Company Information

CIN
Status
Date of Incorporation
19 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,501,190
Authorised Capital
25,000,000

Directors

Sarah Santra
Sarah Santra
Director/Designated Partner
almost 5 years ago
Raghav Kanoria
Raghav Kanoria
Nominee Director
almost 9 years ago
Avik Kumar Pal
Avik Kumar Pal
Additional Director
over 12 years ago

Past Directors

Satoko Yamaoka
Satoko Yamaoka
Nominee Director
over 9 years ago
Raghunandan Dattatray Maluste
Raghunandan Dattatray Maluste
Additional Director
over 12 years ago
Karthik Surianarayanan
Karthik Surianarayanan
Additional Director
over 14 years ago
Pankaj Pathak
Pankaj Pathak
Director
over 15 years ago
Sujay Ranjan Santra
Sujay Ranjan Santra
Director
over 15 years ago

Registered Trademarks

Ikure Techsoft Ikure Techsoft

[Class : 42] Software Development, Maintenance Of Software, Programming And Implementation, Computer Hardware And Software Development, Hosting Services, Software As Service Or Rental Of Software, It Consultancy, Advisory And Information Service, It Security, Protection And Restoration, Data Duplication And Conversion Services, Data Coding Services, Testing, Authentication A...

Charges

1 Crore
28 December 2020
Axis Bank Limited
1 Crore
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
10 Lak
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2020
Axis Bank Limited
0
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2020
Axis Bank Limited
0
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2020
Axis Bank Limited
0
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2020
Axis Bank Limited
0
06 December 2021
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2020
Axis Bank Limited
0

Documents

Form MGT-7-04032021_signed
Directors report as per section 134(3)-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Optional Attachment-(1)-02122020
Form AOC-4-02122020_signed
Form SH-7-02112020-signed
Altered memorandum of assciation;-28102020
Copy of the resolution for alteration of capital;-28102020
Form DIR-12-13102020_signed
Optional Attachment-(2)-10102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Optional Attachment-(3)-10102020
Optional Attachment-(1)-10102020
Notice of resignation;-03102020
Form DIR-12-03102020_signed
Evidence of cessation;-03102020
Optional Attachment-(3)-02102020
Optional Attachment-(2)-02102020
Optional Attachment-(1)-02102020
Evidence of cessation;-02102020
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form PAS-3-09102018_signed
Complete record of private placement offers and acceptances in Form PAS-5.-09102018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09102018
Copy of Board or Shareholders? resolution-09102018