Company Information

CIN
Status
Date of Incorporation
09 February 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 September 2023
Paid Up Capital
36,000,000
Authorised Capital
36,000,000

Directors

Marie Helene Korvin
Marie Helene Korvin
Director/Designated Partner
almost 2 years ago
Stephane Patrice Aubarbier
Stephane Patrice Aubarbier
Director/Designated Partner
almost 2 years ago
Guillaume Puravet
Guillaume Puravet
Director/Designated Partner
almost 2 years ago
Ashish Tandon
Ashish Tandon
Director/Designated Partner
almost 2 years ago
Dip Kishore
Dip Kishore
Director/Designated Partner
over 2 years ago
Sudhindra Vasantrao Desai
Sudhindra Vasantrao Desai
Director/Designated Partner
almost 3 years ago
Rishi Kailash Bansal
Rishi Kailash Bansal
Director/Designated Partner
over 5 years ago
Pawan Maini
Pawan Maini
Casual Vacancy Director
over 12 years ago

Past Directors

Panambur Niranjana .
Panambur Niranjana .
Director
over 8 years ago
Antony Leela Sekar
Antony Leela Sekar
Director
about 11 years ago
Balasubramaniam Ramakrishnan
Balasubramaniam Ramakrishnan
Director
about 11 years ago
Komandur Padmanabhan Raghavan
Komandur Padmanabhan Raghavan
Director
over 16 years ago
Robert Arpe
Robert Arpe
Director
over 18 years ago
Joganando Ganguly
Joganando Ganguly
Director
about 25 years ago
Soren Holm Johansen
Soren Holm Johansen
Director
almost 28 years ago

Charges

17 Crore
01 September 2003
Axis Bank Limited
17 Crore
01 September 2003
Axis Bank Limited
0
01 September 2003
Axis Bank Limited
0

Documents

Form AOC-4(XBRL)-04042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Optional Attachment-(1)-30122020
Form DPT-3-09102020-signed
Form DIR-12-03102020_signed
Optional Attachment-(1)-29092020
Notice of resignation;-21092020
Form DIR-12-21092020_signed
Evidence of cessation;-21092020
Form MGT-7-17092020_signed
List of share holders, debenture holders;-16092020
Copy of MGT-8-16092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092020
Optional Attachment-(1)-10092020
Form AOC-4(XBRL)-10092020_signed
Form DIR-11-06032020_signed
Proof of dispatch-06032020
Notice of resignation filed with the company-06032020
Acknowledgement received from company-06032020
Form DPT-3-30012020-signed
Declaration by first director-09012020
Notice of resignation;-09012020
Optional Attachment-(1)-09012020
Evidence of cessation;-09012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012020
Form DIR-12-09012020_signed
List of share holders, debenture holders;-07012020
Copy of MGT-8-07012020
Form MGT-7-07012020_signed
Form BEN - 2-27092019_signed