Company Information

CIN
Status
Date of Incorporation
30 December 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,875,000
Authorised Capital
61,500,000

Directors

Srinidhi Anantharaman
Srinidhi Anantharaman
Director/Designated Partner
almost 3 years ago
Vikram Suhas Godse
Vikram Suhas Godse
Nominee Director
over 17 years ago
Nikhil Khattau Nirvan
Nikhil Khattau Nirvan
Nominee Director
over 17 years ago
Mythili Anantharaman
Mythili Anantharaman
Director/Designated Partner
over 23 years ago

Past Directors

Narayanrao Venkatesh
Narayanrao Venkatesh
Director
about 8 years ago
Nagaraja Yadagere Srinivasaiah
Nagaraja Yadagere Srinivasaiah
Additional Director
almost 19 years ago
Muralidhar Srinivasan
Muralidhar Srinivasan
Whole Time Director
almost 19 years ago
Prakash Rao
Prakash Rao
Additional Director
almost 19 years ago
Pradyumna Madhava Rao
Pradyumna Madhava Rao
Whole Time Director
almost 19 years ago

Registered Trademarks

Gobim Geodesic Techniques

[Class : 42] Software Engineering Services; Technical Design; Software Design, Landscape Design; Construction Engineering Services (Construction Design); Construction Planning Services

Gobim Geodesic Techniques

[Class : 9] Software

Trambus Geodesic Techniques

[Class : 39] Transport, Public Transport By Elevated Rail, Road, Water, Air Or Pipeline, Transportation Logistics
View +6 more Brands for Geodesic Techniques Private Limited.

Charges

0
05 June 2010
Indusind Bank Limited
74 Crore
05 March 2011
Axis Bank Limited
7 Crore
21 September 2005
State Bank Of India
102 Crore
13 October 2010
Tata Capital Limited
1 Crore
13 June 1997
Indian Bank
5 Lak
05 June 2010
Indusind Bank Limited
0
05 March 2011
Axis Bank Limited
0
13 June 1997
Indian Bank
0
21 September 2005
State Bank Of India
0
13 October 2010
Tata Capital Limited
0
05 June 2010
Indusind Bank Limited
0
05 March 2011
Axis Bank Limited
0
13 June 1997
Indian Bank
0
21 September 2005
State Bank Of India
0
13 October 2010
Tata Capital Limited
0

Documents

Form DPT-3-22012020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL document in respect Consolidated financial statement-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-16112019-signed
Letter of the charge holder stating that the amount has been satisfied-11062019
Form CHG-4-11062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190611
Form CHG-4-08022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190208
Letter of the charge holder stating that the amount has been satisfied-07022019
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-02012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
List of share holders, debenture holders;-30122018
Form CHG-4-21062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180621
Letter of the charge holder stating that the amount has been satisfied-14062018
XBRL document in respect Consolidated financial statement-07122017
Optional Attachment-(1)-07122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122017
Form AOC-4(XBRL)-07122017_signed
Form MGT-7-03122017_signed