Company Information

CIN
Status
Date of Incorporation
06 June 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
198,200
Authorised Capital
10,000,000

Directors

Shanmugam Ravi .
Shanmugam Ravi .
Director/Designated Partner
about 2 years ago
Satish Kumar Dutt
Satish Kumar Dutt
Director/Designated Partner
over 2 years ago

Past Directors

Mysore Ramachandrarao Sreesha
Mysore Ramachandrarao Sreesha
Whole Time Director
over 7 years ago
Arvind Govind Kulkarni
Arvind Govind Kulkarni
Whole Time Director
over 7 years ago
Ramakrishna Kolkere Prabhu
Ramakrishna Kolkere Prabhu
Director
over 29 years ago

Registered Trademarks

Pegasus Institute For Excellence Pegasus Hrd Centre Private Limited

[Class : 41] Management Development Programmes.

Charges

3 Crore
31 August 2017
Axis Bank Limited
2 Crore
30 August 2016
Yes Bank Limited
1 Crore
05 September 2014
Axis Bank Limited
50 Lak
21 November 1996
Punjab National Bank
14 Lak
31 January 2011
Abudhabhi Commercial Bank Limited
6 Crore
05 May 2004
Abu Dhabi Commercial Bank Limited
1 Crore
25 September 2019
Axis Bank Limited
5 Lak
31 August 2017
Axis Bank Limited
0
25 September 2019
Axis Bank Limited
0
30 August 2016
Yes Bank Limited
0
05 September 2014
Axis Bank Limited
0
05 May 2004
Abu Dhabi Commercial Bank Limited
0
21 November 1996
Punjab National Bank
0
31 January 2011
Abudhabhi Commercial Bank Limited
0
31 August 2017
Axis Bank Limited
0
25 September 2019
Axis Bank Limited
0
30 August 2016
Yes Bank Limited
0
05 September 2014
Axis Bank Limited
0
05 May 2004
Abu Dhabi Commercial Bank Limited
0
21 November 1996
Punjab National Bank
0
31 January 2011
Abudhabhi Commercial Bank Limited
0

Documents

Form DIR-12-03062020_signed
Form DIR-12-02062020_signed
Optional Attachment-(1)-02062020
Notice of resignation;-01062020
Evidence of cessation;-01062020
Form DPT-3-11052020-signed
Form CHG-1-17012020_signed
Instrument(s) of creation or modification of charge;-17012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200117
Directors report as per section 134(3)-28122019
List of share holders, debenture holders;-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122019
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Form CHG-1-27112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191127
Form DPT-3-26112019-signed
Optional Attachment-(1)-04112019
Instrument(s) of creation or modification of charge;-04112019
Optional Attachment-(1)-29042019
Form DIR-12-29042019_signed
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form DIR-12-02052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052018