Company Information

CIN
Status
Date of Incorporation
12 December 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,153,100
Authorised Capital
10,000,000

Directors

Mysore Raghvendra Rao Gopinath
Mysore Raghvendra Rao Gopinath
Director/Designated Partner
over 2 years ago
Baschha Joshi
Baschha Joshi
Director
about 12 years ago
Roychand Chenraj
Roychand Chenraj
Director
about 13 years ago
Hariharan Krishniyer Padmanabhan
Hariharan Krishniyer Padmanabhan
Director
about 14 years ago
Vinay Mallikarjun Nellagi
Vinay Mallikarjun Nellagi
Director
over 18 years ago

Past Directors

Amruta Anil Desai
Amruta Anil Desai
Additional Director
over 5 years ago
Kala Gopinath
Kala Gopinath
Director
about 12 years ago
Vinit Kumar
Vinit Kumar
Additional Director
about 13 years ago
Maninder Jit Bhandari
Maninder Jit Bhandari
Director
about 14 years ago
John Edward Picknett
John Edward Picknett
Director
about 14 years ago
Suhas Gopinath
Suhas Gopinath
Director
almost 20 years ago

Registered Trademarks

Educube (With Device) Globals Ites

[Class : 42] Cloud Computing, Computer Programming.

Educube (With Device) Globals Ites

[Class : 9] Computer Software, Application Software, Education Software, Software And Applications For Mobile Devices, Application Software For Cloud Computing Services.

G Globals Ites

[Class : 42] Computer Software, Software Design And Development .

Charges

2 Crore
28 February 2013
Indian Overseas Bank
1 Crore
21 January 2009
State Bank Of India
24 Lak
24 June 2020
Indian Overseas Bank
8 Lak
24 June 2020
Indian Overseas Bank
0
28 February 2013
Indian Overseas Bank
0
21 January 2009
State Bank Of India
0
24 June 2020
Indian Overseas Bank
0
28 February 2013
Indian Overseas Bank
0
21 January 2009
State Bank Of India
0
24 June 2020
Indian Overseas Bank
0
28 February 2013
Indian Overseas Bank
0
21 January 2009
State Bank Of India
0

Documents

Form DPT-3-28102020_signed
List of share holders, debenture holders;-28102020
Directors report as per section 134(3)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Optional Attachment-(1)-28102020
Form MGT-7-28102020_signed
Form AOC-4-28102020_signed
Optional Attachment-(1)-27102020
Form DIR-12-24102020_signed
Optional Attachment-(1)-24102020
Form MGT-14-23102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082020
Form DIR-12-05082020_signed
Optional Attachment-(1)-05082020
Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
Optional Attachment-(2)-03082020
Optional Attachment-(1)-03082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Form DPT-3-18052020-signed
Form DPT-3-08012020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-15122019_signed
Form ADT-1-07122019_signed
Copy of the intimation sent by company-04122019
Copy of written consent given by auditor-04122019
Copy of resolution passed by the company-04122019