Company Information

CIN
Status
Date of Incorporation
20 February 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 November 2019
Paid Up Capital
5,057,800
Authorised Capital
7,000,000

Directors

Christopher Howe
Christopher Howe
Director/Designated Partner
over 2 years ago
Amit Agrawal
Amit Agrawal
Director
about 9 years ago
Krishna Kumar
Krishna Kumar
Alternate Director
about 9 years ago
Pradeep Prahaladh
Pradeep Prahaladh
Wholetime Director
about 17 years ago
Nitin Dhanji Shah
Nitin Dhanji Shah
Director
over 17 years ago

Past Directors

Gerald Joseph Parsons
Gerald Joseph Parsons
Additional Director
over 9 years ago
Dion Carter
Dion Carter
Additional Director
over 10 years ago
Jog Dhody
Jog Dhody
Director
about 12 years ago
Prakash Dhanjibhai Shah
Prakash Dhanjibhai Shah
Director
over 17 years ago
Naresh Kapoor
Naresh Kapoor
Director
about 20 years ago
. Kaleeregowda
. Kaleeregowda
Director
over 24 years ago
Panchangam Ranganath
Panchangam Ranganath
Director
over 24 years ago
Narasimhaswamy Ravikiran
Narasimhaswamy Ravikiran
Director
over 24 years ago
Suresh Kalburgi Shankar
Suresh Kalburgi Shankar
Managing Director
over 24 years ago

Charges

1 Lak
29 January 1991
State Bank Of India
1 Lak
07 December 2009
Kotak Mahindra Bank Limited
6 Crore
07 December 2009
Kotak Mahindra Bank Limited
0
07 December 2009
Kotak Mahindra Bank Limited
0
07 December 2009
Kotak Mahindra Bank Limited
0

Documents

Form INC-28-05052020-signed
Optional Attachment-(2)-04052020
Optional Attachment-(1)-04052020
Copy of court order or NCLT or CLB or order by any other competent authority.-04052020
Form DPT-3-23042020-signed
Optional Attachment-(1)-18042020
Copy of court order or NCLT or CLB or order by any other competent authority.-18042020
Form ADT-1-03022020_signed
Copy of the intimation sent by company-03022020
Copy of written consent given by auditor-03022020
Copy of resolution passed by the company-03022020
Optional Attachment-(1)-06012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012020
List of share holders, debenture holders;-06012020
Copy of MGT-8-06012020
Approval letter of extension of financial year of AGM-06012020
Approval letter for extension of AGM;-06012020
Form AOC-4(XBRL)-06012020_signed
Form MGT-7-06012020_signed
Form MSME FORM I-31102019_signed
Form DPT-3-30062019
Form MSME FORM I-01062019_signed
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
Copy of written consent given by auditor-15052019
Copy of the intimation sent by company-15052019
Form PAS-3-14052019_signed
Form ADT-3-02052019_signed
Resignation letter-29042019
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.-10042019