Company Information

CIN
Status
Date of Incorporation
12 November 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 November 2023
Paid Up Capital
71,428,570
Authorised Capital
71,428,570

Directors

Avnish Mehra
Avnish Mehra
Director/Designated Partner
over 2 years ago
Sugantha Raman Kannan
Sugantha Raman Kannan
Director/Designated Partner
almost 3 years ago
Sandeep Kumar Singh
Sandeep Kumar Singh
Director/Designated Partner
almost 3 years ago
Sumithra Gomatam
Sumithra Gomatam
Director/Designated Partner
almost 4 years ago
Suresh Choithram Vaswani
Suresh Choithram Vaswani
Director/Designated Partner
about 5 years ago
Prateek Agrawal
Prateek Agrawal
Company Secretary
about 9 years ago
Anurag Singh Mehta
Anurag Singh Mehta
Director/Designated Partner
almost 20 years ago

Past Directors

Andrew Jay Gellman
Andrew Jay Gellman
Additional Director
about 8 years ago
Ananth S Bhogaraju
Ananth S Bhogaraju
Additional Director
over 9 years ago
Purushothama Reddy Avula
Purushothama Reddy Avula
Director
over 10 years ago
Royce Roberts Remington
Royce Roberts Remington
Director
about 12 years ago
Jeffery Brian Wiley
Jeffery Brian Wiley
Director
about 12 years ago
Gira Suhas Shah
Gira Suhas Shah
Director
about 12 years ago
Viji Krishnan
Viji Krishnan
Director
almost 20 years ago
Gopinath Bangalore Natarajan
Gopinath Bangalore Natarajan
Whole Time Director
almost 22 years ago

Charges

0
18 October 2019
Citi Bank N.a.
6 Crore
31 August 2007
Union Bank Of India
2 Crore
18 October 2019
Citi Bank N.a.
0
31 August 2007
Union Bank Of India
0
18 October 2019
Citi Bank N.a.
0
31 August 2007
Union Bank Of India
0
18 October 2019
Citi Bank N.a.
0
31 August 2007
Union Bank Of India
0

Documents

Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Optional Attachment-(1)-30122020
Approval letter of extension of financial year of AGM-30122020
Form ADT-1-28122020_signed
Copy of written consent given by auditor-28122020
Copy of the intimation sent by company-28122020
Copy of resolution passed by the company-28122020
Optional Attachment-(1)-28122020
Form DIR-12-28122020_signed
Form DIR-12-13112020_signed
Evidence of cessation;-12112020
Form DIR-12-12112020_signed
Optional Attachment-(1)-12112020
Notice of resignation;-12112020
Optional Attachment-(1)-10112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Form MSME FORM I-29102020_signed
Form MSME FORM I-04062020_signed
Form AOC-4(XBRL)-27112019_signed
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
Copy of MGT-8-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form CHG-1-18112019_signed
Optional Attachment-(1)-04112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Interest in other entities;-04112019
Evidence of cessation;-04112019