Company Information

CIN
Status
Date of Incorporation
17 February 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
171,144,565
Authorised Capital
200,000,000

Directors

Rehan Syed Jaffrey
Rehan Syed Jaffrey
Director/Designated Partner
over 2 years ago
Guhan Balakrishnan
Guhan Balakrishnan
Director/Designated Partner
over 2 years ago

Past Directors

Narendrababu Puttalingachar Davangere
Narendrababu Puttalingachar Davangere
Director
about 6 years ago
Sundeep Reddy
Sundeep Reddy
Director
about 10 years ago
Seema Abedi
Seema Abedi
Additional Director
over 13 years ago
Shouvik Bhattacharyya
Shouvik Bhattacharyya
Director
over 19 years ago
Abid Hussain Abedi
Abid Hussain Abedi
Director
over 21 years ago

Charges

4 Crore
26 November 2010
Indian Overseas Bank
1 Crore
28 March 2001
Citi Bank Na
3 Crore
10 March 2005
Indian Overseas Bank
2 Crore
24 August 2002
Vijaya Bank
1 Crore
18 October 2001
Icici Bank Limited
4 Lak
16 October 2001
Icici Bank Limited
3 Lak
27 August 2001
Icici Bank Limited
7 Lak
27 December 2000
Vijaya Bank
1 Crore
28 March 2001
Citi Bank
3 Crore
17 February 2000
Vijaya Bank
5 Lak
16 October 2001
Icici Bank Limited
0
24 August 2002
Vijaya Bank
0
27 December 2000
Vijaya Bank
0
28 March 2001
Citi Bank
0
18 October 2001
Icici Bank Limited
0
10 March 2005
Indian Overseas Bank
0
28 March 2001
Citi Bank Na
0
17 February 2000
Vijaya Bank
0
26 November 2010
Indian Overseas Bank
0
27 August 2001
Icici Bank Limited
0
16 October 2001
Icici Bank Limited
0
24 August 2002
Vijaya Bank
0
27 December 2000
Vijaya Bank
0
28 March 2001
Citi Bank
0
18 October 2001
Icici Bank Limited
0
10 March 2005
Indian Overseas Bank
0
28 March 2001
Citi Bank Na
0
17 February 2000
Vijaya Bank
0
26 November 2010
Indian Overseas Bank
0
27 August 2001
Icici Bank Limited
0
16 October 2001
Icici Bank Limited
0
24 August 2002
Vijaya Bank
0
27 December 2000
Vijaya Bank
0
28 March 2001
Citi Bank
0
18 October 2001
Icici Bank Limited
0
10 March 2005
Indian Overseas Bank
0
28 March 2001
Citi Bank Na
0
17 February 2000
Vijaya Bank
0
26 November 2010
Indian Overseas Bank
0
27 August 2001
Icici Bank Limited
0
16 October 2001
Icici Bank Limited
0
24 August 2002
Vijaya Bank
0
27 December 2000
Vijaya Bank
0
28 March 2001
Citi Bank
0
18 October 2001
Icici Bank Limited
0
10 March 2005
Indian Overseas Bank
0
28 March 2001
Citi Bank Na
0
17 February 2000
Vijaya Bank
0
26 November 2010
Indian Overseas Bank
0
27 August 2001
Icici Bank Limited
0

Documents

Form INC-22-17112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13112020
Copies of the utility bills as mentioned above (not older than two months)-13112020
Copy of board resolution authorizing giving of notice-13112020
Form INC-22-15072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11072020
Copy of board resolution authorizing giving of notice-11072020
Copies of the utility bills as mentioned above (not older than two months)-11072020
Form DIR-12-19052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052020
Optional Attachment-(1)-18052020
Form DPT-3-06052020-signed
Acknowledgement received from company-20022020
Proof of dispatch-20022020
Optional Attachment-(1)-20022020
Notice of resignation filed with the company-20022020
Form DIR-11-20022020_signed
Evidence of cessation;-19022020
Optional Attachment-(1)-19022020
Notice of resignation;-19022020
Form DIR-12-19022020_signed
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-18112019-signed
Form DIR-12-04112019_signed
Form DIR-12-16072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072019