Company Information

CIN
Status
Date of Incorporation
25 September 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 August 2019
Paid Up Capital
31,885,012
Authorised Capital
500,000,000

Directors

Parvathi Lahoti
Parvathi Lahoti
Director/Designated Partner
almost 4 years ago
Vishnukanth Gilda
Vishnukanth Gilda
Director/Designated Partner
over 6 years ago
Mahesh Kumar Mundada
Mahesh Kumar Mundada
Director/Designated Partner
over 6 years ago
Sanjokta Joshi
Sanjokta Joshi
Nominee
over 6 years ago

Past Directors

Madhu Kesava Ramanujam
Madhu Kesava Ramanujam
Additional Director
almost 8 years ago
Krishna Yedula
Krishna Yedula
Additional Director
over 9 years ago
Vikas Misra
Vikas Misra
Director
over 9 years ago
Udiyavar Kedarnath Harishankar
Udiyavar Kedarnath Harishankar
Additional Director
almost 10 years ago
Krishnamoorthy Govindarajan
Krishnamoorthy Govindarajan
Director
over 16 years ago
Kettavarampalayam Chakrapani Raman
Kettavarampalayam Chakrapani Raman
Company Secretary
about 18 years ago
Gopal Narain Mathur
Gopal Narain Mathur
Director
over 22 years ago

Registered Trademarks

Optimus Optimus Global Services

[Class : 16] Paper, Cardboard And Made Form These Materials Not Included In Other Classes, Printed Matter, Photographs, Artists Materials, Office Requisities, (Except Furniture) Printers Type, Printing Blocks.

Quanta Optimus Global Services

[Class : 16] Paper, Cardboard And Goods Made Form These Materials Not Included In Other Classes, Printed Matter, Photographs, Artists Materials, Office Requisities (Except Furniture) Printers Type, Printing Blocks.

Documents

Optional Attachment-(1)-17092019
Notice of resignation;-17092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019
Form DIR-12-17092019_signed
Evidence of cessation;-17092019
Form MGT-7-29112018_signed
List of share holders, debenture holders;-27112018
Form AOC-4(XBRL)-13112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112018
Form DIR-12-17102018_signed
Optional Attachment-(1)-16102018
Form ADT-1-12102018_signed
Copy of written consent given by auditor-12102018
Copy of resolution passed by the company-12102018
Copy of the intimation sent by company-12102018
Form PAS-3-05072018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04072018
Copy of Board or Shareholders? resolution-04072018
Form MGT-14-14062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
Form AOC-4(XBRL)-28042018_signed
Notice of resignation filed with the company-24042018
Form DIR-11-24042018_signed
Acknowledgement received from company-24042018
Proof of dispatch-24042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042018
Optional Attachment-(1)-12042018
Declaration by first director-12042018
Evidence of cessation;-12042018
Notice of resignation;-12042018