Company Information

CIN
Status
Date of Incorporation
24 January 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 December 2022
Last Annual Meeting
30 September 2023
Paid Up Capital
790,769,000
Authorised Capital
800,000,000

Directors

Sachin Chandrakantrao Sindkhedkar
Sachin Chandrakantrao Sindkhedkar
Director/Designated Partner
almost 2 years ago
Mario Loja
Mario Loja
Director/Designated Partner
almost 2 years ago
Praveen Chaudhary .
Praveen Chaudhary .
Director/Designated Partner
almost 3 years ago
Michal Kaczkowski
Michal Kaczkowski
Director/Designated Partner
almost 5 years ago
Chandra Shekhar Mathur
Chandra Shekhar Mathur
Alternate Director
over 16 years ago

Past Directors

Johann Diwald
Johann Diwald
Additional Director
over 7 years ago
Rutesh Prakash Joshi
Rutesh Prakash Joshi
Additional Director
over 7 years ago
Michele Melchiorre
Michele Melchiorre
Additional Director
about 9 years ago
Markus Andreas Keller
Markus Andreas Keller
Additional Director
about 9 years ago
Boris Illetschko
Boris Illetschko
Director
over 10 years ago
Chetan Sadanand Sinkar
Chetan Sadanand Sinkar
Director
over 11 years ago
Richard Ehrenfeldner
Richard Ehrenfeldner
Director
over 13 years ago
Bertrand Heckel
Bertrand Heckel
Director
over 17 years ago
Gerhard Klingenbrunner
Gerhard Klingenbrunner
Director
about 25 years ago

Charges

10 Crore
11 October 2001
State Bank Of India
10 Crore
11 October 2001
State Bank Of India
0
11 October 2001
State Bank Of India
0
11 October 2001
State Bank Of India
0

Documents

Form PAS-3-29092020_signed
Optional Attachment-(1)-26092020
Copy of Board or Shareholders? resolution-26092020
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.-26092020
Form DPT-3-03082020-signed
Form SH-7-23012020-signed
Optional Attachment-(1)-15012020
Altered memorandum of assciation;-15012020
Copy of the resolution for alteration of capital;-15012020
Copy of MGT-8-09092019
List of share holders, debenture holders;-09092019
Form MGT-7-09092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072019
Form AOC-4(XBRL)-30072019_signed
Form DPT-3-28062019
Form DIR-12-03122018_signed
Optional Attachment-(3)-03122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122018
Optional Attachment-(1)-03122018
Form DIR-12-13112018_signed
Notice of resignation;-13112018
Evidence of cessation;-13112018
Evidence of cessation;-22102018
Optional Attachment-(3)-22102018
Optional Attachment-(4)-22102018
Form DIR-12-22102018_signed
Optional Attachment-(1)-22102018
Optional Attachment-(2)-22102018
Notice of resignation;-22102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102018