Company Information

CIN
Status
Date of Incorporation
15 June 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,404,510
Authorised Capital
3,500,000

Directors

Murugan Rajashekar
Murugan Rajashekar
Director/Designated Partner
almost 2 years ago
Sankalpa Pani
Sankalpa Pani
Director/Designated Partner
over 2 years ago
Vincent Darith Chip .
Vincent Darith Chip .
Director/Designated Partner
over 2 years ago
Pierre Michel Maciejowski
Pierre Michel Maciejowski
Director/Designated Partner
over 2 years ago
Dwijottam Ganguli
Dwijottam Ganguli
Director
over 2 years ago

Past Directors

Beauxis Francois Aussalet
Beauxis Francois Aussalet
Director
almost 10 years ago
Germain Robert Laurentphilippe
Germain Robert Laurentphilippe
Director
almost 10 years ago
Anurag Sharma
Anurag Sharma
Director
almost 11 years ago
Dimpy Mohanty
Dimpy Mohanty
Additional Director
about 14 years ago
Xavier Jean Marie Valette
Xavier Jean Marie Valette
Director
over 17 years ago
Albert Nacinovic
Albert Nacinovic
Additional Director
about 19 years ago
Amit Gupta
Amit Gupta
Director
over 19 years ago

Charges

4 Crore
07 June 2021
Axis Bank Limited
4 Crore
07 June 2021
Axis Bank Limited
0
07 June 2021
Axis Bank Limited
0
07 June 2021
Axis Bank Limited
0

Documents

Form ADT-1-28122020_signed
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form DPT-3-09102020-signed
Form DIR-12-27062020_signed
Notice of resignation;-27062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062020
Evidence of cessation;-27062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Directors report as per section 134(3)-09102019
List of share holders, debenture holders;-09102019
Form AOC-4-09102019_signed
Form MGT-7-09102019_signed
Form DPT-3-27062019-signed
Notice of resignation;-22042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Form INC-22-12042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12042019
Copies of the utility bills as mentioned above (not older than two months)-12042019
Copy of board resolution authorizing giving of notice-12042019
Form PAS-3-10012019_signed
Optional Attachment-(1)-10012019
Copy of Board or Shareholders? resolution-10012019
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.-10012019
Form SH-7-27122018-signed
Form MGT-14-17122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181217