Company Information

CIN
Status
Date of Incorporation
09 October 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
108,628,610
Authorised Capital
120,000,000

Directors

Eiichi Abe
Eiichi Abe
Director/Designated Partner
about 2 years ago

Past Directors

Taro Shigemoto
Taro Shigemoto
Additional Director
over 4 years ago
Takanori Inaho
Takanori Inaho
Additional Director
over 4 years ago
Naoyuki Saeki
Naoyuki Saeki
Director
about 6 years ago
Nidadavolu Samba Moorthy
Nidadavolu Samba Moorthy
Managing Director
over 7 years ago
Munenori Ando
Munenori Ando
Director
about 8 years ago
Masayuki Kawana
Masayuki Kawana
Director
about 10 years ago
Koichi Kubota
Koichi Kubota
Director
over 12 years ago
Noriyuki Hama
Noriyuki Hama
Director
over 13 years ago
Tadaaki Hagata
Tadaaki Hagata
Director
over 13 years ago
Toshiyuki Kasai
Toshiyuki Kasai
Managing Director
over 13 years ago
Eiji Ide
Eiji Ide
Director
over 15 years ago
Eiji Kato
Eiji Kato
Director
over 16 years ago
Takara Katsuyoshi
Takara Katsuyoshi
Additional Director
over 18 years ago

Registered Trademarks

Eclean (Logo In Colour) Epson India Pvt. Ltd

[Class : 2] Ink, Ink Cartridges For Printers, Toners, Toner Cartridges For Printers[Class : 9] Computers, Printers, Multi Function Printers, Projectors, Lamps For Projectors, Computer Software[Class : 40] Recycling, Reuse, Collecting Of Used Ink Cartridge; Recycling, Reuse, Collecting Of Used Toner Cartridges; Recycling, Reuse, Collecting Of Used Printers And Printer Parts

Charges

29 Crore
22 November 2002
The Mizuho Corpn. Bank Ltd.
29 Crore
22 November 2002
The Mizuho Corporation Bank Ltd
29 Crore
22 November 2002
The Mizuho Corpn. Bank Ltd.
0
22 November 2002
The Mizuho Corporation Bank Ltd
0
22 November 2002
The Mizuho Corpn. Bank Ltd.
0
22 November 2002
The Mizuho Corporation Bank Ltd
0
22 November 2002
The Mizuho Corpn. Bank Ltd.
0
22 November 2002
The Mizuho Corporation Bank Ltd
0

Documents

Form AOC-4(XBRL)-03042021_signed
Approval letter of extension of financial year of AGM-30122020
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-05082020-signed
Form MGT-14-19062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062020
Form DPT-3-13052020-signed
Form MGT-7-24112019_signed
Optional Attachment-(1)-15112019
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Form DIR-12-16102019_signed
Optional Attachment-(1)-16102019
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Copy of resolution passed by the company-01102019
Optional Attachment-(3)-07082019
Optional Attachment-(2)-07082019
Optional Attachment-(1)-07082019
Notice of resignation;-07082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082019
Form DIR-12-07082019_signed
Evidence of cessation;-07082019
Form DPT-3-15072019
Copy of written consent given by auditor-01042019