Company Information

CIN
Status
Date of Incorporation
06 May 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,500,000

Directors

Janet Rosalyn Hall
Janet Rosalyn Hall
Director/Designated Partner
about 2 years ago
Mark Steven Hoose
Mark Steven Hoose
Director/Designated Partner
about 2 years ago
Sudha Hooda
Sudha Hooda
Director/Designated Partner
almost 3 years ago
Rebecca Peters
Rebecca Peters
Director/Designated Partner
almost 5 years ago
Donald Ford Robertson Jr
Donald Ford Robertson Jr
Director/Designated Partner
almost 5 years ago
Vinit Kumar Agarwal
Vinit Kumar Agarwal
Director/Designated Partner
over 7 years ago

Past Directors

Michael David Ching
Michael David Ching
Director
almost 5 years ago
Joseph Thuan An Vo
Joseph Thuan An Vo
Director
over 9 years ago
Michael John Byron
Michael John Byron
Director
about 11 years ago
Bhooshan Bhimsen Agalgatti
Bhooshan Bhimsen Agalgatti
Whole Time Director
about 13 years ago
Karen Theresa Burns
Karen Theresa Burns
Director
about 14 years ago
Anand Ramchandra Khandekar
Anand Ramchandra Khandekar
Additional Director
almost 18 years ago
Nigel Bruce Allen
Nigel Bruce Allen
Additional Director
almost 19 years ago
Vaibhav Kamal Parikh
Vaibhav Kamal Parikh
Director
over 21 years ago
Sunil Nanda
Sunil Nanda
Director
over 21 years ago
Sridhar Reddy Manthani
Sridhar Reddy Manthani
Director
over 21 years ago

Documents

Form DIR-12-19122020_signed
Notice of resignation;-18122020
Evidence of cessation;-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Optional Attachment-(1)-18122020
Form DIR-12-28102020_signed
Optional Attachment-(1)-28102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102020
Form MSME FORM I-23102020_signed
Form INC-22-22102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22102020
Copies of the utility bills as mentioned above (not older than two months)-22102020
Copy of board resolution authorizing giving of notice-22102020
Form DIR-12-21102020_signed
Notice of resignation;-20102020
Evidence of cessation;-20102020
Optional Attachment-(1)-20102020
Form DPT-3-19102020-signed
Optional Attachment-(1)-21092020
Form MSME FORM I-01092020_signed
Form DPT-3-30072020-signed
Optional Attachment-(1)-30062020
Form AOC-4(XBRL)-17112019_signed
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Form MGT-7-12112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(1)-24102019
Form MSME FORM I-21102019_signed
Copy of the intimation sent by company-07102019