Company Information

CIN
Status
Date of Incorporation
05 July 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
29,341,880
Authorised Capital
75,000,000

Directors

Javvaji Srinivasarao
Javvaji Srinivasarao
Director/Designated Partner
almost 2 years ago
Bhagavant Bedi
Bhagavant Bedi
Director/Designated Partner
over 2 years ago
Amit Khatter
Amit Khatter
Director/Designated Partner
almost 3 years ago
Lan Liu
Lan Liu
Director/Designated Partner
over 3 years ago
Sumit Garg
Sumit Garg
Individual Promoter
almost 12 years ago

Past Directors

Li Yang
Li Yang
Director
about 4 years ago
Wei Guanglan
Wei Guanglan
Additional Director
over 4 years ago
Rongjun Zhang
Rongjun Zhang
Director
about 14 years ago
Sanjay Agarwala
Sanjay Agarwala
Alternate Director
over 15 years ago
Qiang Ma
Qiang Ma
Director
about 16 years ago

Registered Trademarks

Ebizframerx Eastern Software Systems

[Class : 42] Computer Software And Mobile Application And Other Product And Services Included Class 42

Repstore Eastern Software Systems

[Class : 42] Computer Software And Mobile Application "Repstore" And Other Product Of Class 42

Repstore Ebizframe Transform Eastern Software Systems

[Class : 42] Computer Software And Mobile Application Repstore Of Class 42
View +7 more Brands for Eastern Software Systems Private Limited..

Charges

0
24 July 2006
Icici Bank Limited
8 Lak
24 July 2006
Icici Bank Limited
8 Lak
19 January 2006
Icici Bank Ltd
5 Lak
19 January 2006
Icici Bank Ltd
5 Lak
19 January 2006
Icici Bank Ltd
5 Lak
10 August 1999
Citi Bank N.a.
5 Lak
24 September 2000
Citi Bank
4 Lak
19 January 2006
Icici Bank Ltd
0
19 January 2006
Icici Bank Ltd
0
24 September 2000
Citi Bank
0
10 August 1999
Citi Bank N.a.
0
24 July 2006
Icici Bank Limited
0
24 July 2006
Icici Bank Limited
0
19 January 2006
Icici Bank Ltd
0
19 January 2006
Icici Bank Ltd
0
19 January 2006
Icici Bank Ltd
0
24 September 2000
Citi Bank
0
10 August 1999
Citi Bank N.a.
0
24 July 2006
Icici Bank Limited
0
24 July 2006
Icici Bank Limited
0
19 January 2006
Icici Bank Ltd
0

Documents

Form DPT-3-21122020_signed
Form ADT-1-05062020_signed
Copy of the intimation sent by company-05062020
Copy of resolution passed by the company-05062020
Copy of written consent given by auditor-05062020
Form DPT-3-28042020-signed
Form AOC-4-11122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Optional Attachment-(1)-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019_signed
Form DPT-3-03072019
Form PAS-3-16042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Copy of Board or Shareholders? resolution-16042019
List of share holders, debenture holders;-17102018
Form MGT-7-17102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Supplementary or Test audit report under section 143-15102018
Optional Attachment-(1)-15102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15102018
Form AOC-4-15102018_signed
Form AOC - 4 CFS-15102018_signed