Company Information

CIN
Status
Date of Incorporation
05 May 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
975,740
Authorised Capital
1,000,000

Directors

Murli Balu
Murli Balu
Director/Designated Partner
about 9 years ago
Ehambaram Sankaran Pillai
Ehambaram Sankaran Pillai
Director
almost 10 years ago

Past Directors

Ramgopal Balu
Ramgopal Balu
Additional Director
about 9 years ago
Mohan Kaushik
Mohan Kaushik
Additional Director
over 9 years ago
Srinath Gopalakrishna Rao Kashyap
Srinath Gopalakrishna Rao Kashyap
Director
over 13 years ago
Haravurajagopaliyengar Karigiri Vasan
Haravurajagopaliyengar Karigiri Vasan
Director
over 15 years ago

Registered Trademarks

Greenbrook Greenbrook Engineering Services India

[Class : 41] Education; Providing Of Training; Entertainment; Sporting And Cultural Activities.[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Charges

62 Lak
27 September 2019
Yes Bank Limited
32 Lak
28 July 2012
The Shamrao Vithal Co-operative Bank Limited
20 Lak
24 November 2022
Axis Bank Limited
30 Lak
31 May 2023
Axis Bank Limited
0
24 November 2022
Axis Bank Limited
0
27 September 2019
Yes Bank Limited
0
28 July 2012
The Shamrao Vithal Co-operative Bank Limited
0
31 May 2023
Axis Bank Limited
0
24 November 2022
Axis Bank Limited
0
27 September 2019
Yes Bank Limited
0
28 July 2012
The Shamrao Vithal Co-operative Bank Limited
0
31 May 2023
Axis Bank Limited
0
24 November 2022
Axis Bank Limited
0
27 September 2019
Yes Bank Limited
0
28 July 2012
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-14102020-signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Form MGT-7-04122019_signed
Form CHG-1-21112019_signed
Optional Attachment-(1)-20112019
Instrument(s) of creation or modification of charge;-20112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191120
Form DPT-3-07112019-signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form DPT-3-25062019
Auditor?s certificate-25062019
Notice of resignation;-25062019
Evidence of cessation;-25062019
Form DIR-12-25062019_signed
Form MGT-7-03102018_signed
Form AOC-4-12092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092018
Directors report as per section 134(3)-10092018
Form CHG-4-05032018_signed
Letter of the charge holder stating that the amount has been satisfied-05032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180305
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
List of share holders, debenture holders;-26102017
Directors report as per section 134(3)-26102017
Form AOC-4-26102017_signed
Form MGT-7-26102017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13102017