Company Information

CIN
Status
Date of Incorporation
29 November 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
609,311,010
Authorised Capital
610,000,000

Directors

Venkataramana Seshagirirao Gorti
Venkataramana Seshagirirao Gorti
Director/Designated Partner
over 2 years ago

Past Directors

Steffi Jenny Herrmann
Steffi Jenny Herrmann
Additional Director
over 6 years ago
Deepak Kasturirangan Ghati
Deepak Kasturirangan Ghati
Additional Director
over 8 years ago
Henceby Robert Gordon
Henceby Robert Gordon
Director
about 11 years ago
Govind Hemant Assudani
Govind Hemant Assudani
Managing Director
about 15 years ago
Narasimhamurthy Bhaskar
Narasimhamurthy Bhaskar
Director
almost 16 years ago
Ramamoorthy Seshan Krishnan
Ramamoorthy Seshan Krishnan
Director
over 16 years ago
Viswanathan Ramakrishnan
Viswanathan Ramakrishnan
Director
about 21 years ago

Charges

0
31 May 2006
Hdfc Bank Limited
15 Crore
17 April 2009
State Bank Of India
2 Crore
17 April 2009
State Bank Of India
2 Crore
17 April 2009
State Bank Of India
15 Crore
09 August 2005
Industrial Development Bank Of India Ltd.
5 Crore
28 July 2022
Others
0
17 April 2009
State Bank Of India
0
17 April 2009
State Bank Of India
0
09 August 2005
Industrial Development Bank Of India Ltd.
0
31 May 2006
Hdfc Bank Limited
0
17 April 2009
State Bank Of India
0
28 July 2022
Others
0
17 April 2009
State Bank Of India
0
17 April 2009
State Bank Of India
0
09 August 2005
Industrial Development Bank Of India Ltd.
0
31 May 2006
Hdfc Bank Limited
0
17 April 2009
State Bank Of India
0
28 July 2022
Others
0
17 April 2009
State Bank Of India
0
17 April 2009
State Bank Of India
0
09 August 2005
Industrial Development Bank Of India Ltd.
0
31 May 2006
Hdfc Bank Limited
0
17 April 2009
State Bank Of India
0

Documents

Form MSME FORM I-04042021_signed
Form MSME FORM I-20112020_signed
Form MR-1-23072020_signed
Form MGT-14-23072020_signed
Optional Attachment-(1)-23072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072020
Copy of shareholders resolution-23072020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23072020
Declaration by first director-23072020
Optional Attachment-(1)-23072020
Form DIR-12-23072020_signed
Form DPT-3-23042020-signed
Form INC-22-07012020_signed
Optional Attachment-(1)-07012020
Copy of board resolution authorizing giving of notice-07012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07012020
Copies of the utility bills as mentioned above (not older than two months)-07012020
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-22112019-signed
Form DIR-12-20112019_signed
Form MGT-14-19112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14112019
Evidence of cessation;-14112019
Optional Attachment-(1)-14112019
Notice of resignation;-14112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02082019