Company Information

CIN
Status
Date of Incorporation
29 August 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 July 2020
Paid Up Capital
6,732,190
Authorised Capital
9,000,000

Directors

Umesh Chandregowda Megalakoppalu
Umesh Chandregowda Megalakoppalu
Director/Designated Partner
over 2 years ago
Barbara Chase Howard
Barbara Chase Howard
Director
about 23 years ago

Past Directors

Sean Thomas Pendergrass
Sean Thomas Pendergrass
Director
about 13 years ago
Stephanie Zane Taylor
Stephanie Zane Taylor
Director
about 13 years ago
Karthikeyan Ponnusamy
Karthikeyan Ponnusamy
Director
about 13 years ago
Jayanthi Ramesh
Jayanthi Ramesh
Additional Director
over 14 years ago
Susanth Kurunthil
Susanth Kurunthil
Director
about 22 years ago
William N Stratigos
William N Stratigos
Director
about 23 years ago

Registered Trademarks

R2k R2 K Software India Private Limited

[Class : 42] Providing It Consultancy Services; Design Development, Implementation, Support And Maintenance Of Software Applications And Products In Enterprise Content Management And Business Process Management Domains

Docue R2 K Software India Private Limited

[Class : 9] Business Document And Data Capture Software Solution, Software That Digitizes Paper Documents Into Readily Searchable Electronic Data. Software, Hardware, Data Processing Equipments And Computers

R2k (Logo) R2 K Software India Private Limited

[Class : 9] Business Document And Data Capture Software Solution, Software That Digitizes Paper Documents Into Readily Searchable Electronic Data. Software, Hardware, Data Processing Equipments And Computers
View +2 more Brands for R2 K Software India Private Limited.

Documents

Form STK-2-22102021-signed
Optional Attachment-(2)-16072021
-16072021
Optional Attachment-(1)-16072021
Form MGT-14-21122020_signed
-21122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
List of share holders, debenture holders;-31082020
Directors report as per section 134(3)-31082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082020
Form MGT-7-31082020_signed
Form AOC-4-31082020_signed
Notice of resignation;-01062020
Evidence of cessation;-01062020
Form DIR-12-01062020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form ADT-1-15122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed