Company Information

CIN
Status
Date of Incorporation
16 October 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Amirthalingam Kathir Kamam
Amirthalingam Kathir Kamam
Director
over 2 years ago
Fia Susanne Maria Elisabeth Goransson
Fia Susanne Maria Elisabeth Goransson
Director/Designated Partner
over 4 years ago
Raghunathan Ramakrishnan
Raghunathan Ramakrishnan
Director
about 29 years ago

Past Directors

Peter Mikael Lundgren
Peter Mikael Lundgren
Additional Director
over 4 years ago
Ulf Christer Fridlund
Ulf Christer Fridlund
Additional Director
over 4 years ago

Charges

2 Crore
21 April 1999
Syndicate Bank
1 Crore
28 October 2005
Syndicate Bank
3 Crore
28 May 1998
Syndicate Bank
6 Lak
30 August 2004
Syndicate Bank
15 Lak
05 November 1997
Ksfc
80 Lak
28 May 1998
Syndicate Bank
5 Lak
20 March 2007
Syndicate Bank
40 Lak
05 December 2003
Syndicate Bank
54 Lak
05 December 2003
Syndicate Bank
60 Lak
27 February 1998
Syndicate Bank
1 Lak
27 March 2001
Syndicte Bank
1 Crore
25 June 1999
Syndicate Bank
1 Crore
02 November 2020
Hdfc Bank Limited
2 Crore
27 September 2022
Hdfc Bank Limited
0
02 November 2020
Hdfc Bank Limited
0
25 June 1999
Syndicate Bank
0
21 April 1999
Syndicate Bank
0
27 February 1998
Syndicate Bank
0
05 December 2003
Syndicate Bank
0
20 March 2007
Syndicate Bank
0
27 March 2001
Syndicte Bank
0
05 December 2003
Syndicate Bank
0
28 October 2005
Syndicate Bank
0
28 May 1998
Syndicate Bank
0
28 May 1998
Syndicate Bank
0
05 November 1997
Ksfc
0
30 August 2004
Syndicate Bank
0
27 September 2022
Hdfc Bank Limited
0
02 November 2020
Hdfc Bank Limited
0
25 June 1999
Syndicate Bank
0
21 April 1999
Syndicate Bank
0
27 February 1998
Syndicate Bank
0
05 December 2003
Syndicate Bank
0
20 March 2007
Syndicate Bank
0
27 March 2001
Syndicte Bank
0
05 December 2003
Syndicate Bank
0
28 October 2005
Syndicate Bank
0
28 May 1998
Syndicate Bank
0
28 May 1998
Syndicate Bank
0
05 November 1997
Ksfc
0
30 August 2004
Syndicate Bank
0

Documents

Form CHG-1-04042021_signed
Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Letter of the charge holder stating that the amount has been satisfied-02122020
Form DPT-3-19112020-signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form AOC-4-17102020_signed
Form MGT-7-16102020_signed
Optional Attachment-(1)-15102020
List of share holders, debenture holders;-15102020
Directors report as per section 134(3)-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102020
Form AOC-4-17112019_signed
Form ADT-1-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-13112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Copy of written consent given by auditor-24102019
Directors report as per section 134(3)-24102019
Copy of resolution passed by the company-24102019
Copy of the intimation sent by company-24102019
List of share holders, debenture holders;-24102019
Form DPT-3-21062019
Form ADT-1-21032019_signed
Copy of written consent given by auditor-21032019
Copy of the intimation sent by company-21032019
Copy of resolution passed by the company-21032019