Company Information

CIN
Status
Date of Incorporation
04 November 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 September 2023
Paid Up Capital
218,180
Authorised Capital
300,000

Directors

Madala Ramesh
Madala Ramesh
Director/Designated Partner
over 2 years ago
Madala Rajesh
Madala Rajesh
Director/Designated Partner
over 2 years ago

Past Directors

Harihara Rao Kothapalli
Harihara Rao Kothapalli
Additional Director
about 10 years ago

Registered Trademarks

Airslate With Logo Mark Evoke Technologies

[Class : 9] Computer Software Or Applications, Computer Hardware, Mobile Device Software Or Applications, Mobile Devices Including Mobile Phones And Peripherals, Computers Including Tablets, Netbooks, Laptops And Integrated Circuit Chips.

Device Evoke Technologies

[Class : 42] It /I Te S Services Including Computer Services, Computer Programming Services, All Services Relating To The Design & Use Of Computer Programs, It Consulting Services And Technical Support, It Staffing Solutions, Qa And Testing Services, Mobility Solutions, Bpm Consulting Services, Open Source Services, And Big Data & Analytics Solutions.

Airslate Evoke Technologies

[Class : 9] Computer Software Or Applications, Computer Hardware, Mobile Device Software Or Applications, Mobile Devices Including Mobile Phones And Peripherals, Computers Including Tablets, Netbooks, Laptops And Integrated Circuit Chips.
View +1 more Brands for Evoke Technologies Private Limited.

Charges

2 Crore
16 October 2012
Icici Bank Limited
2 Crore
16 April 2008
Standard Chartered Bank
1 Crore
29 June 2021
Standard Chartered Bank
30 Lak
26 October 2022
Others
0
29 June 2021
Standard Chartered Bank
0
16 April 2008
Standard Chartered Bank
0
16 October 2012
Icici Bank Limited
0
26 October 2022
Others
0
29 June 2021
Standard Chartered Bank
0
16 April 2008
Standard Chartered Bank
0
16 October 2012
Icici Bank Limited
0
26 October 2022
Others
0
29 June 2021
Standard Chartered Bank
0
16 April 2008
Standard Chartered Bank
0
16 October 2012
Icici Bank Limited
0

Documents

Form MGT-7-04012020_signed
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Copy of resolution passed by the company-21112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
List of share holders, debenture holders;-27112018
Copy of MGT-8-27112018
Form MGT-7-27112018_signed
Copy of MGT-8-26112018
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Form AOC-4-26102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Directors report as per section 134(3)-19102018
Form MGT-7-27112017_signed
Copy of MGT-8-25112017
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form AOC-4-24112017_signed
Form DIR-12-23062017_signed
Letter of appointment;-23062017
Form AOC-4-01122016_signed
List of share holders, debenture holders;-30112016
Form MGT-7-30112016_signed