Company Information

CIN
Status
Date of Incorporation
27 May 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 August 2023
Paid Up Capital
48,750,000
Authorised Capital
50,000,000

Directors

Seema Tomar
Seema Tomar
Director/Designated Partner
about 2 years ago

Past Directors

Amlan Datta Majumdar
Amlan Datta Majumdar
Director
over 10 years ago
Vinod Krishna Menon
Vinod Krishna Menon
Director
over 12 years ago
Anand Agarwal
Anand Agarwal
Director
over 12 years ago
Natarajan Venkataraman .
Natarajan Venkataraman .
Additional Director
over 13 years ago
Vinay Singh Kushwaha
Vinay Singh Kushwaha
Director Appointed In Casual Vacancy
almost 15 years ago
Raju Joseph Thomas
Raju Joseph Thomas
Director
over 15 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Additional Director
over 16 years ago
Rao Venkataramana Madan
Rao Venkataramana Madan
Director
over 20 years ago
Ranjadakatte Vasunaik Subramanya Naik
Ranjadakatte Vasunaik Subramanya Naik
Director
over 31 years ago

Charges

60 Crore
25 September 2017
Standard Chartered Bank
60 Crore
25 January 2016
Icici Bank Limited
3 Crore
25 September 2017
Standard Chartered Bank
0
25 January 2016
Icici Bank Limited
0
25 September 2017
Standard Chartered Bank
0
25 January 2016
Icici Bank Limited
0

Documents

Optional Attachment-(1)-24112020
Copy of MGT-8-24112020
List of share holders, debenture holders;-24112020
Form MGT-7-24112020_signed
Form DPT-3-04112020-signed
Form AOC-4(XBRL)-29102020-signed
Optional Attachment-(1)-23102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
Form ADT-1-15102020_signed
Copy of the intimation sent by company-14102020
Optional Attachment-(1)-14102020
Copy of resolution passed by the company-14102020
Copy of written consent given by auditor-14102020
Form ADT-3-24092020_signed
Resignation letter-23092020
Form DPT-3-04052020-signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form DPT-3-15112019-signed
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-06112019
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Form ADT-1-30102019_signed
Copy of resolution passed by the company-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102019
Form AOC-4(XBRL)-15102019_signed
Copy of the intimation sent by company-01062019