sharma
Vishvesh Chandra Sharma
Wholetime Director
over 24 years ago

Past Directors

Shiv Shankar Khanna
Shiv Shankar Khanna
Whole Time Director
over 24 years ago

Patents

System And Method For Determination Of Probability Of Loan Default

The present disclosure relates to a method and system for exchanging packets of information pertaining to an instrument. Data pertaining to the instrument is obtained from internal and external sources, which may be governmental or non-governmental. The obtained data undergoes a process of clustering and dimensional...

Registered Trademarks

Cosmosplus D2 K Technologies India

[Class : 42] Software Services, Development Of Software, Software As A Service [Saas]

Kisaan Se Buy Directly. Live... D2 K Technologies India

[Class : 41] Education, Entertainment And Training Included In Class 41.

Crismac Krishak D2 K Technologies India

[Class : 42] Development Of Computer Software Application Solutions
View +2 more Brands for D2 K Technologies India Private Limited.

Charges

4 Crore
12 June 2018
Yes Bank Limited
1 Crore
28 October 2016
Yes Bank Limited
2 Crore
05 September 2011
Vijaya Bank
84 Lak
14 May 2010
Vijaya Bank
1 Crore
19 January 2010
Vijaya Bank
14 Lak
12 March 2007
Vijaya Bank
26 Lak
17 August 2022
Others
0
14 May 2010
Others
0
28 October 2016
Yes Bank Limited
0
12 June 2018
Yes Bank Limited
0
05 September 2011
Vijaya Bank
0
19 January 2010
Vijaya Bank
0
12 March 2007
Vijaya Bank
0
17 August 2022
Others
0
14 May 2010
Others
0
28 October 2016
Yes Bank Limited
0
12 June 2018
Yes Bank Limited
0
05 September 2011
Vijaya Bank
0
19 January 2010
Vijaya Bank
0
12 March 2007
Vijaya Bank
0
17 August 2022
Others
0
14 May 2010
Others
0
28 October 2016
Yes Bank Limited
0
12 June 2018
Yes Bank Limited
0
05 September 2011
Vijaya Bank
0
19 January 2010
Vijaya Bank
0
12 March 2007
Vijaya Bank
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-19092020-signed
Form AOC-4-05092020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-04092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Optional Attachment-(1)-04092020
Directors report as per section 134(3)-04092020
Form MGT-7-03092020_signed
List of share holders, debenture holders;-02092020
Optional Attachment-(1)-02092020
Optional Attachment-(2)-02092020
Form ADT-1-21082020_signed
Copy of written consent given by auditor-18082020
Copy of resolution passed by the company-18082020
Form CHG-4-27072020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200727
Form ADT-3-12062020_signed
Resignation letter-12062020
Form DPT-3-01072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21122018
Supplementary or Test audit report under section 143-21122018
Form AOC - 4 CFS-21122018_signed
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Statement of Subsidiaries as per section 129 - Form AOC-1-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Letter of the charge holder stating that the amount has been satisfied-18082018