Company Information

CIN
Status
Date of Incorporation
24 September 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Nitin Venkata Putcha
Nitin Venkata Putcha
Director/Designated Partner
about 2 years ago
Ashish Agarwal
Ashish Agarwal
Director/Designated Partner
over 2 years ago
Lalitha Ramana Putcha
Lalitha Ramana Putcha
Director/Designated Partner
almost 3 years ago
Ramana Venkata Putcha
Ramana Venkata Putcha
Director/Designated Partner
about 3 years ago
Palamadai Narayanan Hariharan
Palamadai Narayanan Hariharan
Manager/Secretary
over 6 years ago
Jesal Nilesh Doshi
Jesal Nilesh Doshi
Director/Designated Partner
almost 10 years ago

Past Directors

Jeevan Mahaldar
Jeevan Mahaldar
Director
about 9 years ago
Utsav Goswami
Utsav Goswami
Director
almost 10 years ago
Akhil Jain
Akhil Jain
Director
almost 13 years ago
Aditya Arora
Aditya Arora
Director
about 14 years ago
Shashank Sinha
Shashank Sinha
Director
over 16 years ago

Registered Trademarks

Asia Globe (Label) Institute For Technology And Management

[Class : 41] Educational Services.

Asiagsb Institute For Technology And Management

[Class : 41] Educational Services.

Stars Of The Industry Award Institute For Technology And Management

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.
View +2 more Brands for Institute For Technology And Management.

Charges

16 Crore
05 April 1995
The Shamrao Vithal Co.op Bank Ltd.
3 Lak
22 December 2015
Lakshmi Vilas Bank Limited
20 Crore
27 December 2013
Indusind Bank Ltd.
52 Crore
30 December 2008
3i Infotech Trusteeship Services Limited
6 Crore
10 February 2009
3i Infotech Trusteeship Services Limited
6 Crore
09 December 2009
3i Infotech Trusteeship Services Limited
3 Crore
21 February 2013
Icici Bank Limited
7 Crore
23 March 2011
Yes Bank Limited
5 Crore
23 March 2011
Yes Bank Limited
5 Crore
25 February 2013
Yes Bank Limited
7 Crore
29 March 2012
Yes Bank Limited
3 Crore
18 October 2008
Axis Bank Limited
5 Crore
29 November 2007
Axis Bank Limited
17 Crore
27 October 2005
Icici Bank Ltd.
4 Crore
29 July 2020
Indusind Bank Limited
16 Crore
23 June 2023
Others
0
29 July 2020
Others
0
22 December 2015
Lakshmi Vilas Bank Limited
0
29 March 2012
Yes Bank Limited
0
09 December 2009
3i Infotech Trusteeship Services Limited
0
25 February 2013
Yes Bank Limited
0
27 December 2013
Indusind Bank Ltd.
0
29 November 2007
Axis Bank Limited
0
21 February 2013
Icici Bank Limited
0
05 April 1995
The Shamrao Vithal Co.op Bank Ltd.
0
23 March 2011
Yes Bank Limited
0
27 October 2005
Icici Bank Ltd.
0
10 February 2009
3i Infotech Trusteeship Services Limited
0
18 October 2008
Axis Bank Limited
0
30 December 2008
3i Infotech Trusteeship Services Limited
0
23 March 2011
Yes Bank Limited
0
23 June 2023
Others
0
29 July 2020
Others
0
22 December 2015
Lakshmi Vilas Bank Limited
0
29 March 2012
Yes Bank Limited
0
09 December 2009
3i Infotech Trusteeship Services Limited
0
25 February 2013
Yes Bank Limited
0
27 December 2013
Indusind Bank Ltd.
0
29 November 2007
Axis Bank Limited
0
21 February 2013
Icici Bank Limited
0
05 April 1995
The Shamrao Vithal Co.op Bank Ltd.
0
23 March 2011
Yes Bank Limited
0
27 October 2005
Icici Bank Ltd.
0
10 February 2009
3i Infotech Trusteeship Services Limited
0
18 October 2008
Axis Bank Limited
0
30 December 2008
3i Infotech Trusteeship Services Limited
0
23 March 2011
Yes Bank Limited
0

Documents

Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Form DIR-12-27092020_signed
Form MGT-14-27092020_signed
Form DIR-12-27092020_signed
Form DPT-3-25092020-signed
Optional Attachment-(2)-24092020
Optional Attachment-(1)-24092020
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
Evidence of cessation;-14062020
Form DIR-12-14062020_signed
Form MGT-14-31012020_signed
Optional Attachment-(2)-24012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Optional Attachment-(1)-24012020
Optional Attachment-(3)-24012020
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-14-12122019_signed
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form ADT-1-14102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-08072019
Copy of written consent given by auditor-12062019