Company Information

CIN
Status
Date of Incorporation
29 April 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,917,470,000
Authorised Capital
3,360,000,000

Directors

Raja Karthik Suresh
Raja Karthik Suresh
Director/Designated Partner
almost 3 years ago
Sandra De Campos Paula
Sandra De Campos Paula
Director/Designated Partner
almost 4 years ago
Sandip Rajnikant Mehta
Sandip Rajnikant Mehta
Director
over 16 years ago
Ajith Raj Nair
Ajith Raj Nair
Managing Director
over 20 years ago

Past Directors

Ivan Mjartan
Ivan Mjartan
Director
about 5 years ago
Vikash Kumar Gupta
Vikash Kumar Gupta
Managing Director
over 5 years ago
Martin Walter
Martin Walter
Additional Director
over 8 years ago
Kweku Fua Nipah
Kweku Fua Nipah
Whole Time Director
over 10 years ago
Christian Stummer
Christian Stummer
Additional Director
over 10 years ago
Sudeesh Karimbingal
Sudeesh Karimbingal
Additional Director
almost 13 years ago
Luiz Henrique Ferrari
Luiz Henrique Ferrari
Director
over 13 years ago
Josef Parzhuber
Josef Parzhuber
Director
over 13 years ago
Patrick John Rex Cudmore
Patrick John Rex Cudmore
Director
over 14 years ago
Pradeep Singh Randhawa
Pradeep Singh Randhawa
Managing Director
over 14 years ago
Frank Benjamin Jehle
Frank Benjamin Jehle
Director
over 15 years ago
Peter Herbert Wink
Peter Herbert Wink
Director
over 17 years ago
Jeevankumar Mudupulavemula Reddy
Jeevankumar Mudupulavemula Reddy
Company Secretary
over 18 years ago

Charges

0
12 January 2009
Maruti Suzuki India Limited
3 Crore
20 May 2010
Maruti Suzuki India Limited
3 Crore
20 May 2010
Maruti Suzuki India Limited
0
12 January 2009
Maruti Suzuki India Limited
0
20 May 2010
Maruti Suzuki India Limited
0
12 January 2009
Maruti Suzuki India Limited
0
20 May 2010
Maruti Suzuki India Limited
0
12 January 2009
Maruti Suzuki India Limited
0

Documents

Form INC-28-26102020-signed
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20201026
Optional Attachment-(1)-22092020
Copy of court order or NCLT or CLB or order by any other competent authority.-22092020
Copy of court order or NCLT or CLB or order by any other competent authority.-29082020
Form DPT-3-28072020-signed
Optional Attachment-(1)-30062020
Form MGT-14-24062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062020
Notice of resignation;-24062020
Optional Attachment-(1)-24062020
Evidence of cessation;-24062020
Form DIR-12-24062020_signed
Optional Attachment-(2)-24062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052020
Optional Attachment-(1)-29052020
Form DIR-12-29052020_signed
Form MSME FORM I-07052020_signed
Form DIR-12-04032020_signed
Notice of resignation;-03032020
Evidence of cessation;-03032020
Optional Attachment-(1)-03032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form MGT-7-24122019_signed
Form MGT-14-27112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Form AOC-4(XBRL)-17112019_signed
Form DPT-3-15112019-signed