Company Information

CIN
Status
Date of Incorporation
08 February 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
975,000
Authorised Capital
1,000,000

Directors

Suresh Subramaniam
Suresh Subramaniam
Director/Designated Partner
over 2 years ago
Prakash Nagarajan
Prakash Nagarajan
Director/Designated Partner
over 2 years ago
Vijay Vitthalrao Deogaonkar
Vijay Vitthalrao Deogaonkar
Additional Director
over 8 years ago
Vijayalakshmi Muralidhar
Vijayalakshmi Muralidhar
Director
almost 16 years ago
Tumpudi Muralidhar Bhagavat
Tumpudi Muralidhar Bhagavat
Director
almost 16 years ago

Past Directors

Lorenzo Canale
Lorenzo Canale
Director
about 8 years ago
Machheri Parthasarathi Ramaprasad
Machheri Parthasarathi Ramaprasad
Additional Director
over 8 years ago
Kamalendu Das
Kamalendu Das
Director
about 9 years ago
Yadathore Kumarswamy Narendranath Rao
Yadathore Kumarswamy Narendranath Rao
Additional Director
about 11 years ago
Piero Zanussi
Piero Zanussi
Additional Director
about 12 years ago
Marco Dal Corobbo
Marco Dal Corobbo
Additional Director
about 12 years ago
Mudumbe Rangaswamy Rangarajan
Mudumbe Rangaswamy Rangarajan
Director
over 14 years ago
Kattepur Balakrishna Setty Srinath
Kattepur Balakrishna Setty Srinath
Director
over 14 years ago

Charges

30 Crore
07 August 2019
State Bank Of India
5 Crore
15 April 2017
State Bank Of India
10 Crore
28 February 2020
Axis Bank Limited
15 Crore
15 April 2017
State Bank Of India
0
28 February 2020
Axis Bank Limited
0
07 August 2019
State Bank Of India
0
15 April 2017
State Bank Of India
0
28 February 2020
Axis Bank Limited
0
07 August 2019
State Bank Of India
0
15 April 2017
State Bank Of India
0
28 February 2020
Axis Bank Limited
0
07 August 2019
State Bank Of India
0

Documents

Form AOC-4-24122020_signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-23122020
Approval letter for extension of AGM;-23122020
Optional Attachment-(1)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122020
Approval letter of extension of financial year or AGM-19122020
Directors report as per section 134(3)-19122020
Form DPT-3-17122020-signed
Form DIR-12-15072020_signed
Evidence of cessation;-14072020
Notice of resignation;-14072020
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-28042020
Particulars of all joint charge holders;-28042020
Form CHG-1-28042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200428
Form DPT-3-24042020-signed
Form MGT-14-05112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Form DIR-12-28102019_signed
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Optional Attachment-(1)-25102019
Instrument(s) of creation or modification of charge;-24102019
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191024
Form ADT-1-22102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019