Company Information

CIN
Status
Date of Incorporation
28 September 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jyothi Mallikarjun Hadli
Jyothi Mallikarjun Hadli
Director/Designated Partner
over 2 years ago
Kandikeri Ramaiah Raghunath
Kandikeri Ramaiah Raghunath
Director/Designated Partner
over 2 years ago
Subodh Mishra
Subodh Mishra
Director/Designated Partner
almost 18 years ago

Past Directors

Ramesh Amichand Daryapurkar
Ramesh Amichand Daryapurkar
Director
about 17 years ago
Ramaiah .
Ramaiah .
Director
almost 18 years ago
Narendra Ranchoddas Ravani
Narendra Ranchoddas Ravani
Director
about 18 years ago
Kandikere Jayanna Ranganatha
Kandikere Jayanna Ranganatha
Director
about 19 years ago

Registered Trademarks

Psamemb Knowledge Integration Services India

[Class : 1] Carbon For Filters, Filtering Materials [Vegetable Substances], Gas Purifying Preparations Waterproofing Chemicals, Purification Preparations, Purifying Oil, Carbon Foot Print As Included In Class 1

Sustainable Green Technology Knowledge Integration Services India

[Class : 42] Technological Services And Research And Design Relating Thereto, Industrial Analysis And Research Services.

Sustainable Total Green Technology Knowledge Integration Services India

[Class : 42] Technological Services, Research And Design Relating Thereto, Industrial Analysis, Research Services.
View +21 more Brands for Knowledge Integration Services India Private Limited.

Charges

5 Crore
20 December 2017
Axis Bank Limited
5 Crore
11 February 2010
State Bank Of Mysore
5 Lak
15 November 2022
Others
0
25 February 2022
Others
0
20 December 2017
Axis Bank Limited
0
11 February 2010
State Bank Of Mysore
0
15 November 2022
Others
0
25 February 2022
Others
0
20 December 2017
Axis Bank Limited
0
11 February 2010
State Bank Of Mysore
0
15 November 2022
Others
0
25 February 2022
Others
0
20 December 2017
Axis Bank Limited
0
11 February 2010
State Bank Of Mysore
0

Documents

Form MGT-7-18012020_signed
List of share holders, debenture holders;-13012020
Form AOC-4-26122019_signed
Directors report as per section 134(3)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Optional Attachment-(3)-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
Form MSME FORM I-31102019_signed
Form MSME FORM I-01072019_signed
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form DIR-12-17042019_signed
Evidence of cessation;-15042019
Notice of resignation;-15042019
Optional Attachment-(1)-15042019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Form AOC-4-11122018-signed
Optional Attachment-(1)-07122018
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form DIR-12-14112018_signed
Evidence of cessation;-14112018
Optional Attachment-(1)-14112018
Form DIR-12-15032018_signed
Form MGT-14-14032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032018
Optional Attachment-(1)-14032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032018