Company Information

CIN
Status
Date of Incorporation
24 March 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
604,590
Authorised Capital
50,000,000

Directors

Harald Gossl
Harald Gossl
Director/Designated Partner
about 2 years ago
Mark James Morgan Bevan
Mark James Morgan Bevan
Director/Designated Partner
about 2 years ago
Shreepad Prakash Khare
Shreepad Prakash Khare
Director/Designated Partner
almost 3 years ago
Emmanuel Jeganathan Ferdinand
Emmanuel Jeganathan Ferdinand
Managing Director
over 5 years ago
Virendra Jhamb
Virendra Jhamb
Managing Director
over 20 years ago

Past Directors

Ronny Ischganeit
Ronny Ischganeit
Additional Director
over 3 years ago
Jurgen Vinkenflugel
Jurgen Vinkenflugel
Additional Director
about 5 years ago
Michael Georg Amon
Michael Georg Amon
Director
about 7 years ago
Florian Wintermantel
Florian Wintermantel
Director
about 8 years ago
Volker Brock
Volker Brock
Director
about 16 years ago
Klaus Peter Gloeckner
Klaus Peter Gloeckner
Director
over 20 years ago

Charges

25 Crore
15 July 2021
Icici Bank Limited
25 Crore
25 August 2023
Others
0
04 March 2022
Others
0
15 July 2021
Others
0
25 August 2023
Others
0
04 March 2022
Others
0
15 July 2021
Others
0
25 August 2023
Others
0
04 March 2022
Others
0
15 July 2021
Others
0

Documents

Form DIR-12-22102020_signed
Optional Attachment-(2)-21102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102020
Optional Attachment-(1)-21102020
Form DIR-12-16092020_signed
Evidence of cessation;-15092020
Notice of resignation;-15092020
Form DIR-12-14092020_signed
Optional Attachment-(4)-11092020
Optional Attachment-(2)-11092020
Optional Attachment-(3)-11092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(5)-11092020
Notice of resignation filed with the company-01082020
Form DIR-11-01082020_signed
Acknowledgement received from company-01082020
Proof of dispatch-01082020
Form DIR-12-22072020-signed
Form MSME FORM I-09052020_signed
Evidence of cessation;-11032020
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form MGT-7-23122019_signed
Form AOC-4(XBRL)-15122019_signed
Evidence of cessation;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-26112019_signed
Form DIR-12-20112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112019