Company Information

CIN
Status
Date of Incorporation
11 October 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
327,722,120
Authorised Capital
330,000,000

Directors

Arockiasamy James Walter
Arockiasamy James Walter
Director
over 2 years ago
Sophia Jameswalter Walter
Sophia Jameswalter Walter
Director
almost 20 years ago

Past Directors

Vimalla Joseb
Vimalla Joseb
Director
almost 11 years ago
Joseb Raj Arokiasamy
Joseb Raj Arokiasamy
Director
almost 11 years ago

Registered Trademarks

Ofs Object Frontier Software

[Class : 9] Software, Software Products, Computers, Computer Peripherals, Computer Hardware, Pre Recorded Cds, Dvds, Floppies And Recordings Vide Other Electronic Storage Devices

Ofs Object Frontier Software... Object Frontier Software

[Class : 42] Software Development, Software Programming, Software Designing, Web Designing, Internet Services And Other Software Services

Charges

136 Crore
26 December 2012
Indian Overseas Bank
113 Crore
23 October 2006
Indian Overseas Bank
8 Lak
13 October 2004
Indian Overseas Bank
63 Lak
02 April 2001
Indian Overseas Bank
45 Lak
02 April 2001
Indian Overseas Bank
20 Crore
02 April 2001
Indian Overseas Bank
45 Lak
13 October 2004
Indian Overseas Bank
63 Lak
29 March 2021
Hdfc Bank Limited
33 Lak
29 March 2021
Hdfc Bank Limited
0
13 October 2004
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
13 October 2004
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
26 December 2012
Indian Overseas Bank
0
23 October 2006
Indian Overseas Bank
0
29 March 2021
Hdfc Bank Limited
0
13 October 2004
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
13 October 2004
Indian Overseas Bank
0
02 April 2001
Indian Overseas Bank
0
26 December 2012
Indian Overseas Bank
0
23 October 2006
Indian Overseas Bank
0

Documents

Form DPT-3-04012021_signed
Form INC-22-24092020_signed
Form DIR-12-24092020_signed
Copies of the utility bills as mentioned above (not older than two months)-22092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22092020
Optional Attachment-(1)-22092020
Copy of board resolution authorizing giving of notice-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(3)-22092020
Optional Attachment-(2)-22092020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(1)-22112019
Form AOC-4(XBRL)-22112019_signed
Form DPT-3-02082019-signed
Form ADT-1-01042019_signed
Copy of resolution passed by the company-29032019
Copy of the intimation sent by company-29032019
Copy of written consent given by auditor-29032019
Form DIR-12-11032019_signed
Notice of resignation;-11032019
Evidence of cessation;-11032019
Form AOC-4(XBRL)-05012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-31122018_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018