Company Information

CIN
Status
Date of Incorporation
22 August 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
240,101,410
Authorised Capital
380,000,000

Directors

Chandrasekar .
Chandrasekar .
Director/Designated Partner
over 2 years ago
Kuppuswamy Gopalakrishnan
Kuppuswamy Gopalakrishnan
Director/Designated Partner
about 4 years ago
Ashwin Muthiah Chidambaram
Ashwin Muthiah Chidambaram
Director/Designated Partner
almost 5 years ago

Past Directors

Balagopal Duggirala
Balagopal Duggirala
Additional Director
about 7 years ago
Ajit Ravindra Joshi
Ajit Ravindra Joshi
Additional Director
over 7 years ago
Krishnamurthy Venkatachalam
Krishnamurthy Venkatachalam
Director
about 9 years ago
Shridhar Shrikant Gogte
Shridhar Shrikant Gogte
Director
about 10 years ago
Venkatasubramaniam Rajagopal
Venkatasubramaniam Rajagopal
Director
about 15 years ago
Bhimsingh Narendran
Bhimsingh Narendran
Director
about 19 years ago

Charges

6 Crore
30 April 2001
State Bank Of India
35 Lak
27 April 2001
State Bank Of India
6 Crore
24 January 1994
State Bank Of India
10 Lak
21 November 2002
Technology Information; Forecasting & Assessment Council
18 Lak
25 September 2006
Technology Development Board
87 Lak
13 December 1999
Technology Development Board
40 Lak
24 January 1994
State Bank Of India
0
27 April 2001
State Bank Of India
0
30 April 2001
State Bank Of India
0
13 December 1999
Technology Development Board
0
21 November 2002
Technology Information; Forecasting & Assessment Council
0
25 September 2006
Technology Development Board
0
24 January 1994
State Bank Of India
0
27 April 2001
State Bank Of India
0
30 April 2001
State Bank Of India
0
13 December 1999
Technology Development Board
0
21 November 2002
Technology Information; Forecasting & Assessment Council
0
25 September 2006
Technology Development Board
0

Documents

Copy of MGT-8-14012020
List of share holders, debenture holders;-14012020
Form MGT-7-14012020_signed
Evidence of cessation;-19122019
Notice of resignation;-19122019
Form DIR-12-19122019_signed
Form DIR-12-08122019_signed
Optional Attachment-(1)-06122019
Form AOC-4(XBRL)-09102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Form ADT-1-30092019_signed
Copy of resolution passed by the company-25092019
Copy of the intimation sent by company-25092019
Copy of written consent given by auditor-25092019
Form ADT-1-23042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form DIR-12-15042019_signed
Optional Attachment-(1)-10042019
Form AOC-4(XBRL)-10012019_signed
Optional Attachment-(1)-10012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
Notice of resignation;-21122018
Optional Attachment-(1)-21122018
Form DIR-12-21122018_signed
Interest in other entities;-21122018
Evidence of cessation;-21122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122018
Optional Attachment-(1)-05102018
Form DIR-12-05102018_signed