Company Information

CIN
Status
Date of Incorporation
25 July 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,235,630
Authorised Capital
15,000,000

Directors

Jeevan Guruprasad Raosahib
Jeevan Guruprasad Raosahib
Director/Designated Partner
about 7 years ago
Hari Prasad Kongara
Hari Prasad Kongara
Director/Designated Partner
about 8 years ago

Past Directors

Mysore Venkatesan Ravikumar
Mysore Venkatesan Ravikumar
Director
about 15 years ago
Kallur Ramadas Sridhara
Kallur Ramadas Sridhara
Director
over 21 years ago

Registered Trademarks

Logo Indelox Services

[Class : 39] Warehousing Services Including Bonded Warehousing; Consultancy Relating To Warehousing; Arranging Transportation, Storage, Warehousing And Distribution Of Cargo, Freight And Merchandise; Supply Chain Logistics And Reverse Logistics Services; Cargo Clearance Services At Ports

Logo Indelox Services

[Class : 35] Administrative Management Of Sale And Purchase Functions; Outsourced Warehouse Management Services Including Management Of Customs Bonded Warehouse(s); Import Export Agency Services; Advisory And Consultancy Services Relating To Government Rules And Regulations For Import/Export; Supply Chain Co Ordination And Management Services; Business Management Services, N...

Indelox Indelox Services

[Class : 35] Administrative Management Of Sale And Purchase Functions; Outsourced Warehouse Management Services Including Management Of Customs Bonded Warehouse(s); Import Export Agency Services; Advisory And Consultancy Services Relating To Government Rules And Regulations For Import/Export; Supply Chain Co Ordination And Management Services; Business Management Services, N...
View +1 more Brands for Indelox Services Private Limited.

Charges

2 Crore
05 July 2018
Kotak Mahindra Bank Limited
2 Crore
07 July 2015
Hdfc Bank Limited
55 Lak
21 July 2017
Idfc Bank Limited
1 Crore
27 June 2008
Citibank Na
45 Lak
02 July 2022
Hdfc Bank Limited
0
21 July 2017
Others
0
05 July 2018
Others
0
07 July 2015
Hdfc Bank Limited
0
27 June 2008
Citibank Na
0
02 July 2022
Hdfc Bank Limited
0
21 July 2017
Others
0
05 July 2018
Others
0
07 July 2015
Hdfc Bank Limited
0
27 June 2008
Citibank Na
0
02 July 2022
Hdfc Bank Limited
0
21 July 2017
Others
0
05 July 2018
Others
0
07 July 2015
Hdfc Bank Limited
0
27 June 2008
Citibank Na
0

Documents

Form MSME FORM I-03042021_signed
Form DPT-3-04012021_signed
Form MSME FORM I-30122020_signed
Form INC-22-28102020_signed
Copies of the utility bills as mentioned above (not older than two months)-28102020
Optional Attachment-(1)-28102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28102020
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Instrument(s) of creation or modification of charge;-04092020
Form DIR-12-26052020_signed
Notice of resignation;-26052020
Evidence of cessation;-26052020
Form DPT-3-15052020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form AOC-4-22112019_signed
Form DPT-3-16072019
Form MSME FORM I-08062019_signed
Form CHG-4-17052019_signed
Letter of the charge holder stating that the amount has been satisfied-17052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190517
Form INC-22-19022019_signed
Copies of the utility bills as mentioned above (not older than two months)-19022019
Copy of board resolution authorizing giving of notice-19022019
Optional Attachment-(1)-19022019