Company Information

CIN
Status
Date of Incorporation
24 March 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 June 2023
Paid Up Capital
54,382,568
Authorised Capital
100,000,000

Directors

Ramesh Govindan Tirumalai
Ramesh Govindan Tirumalai
Director/Designated Partner
almost 2 years ago
Bobbie Harmit Kalra
Bobbie Harmit Kalra
Director/Designated Partner
over 2 years ago
Deekshith Malle Gowda Koduvalli
Deekshith Malle Gowda Koduvalli
Director/Designated Partner
over 2 years ago
Rajiv Kuchhal
Rajiv Kuchhal
Director/Designated Partner
over 2 years ago
Bhavana .
Bhavana .
Director/Designated Partner
over 4 years ago
Amarthya Siddhartha
Amarthya Siddhartha
Director
about 6 years ago
Ramesh Bomme Gowda
Ramesh Bomme Gowda
Director
almost 25 years ago

Past Directors

Bhupinder Singh
Bhupinder Singh
Additional Director
about 5 years ago
Abraham Mathews
Abraham Mathews
Additional Director
almost 7 years ago
Shankar Venkataraman
Shankar Venkataraman
Additional Director
almost 7 years ago
Phaneesh Murthy
Phaneesh Murthy
Additional Director
almost 7 years ago
Kush Siddharth Desai
Kush Siddharth Desai
Director
over 12 years ago

Patents

Method And System For Predicting Expected Time Of Arrival Of Objects

The invention provides a method for predicting Expected Time of Arrival (ETA) of an object. The method includes tracking location data of the object and estimating time of arrival of the object based on the location data and historic data of one or more objects. Further  the method includes determining whether the o...

Charges

0
03 September 2018
Rbl Bank Limited
27 Crore
09 November 2015
Icici Bank Limited
2 Crore
15 March 2011
Icici Bank Limited
10 Crore
05 August 2016
Axis Bank Limited
5 Crore
01 July 2010
Axis Bank Limited
4 Crore
28 July 2007
Kotak Mahindra Bank Limited
1 Crore
28 July 2007
Kotak Mahindra Bank Limited
1 Crore
26 March 2001
Global Trust Bank Linited
2 Crore
14 August 2009
3i Infotech Trusteeship Services Limited
3 Crore
05 August 2016
Axis Bank Limited
0
09 November 2015
Icici Bank Limited
0
28 July 2007
Kotak Mahindra Bank Limited
0
01 July 2010
Axis Bank Limited
0
15 March 2011
Icici Bank Limited
0
26 March 2001
Global Trust Bank Linited
0
28 July 2007
Kotak Mahindra Bank Limited
0
03 September 2018
Others
0
14 August 2009
3i Infotech Trusteeship Services Limited
0
05 August 2016
Axis Bank Limited
0
09 November 2015
Icici Bank Limited
0
28 July 2007
Kotak Mahindra Bank Limited
0
01 July 2010
Axis Bank Limited
0
15 March 2011
Icici Bank Limited
0
26 March 2001
Global Trust Bank Linited
0
28 July 2007
Kotak Mahindra Bank Limited
0
03 September 2018
Others
0
14 August 2009
3i Infotech Trusteeship Services Limited
0
05 August 2016
Axis Bank Limited
0
09 November 2015
Icici Bank Limited
0
28 July 2007
Kotak Mahindra Bank Limited
0
01 July 2010
Axis Bank Limited
0
15 March 2011
Icici Bank Limited
0
26 March 2001
Global Trust Bank Linited
0
28 July 2007
Kotak Mahindra Bank Limited
0
03 September 2018
Others
0
14 August 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form DIR-12-13112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112020
Optional Attachment-(1)-13112020
Form MGT-14-09102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Form DPT-3-18082020-signed
Form MSME FORM I-01072020_signed
Form PAS-3-28052020_signed
Copy of Board or Shareholders? resolution-28052020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28052020
Form DPT-3-05052020-signed
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-15112019-signed
Form MGT-14-08112019-signed
Form AOC-4(XBRL)-08112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
XBRL document in respect Consolidated financial statement-07112019
Letter of the charge holder stating that the amount has been satisfied-30102019
Form CHG-4-30102019_signed
Optional Attachment-(1)-29102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Form MSME FORM I-22102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Form DIR-12-17102019_signed
Optional Attachment-(1)-17102019
Interest in other entities;-17102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019