Company Information

CIN
Status
Date of Incorporation
20 June 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 October 2022
Paid Up Capital
128,431,300
Authorised Capital
959,079,192

Directors

John Henderson
John Henderson
Director/Designated Partner
about 2 years ago
Balajee Deekshith Bobba
Balajee Deekshith Bobba
Director/Designated Partner
over 2 years ago
Chandrakala Bobba
Chandrakala Bobba
Director/Designated Partner
over 2 years ago
Bobba Veeraswamynatham
Bobba Veeraswamynatham
Director/Designated Partner
over 2 years ago
Gopalan Kannan
Gopalan Kannan
Director/Designated Partner
almost 3 years ago
Mervyn Walker
Mervyn Walker
Director/Designated Partner
over 4 years ago
Prashant Narayanrao Nimgade
Prashant Narayanrao Nimgade
Alternate Director
about 13 years ago
Venkata Ramu Shama Rao Herur
Venkata Ramu Shama Rao Herur
Company Secretary
over 14 years ago
Kamesh Rao Peri
Kamesh Rao Peri
Director
over 18 years ago

Past Directors

Robert Fordree
Robert Fordree
Additional Director
over 4 years ago
Coenraad Hendrik Bester .
Coenraad Hendrik Bester .
Director
about 6 years ago
Wyley Charles Brodie Joseph
Wyley Charles Brodie Joseph
Director
about 8 years ago
Russell John Doane
Russell John Doane
Additional Director
over 9 years ago
Anil Kunapuli Kumar
Anil Kunapuli Kumar
Alternate Director
over 9 years ago
Giles Robert Bryant Wilson
Giles Robert Bryant Wilson
Director
about 10 years ago
Navin Sharma
Navin Sharma
Company Secretary
over 16 years ago

Charges

0
07 February 2012
Icici Bank Limited
60 Crore
07 February 2012
Others
0
07 February 2012
Others
0
07 February 2012
Others
0

Documents

Form DPT-3-01062020-signed
Form MGT-14-21052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052020
Optional Attachment-(1)-21052020
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form DPT-3-16112019-signed
Form DIR-12-16112019_signed
Form ADT-1-24102019_signed
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Optional Attachment-(1)-24102019
Letter of the charge holder stating that the amount has been satisfied-24062019
Form CHG-4-24062019_signed
Form MSME FORM I-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052019
Optional Attachment-(1)-16052019
Form DIR-12-16052019_signed
Form DIR-12-26042019_signed
Notice of resignation;-25042019
Evidence of cessation;-25042019
Optional Attachment-(1)-25032019
Form CHG-1-25032019_signed
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
Form AOC-4(XBRL)-17012019_signed