Company Information

CIN
Status
Date of Incorporation
05 December 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
875,700
Authorised Capital
1,500,000

Directors

Prashant Agrawal
Prashant Agrawal
Managing Director
over 2 years ago
Anshita Agarwal
Anshita Agarwal
Director/Designated Partner
over 6 years ago
Venkata Regunathan Rajendran
Venkata Regunathan Rajendran
Director
about 19 years ago

Past Directors

Khodabhai Kalidas Patel
Khodabhai Kalidas Patel
Director
over 17 years ago
Thyagrajan Krishnamurthy Iyer
Thyagrajan Krishnamurthy Iyer
Nominee Director
almost 19 years ago

Patents

Tamper Proof Active Rfid Tag

ABSTRACT An apparatus for securing an item (110) includes a metallic loop (112) adapted to conduct electricity, an RFID tag (108) coupled to the metallic loop (112), the RFID tag (108) including a monitoring module (108A) to monitor a flow of electric current in the metallic loop (112), and an RFID reader (102) conf...

Multi Beacon Active Rfid Tag For Identification Of Location Of Assets

An apparatus for locating an asset in a zone (zone 1 102 and zone 2 104) includes an active RFID tag 106A-D attached to the asset. The active RFID tag 106A-D emits a first RF beacon (beacon 1) and a second RF beacon (beacon 2). The first RF beacon includes a first power level. The second RF beacon includes a second ...

Registered Trademarks

Kiddale (With Device) Orizin Technologies

[Class : 18] Trolley Suitcases, Walking Sticks, Leather And Imitations Of Leather.

Charges

0
06 September 2019
Hdfc Bank Limited
30 Lak
27 August 2008
Axis Bank Limited
50 Lak
06 September 2019
Hdfc Bank Limited
0
27 August 2008
Axis Bank Limited
0
06 September 2019
Hdfc Bank Limited
0
27 August 2008
Axis Bank Limited
0
06 September 2019
Hdfc Bank Limited
0
27 August 2008
Axis Bank Limited
0

Documents

Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form DPT-3-20112019-signed
Form CHG-4-10112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191108
Letter of the charge holder stating that the amount has been satisfied-08112019
Form CHG-1-09092019_signed
Instrument(s) of creation or modification of charge;-09092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190909
Notice of resignation;-15072019
Evidence of cessation;-15072019
Form DIR-12-15072019_signed
Form DIR-12-14072019_signed
Optional Attachment-(2)-14072019
Optional Attachment-(1)-14072019
Optional Attachment-(4)-14072019
Optional Attachment-(3)-14072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072019
Form DPT-3-27062019
Form INC-22-09032019_signed
Copy of board resolution authorizing giving of notice-09032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032019
Copies of the utility bills as mentioned above (not older than two months)-09032019
Form MGT-7-21122018_signed
List of share holders, debenture holders;-17122018
Form ADT-1-30102018_signed
Form AOC-4-30102018_signed