Company Information

CIN
Status
Date of Incorporation
26 July 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
12,676,000
Authorised Capital
18,000,000

Directors

Ashish Chawla
Ashish Chawla
Director/Designated Partner
almost 2 years ago
Damodaraswamy Raguraman
Damodaraswamy Raguraman
Director
almost 2 years ago
Bhanumurthy Ballapurammuni
Bhanumurthy Ballapurammuni
Director/Designated Partner
over 10 years ago
Gopal Damodar Krishna
Gopal Damodar Krishna
Director
over 23 years ago

Past Directors

Karthikeyan Govindarajan
Karthikeyan Govindarajan
Whole Time Director
over 17 years ago
Perumalswamy Damodarasami .
Perumalswamy Damodarasami .
Director
over 22 years ago

Registered Trademarks

Pulze Drivestream India

[Class : 9] Software And Software Applications

Charges

4 Crore
17 January 2018
The Karur Vysya Bank Limited
6 Lak
26 September 2016
The Karur Vysya Bank Limited
6 Lak
22 September 2016
The Karur Vysya Bank Limited
4 Crore
22 March 2014
Indian Overseas Bank
3 Crore
25 May 2012
Bank Of Baroda
7 Lak
22 September 2016
Others
0
26 September 2016
Others
0
17 January 2018
Others
0
22 March 2014
Indian Overseas Bank
0
25 May 2012
Bank Of Baroda
0
22 September 2016
Others
0
26 September 2016
Others
0
17 January 2018
Others
0
22 March 2014
Indian Overseas Bank
0
25 May 2012
Bank Of Baroda
0
22 September 2016
Others
0
26 September 2016
Others
0
17 January 2018
Others
0
22 March 2014
Indian Overseas Bank
0
25 May 2012
Bank Of Baroda
0

Documents

Form MGT-7-04032021_signed
Form AOC-4-04032021_signed
Directors report as per section 134(3)-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Optional Attachment-(1)-19112020
List of share holders, debenture holders;-19112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112020
Form DPT-3-31072020-signed
Auditor?s certificate-26062020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form CHG-1-13122019_signed
Instrument(s) of creation or modification of charge;-28112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191128
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Letter of the charge holder stating that the amount has been satisfied-25102019
Form CHG-4-25102019_signed
Form DPT-3-07062019-signed
Optional Attachment-(1)-28052019
Auditor?s certificate-28052019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-14122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form CHG-1-06042018_signed