Company Information

CIN
Status
Date of Incorporation
09 April 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 July 2023
Paid Up Capital
25,850,340
Authorised Capital
35,000,000

Directors

Ashok Jhunjhunwala
Ashok Jhunjhunwala
Director
over 2 years ago
Sarath Naru
Sarath Naru
Director/Designated Partner
over 2 years ago
Kunjukrishnan Pillai Vijayan Nair
Kunjukrishnan Pillai Vijayan Nair
Director
over 2 years ago
Ayyavu Palanichamy Vasanthakumar
Ayyavu Palanichamy Vasanthakumar
Director
over 16 years ago
Anuradha Ramachandran
Anuradha Ramachandran
Director
about 18 years ago
Sunil Kumar Kolangara
Sunil Kumar Kolangara
Nominee Director
almost 22 years ago

Past Directors

Thakur Vikas Sinha
Thakur Vikas Sinha
Additional Director
over 11 years ago
Mani Mahadevan Subramanian
Mani Mahadevan Subramanian
Whole Time Director
over 20 years ago
Ramaswami .
Ramaswami .
Director
over 21 years ago
Timothy Aloysius Gonsalves
Timothy Aloysius Gonsalves
Director
over 24 years ago

Copyrights

Cyg Net Nms Oss Version Number: V12.0.0 NMSWORKS SOFTWARE PVT LTD

Charges

2 Crore
21 September 2016
Hdfc Bank Limited
2 Crore
15 September 2016
The Federal Bank Ltd
6 Crore
01 April 2008
Technology Development Board
1 Crore
15 September 2016
Others
0
01 April 2008
Technology Development Board
0
21 September 2016
Hdfc Bank Limited
0
15 September 2016
Others
0
01 April 2008
Technology Development Board
0
21 September 2016
Hdfc Bank Limited
0
15 September 2016
Others
0
01 April 2008
Technology Development Board
0
21 September 2016
Hdfc Bank Limited
0

Documents

Form MGT-14-12032020-signed
Notice of resignation;-21012020
Form DIR-12-21012020_signed
Evidence of cessation;-21012020
Form DPT-3-11122019-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-14112019
Form DPT-3-11112019-signed
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-16102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form CHG-4-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
Optional Attachment-(1)-23092019
Form DIR-12-23092019_signed
Copy of instrument creating charge-28062019
Copy of trust deed-28062019
Auditor?s certificate-26062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Declaration by first director-15062019
Interest in other entities;-15062019
Form SH-7-11062019-signed