Company Information

CIN
Status
Date of Incorporation
08 March 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
1,353,946,820
Authorised Capital
1,358,000,000

Directors

Seetharam Satish
Seetharam Satish
Director/Designated Partner
about 3 years ago
Ashish Dugar
Ashish Dugar
Director/Designated Partner
over 3 years ago
Joerg Mommertz
Joerg Mommertz
Director/Designated Partner
about 4 years ago
Christoph Joseph Aigner
Christoph Joseph Aigner
Director/Designated Partner
about 5 years ago
Stephan Schuett
Stephan Schuett
Director/Designated Partner
over 6 years ago
Sudhir Mehta
Sudhir Mehta
Managing Director
about 16 years ago
Abhaykumar Navalmal Firodia
Abhaykumar Navalmal Firodia
Director
over 19 years ago

Past Directors

Jan Eike Witt
Jan Eike Witt
Director
over 6 years ago
Holger Von Der Heide
Holger Von Der Heide
Director
over 7 years ago
Alexander Richard Kessel
Alexander Richard Kessel
Additional Director
about 8 years ago
Jeroen Lagarde
Jeroen Lagarde
Additional Director
about 9 years ago
Jan Henrik Lafrentz
Jan Henrik Lafrentz
Director
about 9 years ago
Josyula Venkata Ramachandrarao
Josyula Venkata Ramachandrarao
Director
about 9 years ago
Michael Raab
Michael Raab
Director
over 10 years ago
Dennis Affeld
Dennis Affeld
Director
over 10 years ago
Michael Ulverich
Michael Ulverich
Director
over 12 years ago
Jagadish Adde Bhat
Jagadish Adde Bhat
Managing Director
over 13 years ago
Vijaykumar Madhukar Yelne
Vijaykumar Madhukar Yelne
Director
over 13 years ago
Shrikrishna Narhar Inamdar
Shrikrishna Narhar Inamdar
Director
over 19 years ago

Charges

0
30 March 2007
State Bank Of India
90 Crore
01 July 2011
Canara Bank
5 Crore
24 November 2006
State Bank Of India
217 Crore
01 July 2011
Canara Bank
0
24 November 2006
State Bank Of India
0
30 March 2007
State Bank Of India
0
01 July 2011
Canara Bank
0
24 November 2006
State Bank Of India
0
30 March 2007
State Bank Of India
0
01 July 2011
Canara Bank
0
24 November 2006
State Bank Of India
0
30 March 2007
State Bank Of India
0

Documents

Form DPT-3-24122020_signed
Form MSME FORM I-14122020_signed
List of share holders, debenture holders;-11112020
Copy of MGT-8-11112020
Form MGT-7-11112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form AOC-4(XBRL)-29102020_signed
Form DIR-12-24102020_signed
Optional Attachment-(1)-23102020
Form DIR-12-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Form ADT-1-15122019_signed
-13122019
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Optional Attachment-(1)-13122019
Form AOC-4(XBRL)-02112019-signed
List of share holders, debenture holders;-31102019
Copy of MGT-8-31102019
Form MGT-7-31102019_signed
Form DIR-12-25102019_signed
Evidence of cessation;-25102019
Optional Attachment-(2)-25102019
Notice of resignation;-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(3)-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102019
Form MGT-14-04102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Evidence of cessation;-25092019