Company Information

CIN
Status
Date of Incorporation
15 March 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Vishwanatha Parappe Rai
Vishwanatha Parappe Rai
Managing Director
over 2 years ago
Sandhya Vishwanath Rai
Sandhya Vishwanath Rai
Director
over 21 years ago

Registered Trademarks

Pixel Pixel Softek

[Class : 42] Designing And Development Of Software Providing Geographical Information.

Charges

0
27 August 2014
Deutsche Bank
2 Crore
29 May 2015
Deutsche Bank Ag
2 Crore
17 October 2007
Vijaya Bank
1 Crore
25 July 2008
Vijaya Bank
50 Lak
25 July 2008
Vijaya Bank
2 Crore
25 July 2008
Vijaya Bank
0
27 August 2014
Others
0
29 May 2015
Deutsche Bank Ag
0
25 July 2008
Vijaya Bank
0
17 October 2007
Vijaya Bank
0
25 July 2008
Vijaya Bank
0
27 August 2014
Others
0
29 May 2015
Deutsche Bank Ag
0
25 July 2008
Vijaya Bank
0
17 October 2007
Vijaya Bank
0
25 July 2008
Vijaya Bank
0
27 August 2014
Others
0
29 May 2015
Deutsche Bank Ag
0
25 July 2008
Vijaya Bank
0
17 October 2007
Vijaya Bank
0

Documents

Form CHG-4-25112020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201125
Copy of MGT-8-05112020
List of share holders, debenture holders;-05112020
Optional Attachment-(1)-05112020
Form MGT-7-05112020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102020
Supplementary or Test audit report under section 143-29102020
Form AOC - 4 CFS-29102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102020
Company CSR policy as per section 135(4)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Statement of Subsidiaries as per section 129 - Form AOC-1-28102020
Directors report as per section 134(3)-28102020
Form AOC-4-28102020_signed
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-18022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200218
Form DPT-3-30012020-signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Form DPT-3-13112019-signed
Supplementary or Test audit report under section 143-25102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Form AOC - 4 CFS-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-24102019
List of share holders, debenture holders;-24102019
Optional Attachment-(1)-24102019