Company Information

CIN
Status
Date of Incorporation
24 January 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 October 2023
Paid Up Capital
84,928,000
Authorised Capital
100,000,000

Directors

Amit Ashok Ingale
Amit Ashok Ingale
Director/Designated Partner
almost 2 years ago
Swee Har Jocelin Soon
Swee Har Jocelin Soon
Director/Designated Partner
almost 8 years ago

Past Directors

George Thomas
George Thomas
Additional Director
over 7 years ago
Adrian Guan How Teo
Adrian Guan How Teo
Additional Director
over 8 years ago
Alessandro Perrotta
Alessandro Perrotta
Director
about 9 years ago
Quek Pek Chuan .
Quek Pek Chuan .
Additional Director
over 9 years ago
Ang Tong Huat .
Ang Tong Huat .
Additional Director
over 9 years ago
Sivaraman Ponnan Kadankot .
Sivaraman Ponnan Kadankot .
Additional Director
almost 10 years ago
Padmanabhan Krishnan
Padmanabhan Krishnan
Director
about 10 years ago
Yeong Bou Wai
Yeong Bou Wai
Director
about 10 years ago
Ng Won Lein
Ng Won Lein
Director
about 10 years ago
Steven Daniel Feinstein
Steven Daniel Feinstein
Director
about 13 years ago

Charges

21 Crore
13 June 2018
Citi Bank N.a.
6 Crore
02 February 2011
Citi Bank N.a.
15 Crore
01 July 2009
Axis Bank Ltd
6 Crore
27 September 2008
Axis Bank Ltd
5 Crore
13 June 2018
Citi Bank N.a.
0
02 February 2011
Citi Bank N.a.
0
01 July 2009
Axis Bank Ltd
0
27 September 2008
Axis Bank Ltd
0
13 June 2018
Citi Bank N.a.
0
02 February 2011
Citi Bank N.a.
0
01 July 2009
Axis Bank Ltd
0
27 September 2008
Axis Bank Ltd
0
13 June 2018
Citi Bank N.a.
0
02 February 2011
Citi Bank N.a.
0
01 July 2009
Axis Bank Ltd
0
27 September 2008
Axis Bank Ltd
0
13 June 2018
Citi Bank N.a.
0
02 February 2011
Citi Bank N.a.
0
01 July 2009
Axis Bank Ltd
0
27 September 2008
Axis Bank Ltd
0

Documents

Form DPT-3-13072020-signed
Form DPT-3-15052020-signed
Form MSME FORM I-30042020_signed
Form DIR-12-02032020_signed
Evidence of cessation;-02032020
Declaration by first director-02032020
Form DPT-3-08012020-signed
Form DIR-12-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
List of share holders, debenture holders;-26102019
Optional Attachment-(1)-26102019
Copy of MGT-8-26102019
Form MGT-7-26102019_signed
Optional Attachment-(1)-25102019
Form MSME FORM I-18102019_signed
Instrument(s) of creation or modification of charge;-10092019
Optional Attachment-(1)-10092019
Form CHG-1-10092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190910
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Optional Attachment-(2)-23052019
Form DIR-12-23052019_signed
Optional Attachment-(1)-23052019
Evidence of cessation;-23052019
Form AOC-4(XBRL)-19052019_signed
Optional Attachment-(2)-29042019
Form DIR-12-29042019_signed
Optional Attachment-(1)-29042019