Company Information

CIN
Status
Date of Incorporation
19 January 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
60,369,000
Authorised Capital
172,600,000

Directors

Krishnan Lingan Gowder
Krishnan Lingan Gowder
Additional Director
over 10 years ago
Satya Narayan Zindal
Satya Narayan Zindal
Additional Director
about 13 years ago
Narendra Prabhakar Mahajani
Narendra Prabhakar Mahajani
Director
over 18 years ago

Past Directors

Pattu Mahalingam
Pattu Mahalingam
Additional Director
about 11 years ago
Aditya Sekhar
Aditya Sekhar
Additional Director
almost 13 years ago
Rajaram Ramswamy Chandrashekhar
Rajaram Ramswamy Chandrashekhar
Director
about 13 years ago
Ravindra Sheshrao Deshmukh
Ravindra Sheshrao Deshmukh
Additional Director
over 13 years ago
Jayanthi Sekhar
Jayanthi Sekhar
Additional Director
almost 18 years ago
Sekhar Padmanabhan
Sekhar Padmanabhan
Director
almost 18 years ago
Kanta Jagasia Ravi
Kanta Jagasia Ravi
Director
almost 39 years ago
Ravi Krishnadas Jagasia
Ravi Krishnadas Jagasia
Director
almost 39 years ago

Registered Trademarks

Mcc Micro Cloud Computing

[Class : 42] Services Relating To Research And Analysis Of Software And Hardware Components And Gis Solutions To Develop Software Using Cloud Computing To Provide It Based Solutions

Charges

149 Crore
09 July 2010
State Bank Of India
141 Crore
30 March 2009
Axis Bank Limited
7 Crore
13 February 2008
Axis Bank Limited
5 Crore
13 February 2008
Axis Bank Limited
7 Crore
13 February 2008
Axis Bank Limited
0
09 July 2010
State Bank Of India
0
13 February 2008
Axis Bank Limited
0
30 March 2009
Axis Bank Limited
0
13 February 2008
Axis Bank Limited
0
09 July 2010
State Bank Of India
0
13 February 2008
Axis Bank Limited
0
30 March 2009
Axis Bank Limited
0
13 February 2008
Axis Bank Limited
0
09 July 2010
State Bank Of India
0
13 February 2008
Axis Bank Limited
0
30 March 2009
Axis Bank Limited
0

Documents

Form INC-22-16052018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15052018
Copy of board resolution authorizing giving of notice-15052018
Copies of the utility bills as mentioned above (not older than two months)-15052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018
Form AOC-4(XBRL)-02052018_signed
Form DIR-11-290415.OCT
Form DIR-12-220415.OCT
Interest in other entities-220415.PDF
Declaration of the appointee Director- in Form DIR-2-220415.PDF
Letter of Appointment-220415.PDF
Evidence of cessation-220415.PDF
Optional Attachment 1-220415.PDF
Form MGT-14-161014.OCT
Form DIR-12-161014.OCT
Interest in other entities-091014.PDF
Declaration of the appointee Director- in Form DIR-2-091014.PDF
Letter of Appointment-091014.PDF
Copy of resolution-091014.PDF
Optional Attachment 1-091014.PDF
Evidence of cessation-091014.PDF
Form DIR-12-091014-190914.PDF
Copy of Board Resolution-010413.PDF
Form 32-310113.OCT
Optional Attachment 1-300113.PDF
Form 32-280113.OCT
Optional Attachment 1-280113.PDF
XBRL document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-160113-150113 for the FY ending on-310312.OCT
FormSchV-281112 for the FY ending on-310312.OCT