Company Information

CIN
Status
Date of Incorporation
12 September 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,430,830
Authorised Capital
55,000,000

Directors

Sumanth Rudraiah
Sumanth Rudraiah
Director/Designated Partner
about 2 years ago
Rakesh Appukuttan Nair
Rakesh Appukuttan Nair
Director/Designated Partner
over 3 years ago
Manvinderjit Singh
Manvinderjit Singh
Director/Designated Partner
over 3 years ago
Kai Koelker
Kai Koelker
Director/Designated Partner
over 3 years ago
Per Marcus Fredrik Aberg
Per Marcus Fredrik Aberg
Director/Designated Partner
over 3 years ago

Past Directors

Madhusudanan Parameswaran
Madhusudanan Parameswaran
Additional Director
over 4 years ago
Harish Shankaranarayana Rao
Harish Shankaranarayana Rao
Director
over 10 years ago
Richard Pedersen
Richard Pedersen
Director
about 13 years ago
Soren Kringelholt Nielsen
Soren Kringelholt Nielsen
Director
about 13 years ago
Sunil Antony
Sunil Antony
Director
over 19 years ago
Tom Weiling Albrektsen
Tom Weiling Albrektsen
Director
about 20 years ago

Charges

74 Lak
16 March 2016
Rbl Bank
74 Lak
16 March 2016
Others
0
16 March 2016
Others
0
16 March 2016
Others
0

Documents

Form AOC-4-25122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Directors report as per section 134(3)-22122020
Approval letter of extension of financial year or AGM-22122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122020
Form DPT-3-27112020_signed
Form CHG-1-15102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Optional Attachment-(2)-12102020
Optional Attachment-(3)-12102020
Optional Attachment-(4)-12102020
Instrument(s) of creation or modification of charge;-12102020
Optional Attachment-(1)-12102020
Optional Attachment-(5)-12102020
Form DPT-3-19052020-signed
Form DPT-3-13012020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MSME FORM I-30052019_signed
Form CHG-1-08042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190408
Instrument(s) of creation or modification of charge;-02042019
Acknowledgement received from company-27032019
Form DIR-11-27032019_signed
Evidence of cessation;-27032019
Proof of dispatch-27032019