Company Information

CIN
Status
Date of Incorporation
10 May 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2012
Last Annual Meeting
28 September 2012
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

. Alok Gupta
. Alok Gupta
Director
almost 3 years ago
Nivedita Garg
Nivedita Garg
Director
almost 3 years ago

Past Directors

Deepak Gupta
Deepak Gupta
Director
about 14 years ago
Perumal Pillai Jayasankar .
Perumal Pillai Jayasankar .
Director
over 15 years ago
Surya Prakash Somani
Surya Prakash Somani
Director
over 15 years ago

Documents

FormFTE-150613.PDF
Indemnity bond -to be given individually or collectively by director-s--150613.PDF
Copy of Board resolution showing authorisation given for filing this application-150613.PDF
Affidavit -to be given individually by director-s---150613.PDF
A duly certified statement of account by a chartered accountant in whole-time practice-150613.PDF
Form 18-241212.OCT
Form 23B for period 010412 to 310313-011012.OCT
Form23AC-221112 for the FY ending on-310312.OCT
FormSchV-221112 for the FY ending on-310312.OCT
Form 32-080912.OCT
Evidence of cessation-070912.PDF
Form 32-080812.OCT
Optional Attachment 1-070812.PDF
Form 23B for period 010411 to 310312-011011.OCT
Form 32-030612.OCT
Form 32-020612.OCT
Evidence of cessation-140512.PDF
Evidence of payment of stamp duty-250412.PDF
Form 32-311011.OCT
FormSchV-281011 for the FY ending on-310311.OCT
Form23AC-281011 for the FY ending on-310311.OCT
Optional Attachment 1-291011.PDF
Form 18-280911.OCT
Evidence of cessation-121010.PDF
Form 32-121010-011010.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-080810.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-080810.PDF
Copy of resolution-130810.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130810.PDF
AoA - Articles of Association-130810.PDF