Company Information

CIN
Status
Date of Incorporation
03 March 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
38,142,850
Authorised Capital
141,250,000

Directors

Deena Nath Pathak
Deena Nath Pathak
Director/Designated Partner
about 2 years ago
Puneet Kumar Sharma
Puneet Kumar Sharma
Director/Designated Partner
over 2 years ago
Mangala Nagaraj
Mangala Nagaraj
Director
almost 20 years ago
Naagaraj Subramanya .
Naagaraj Subramanya .
Director/Designated Partner
almost 20 years ago

Past Directors

Batakrushna Panigrahi
Batakrushna Panigrahi
Nominee Director
over 3 years ago
Rajagopal Chakravarthi
Rajagopal Chakravarthi
Nominee Director
about 5 years ago
Santhosh Appada Veetil
Santhosh Appada Veetil
Nominee Director
about 6 years ago
Baskaran Kesavareddiyar
Baskaran Kesavareddiyar
Nominee Director
over 9 years ago

Registered Trademarks

Smart Read Nsoft India Services

[Class : 42] Design And Development Of Computer Hardware And Software, It Products.

Nsoft Logo Nsoft India Services

[Class : 42] Design And Development Of Computer Hardware And Software, It Products.

Nsoft Nsoftindia Services

[Class : 42] Software Programming

Charges

41 Crore
11 March 2016
Canara Bank
1 Crore
12 August 2013
Small Industries Development Bank Of India
1 Crore
09 June 2011
Canara Bank
32 Crore
18 March 2008
Sidbi
3 Crore
24 February 2010
The South Indian Bank Limited
1 Crore
23 June 2008
Suth Indian Bank Limited
1 Crore
12 May 2007
Central Bank Of India
60 Lak
28 October 2006
Central Bank Of India
85 Lak
27 September 2021
Hewlett Packard Financial Services (india) Private Ltd
3 Crore
18 September 2021
Hewlett Packard Financial Services (india) Private Ltd
2 Crore
25 May 2023
Others
0
30 May 2023
Others
0
09 June 2011
Others
0
21 October 2021
Others
0
27 October 2021
Others
0
07 October 2021
Others
0
27 September 2021
Others
0
18 September 2021
Others
0
16 November 2021
Others
0
08 December 2021
Others
0
18 March 2008
Sidbi
0
23 June 2008
Suth Indian Bank Limited
0
24 February 2010
The South Indian Bank Limited
0
28 October 2006
Central Bank Of India
0
12 August 2013
Small Industries Development Bank Of India
0
11 March 2016
Canara Bank
0
12 May 2007
Central Bank Of India
0
25 May 2023
Others
0
30 May 2023
Others
0
09 June 2011
Canara Bank
0
21 October 2021
Others
0
27 October 2021
Others
0
07 October 2021
Others
0
27 September 2021
Others
0
18 September 2021
Others
0
16 November 2021
Others
0
08 December 2021
Others
0
18 March 2008
Sidbi
0
23 June 2008
Suth Indian Bank Limited
0
24 February 2010
The South Indian Bank Limited
0
28 October 2006
Central Bank Of India
0
12 August 2013
Small Industries Development Bank Of India
0
11 March 2016
Canara Bank
0
12 May 2007
Central Bank Of India
0
25 May 2023
Others
0
30 May 2023
Others
0
09 June 2011
Canara Bank
0
21 October 2021
Others
0
27 October 2021
Others
0
07 October 2021
Others
0
27 September 2021
Others
0
18 September 2021
Others
0
16 November 2021
Others
0
08 December 2021
Others
0
18 March 2008
Sidbi
0
23 June 2008
Suth Indian Bank Limited
0
24 February 2010
The South Indian Bank Limited
0
28 October 2006
Central Bank Of India
0
12 August 2013
Small Industries Development Bank Of India
0
11 March 2016
Canara Bank
0
12 May 2007
Central Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form DIR-12-30112020_signed
Evidence of cessation;-30112020
Notice of resignation;-30112020
Optional Attachment-(1)-01102020
Form DIR-12-01102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Optional Attachment-(2)-01102020
Form DPT-3-14092020-signed
Optional Attachment-(1)-07092020
Form DPT-3-05052020-signed
Form DPT-3-18112019-signed
Form DIR-12-11112019_signed
Form AOC-4(XBRL)-11112019_signed
Form MGT-7-11112019_signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Optional Attachment-(1)-05112019
Copy of MGT-8-05112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-05112019
XBRL document in respect Consolidated financial statement-05112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
List of share holders, debenture holders;-05112019
Notice of resignation;-05112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112019
Optional Attachment-(1)-05112019
Evidence of cessation;-05112019