Company Information

CIN
Status
Date of Incorporation
15 May 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
30 September 2022
Last Annual Meeting
04 February 2023
Paid Up Capital
182,000,000
Authorised Capital
650,000,000

Directors

Gary Sean Bateman
Gary Sean Bateman
Director/Designated Partner
over 2 years ago

Past Directors

Marc Jarrault
Marc Jarrault
Managing Director
about 12 years ago
Richard Lee
Richard Lee
Additional Director
about 13 years ago
Andreas Paul Lapp
Andreas Paul Lapp
Additional Director
about 14 years ago
Amardeep Kainth
Amardeep Kainth
Director
almost 16 years ago
Susanne Frank
Susanne Frank
Additional Director
over 16 years ago
Srinivas Prabhakaran Kamisetty
Srinivas Prabhakaran Kamisetty
Managing Director
about 17 years ago
Bentz Ewald
Bentz Ewald
Director
over 18 years ago

Charges

70 Crore
20 July 2015
Dbs Bank Ltd
40 Crore
17 December 2014
Axis Bank Limited
30 Crore
18 December 2008
The Bank Of Nova Scotia
20 Crore
28 September 2011
The Bank Of Nova Scotia
15 Crore
09 March 2000
Corportion Bank
22 Crore
11 April 2008
The Bank Of Nova Scotia
15 Crore
10 November 1998
Times Bank Ltd.
3 Crore
02 August 1997
Anz Grindlays Bank Ltd.
10 Crore
06 December 2021
Axis Bank Limited
0
17 December 2014
Axis Bank Limited
0
20 July 2015
Dbs Bank Ltd
0
18 December 2008
Others
0
11 April 2008
The Bank Of Nova Scotia
0
09 March 2000
Corportion Bank
0
10 November 1998
Times Bank Ltd.
0
28 September 2011
The Bank Of Nova Scotia
0
02 August 1997
Anz Grindlays Bank Ltd.
0
06 December 2021
Axis Bank Limited
0
17 December 2014
Axis Bank Limited
0
20 July 2015
Dbs Bank Ltd
0
18 December 2008
Others
0
11 April 2008
The Bank Of Nova Scotia
0
09 March 2000
Corportion Bank
0
10 November 1998
Times Bank Ltd.
0
28 September 2011
The Bank Of Nova Scotia
0
02 August 1997
Anz Grindlays Bank Ltd.
0
06 December 2021
Axis Bank Limited
0
17 December 2014
Axis Bank Limited
0
20 July 2015
Dbs Bank Ltd
0
18 December 2008
Others
0
11 April 2008
The Bank Of Nova Scotia
0
09 March 2000
Corportion Bank
0
10 November 1998
Times Bank Ltd.
0
28 September 2011
The Bank Of Nova Scotia
0
02 August 1997
Anz Grindlays Bank Ltd.
0
06 December 2021
Axis Bank Limited
0
17 December 2014
Axis Bank Limited
0
20 July 2015
Dbs Bank Ltd
0
18 December 2008
Others
0
11 April 2008
The Bank Of Nova Scotia
0
09 March 2000
Corportion Bank
0
10 November 1998
Times Bank Ltd.
0
28 September 2011
The Bank Of Nova Scotia
0
02 August 1997
Anz Grindlays Bank Ltd.
0

Documents

Form DPT-3-18112020-signed
Form MGT-14-16092020_signed
Copy of agreement-15092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Form DIR-12-14092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(2)-11092020
Form DIR-12-04092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Optional Attachment-(1)-03092020
Optional Attachment-(2)-23062020
Optional Attachment-(1)-23062020
Form DIR-12-23062020_signed
Form DPT-3-13052020-signed
Form MGT-7-21032020_signed
List of share holders, debenture holders;-20032020
Copy of MGT-8-20032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032020
Optional Attachment-(3)-06032020
Optional Attachment-(2)-06032020
Optional Attachment-(1)-06032020
Form AOC-4(XBRL)-06032020_signed
Evidence of cessation;-25022020
Notice of resignation;-25022020
Form DIR-12-25022020_signed
Form CHG-4-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
Instrument(s) of creation or modification of charge;-26072019