Company Information

CIN
Status
Date of Incorporation
09 January 2014
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 August 2023
Paid Up Capital
10,814,850
Authorised Capital
30,000,000

Directors

Matam Veerabhadra Swamy
Matam Veerabhadra Swamy
Director/Designated Partner
almost 2 years ago
Machani Ramesh Satish
Machani Ramesh Satish
Director/Designated Partner
about 2 years ago
Ashok Kumar Nayak
Ashok Kumar Nayak
Director/Designated Partner
over 3 years ago
Yasuhiro Adachi
Yasuhiro Adachi
Nominee Director
over 6 years ago
Narasimhan Chakravarthi Srinivasan
Narasimhan Chakravarthi Srinivasan
Director
almost 12 years ago

Past Directors

Lakshmi Narayanan Rajagopal
Lakshmi Narayanan Rajagopal
Additional Director
over 8 years ago
Kadaba Narayana
Kadaba Narayana
Additional Director
about 9 years ago
Junji Ogura
Junji Ogura
Nominee Director
over 9 years ago
Ramesh Narayanadevarakere
Ramesh Narayanadevarakere
Additional Director
over 10 years ago
Shigeru Takagawa
Shigeru Takagawa
Nominee Director
over 11 years ago

Charges

28 Crore
09 October 2018
Siemens Financial Services Private Limited
3 Crore
25 March 2015
State Bank Of India
25 Crore
31 October 2020
Siemens Financial Services Private Limited
38 Lak
22 April 2023
Others
0
19 March 2022
Others
0
25 March 2022
Others
0
26 November 2021
Tata Capital Financial Services Limited
0
31 October 2020
Others
0
25 March 2015
State Bank Of India
0
09 October 2018
Others
0
22 April 2023
Others
0
19 March 2022
Others
0
25 March 2022
Others
0
26 November 2021
Tata Capital Financial Services Limited
0
31 October 2020
Others
0
25 March 2015
State Bank Of India
0
09 October 2018
Others
0
22 April 2023
Others
0
19 March 2022
Others
0
25 March 2022
Others
0
26 November 2021
Tata Capital Financial Services Limited
0
31 October 2020
Others
0
25 March 2015
State Bank Of India
0
09 October 2018
Others
0

Documents

Form CHG-1-24112020_signed
Optional Attachment-(2)-24112020
Instrument(s) of creation or modification of charge;-24112020
Optional Attachment-(1)-24112020
Optional Attachment-(3)-24112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201124
Form MGT-7-14102020_signed
List of share holders, debenture holders;-09102020
Copy of MGT-8-09102020
Form AOC-4(XBRL)-19082020_signed
Optional Attachment-(1)-13082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13082020
Form DPT-3-14052020-signed
List of share holders, debenture holders;-18102019
Copy of MGT-8-18102019
Form MGT-7-18102019_signed
Form DIR-12-09102019_signed
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
Optional Attachment-(1)-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102019
Evidence of cessation;-03102019
Notice of resignation;-03102019
Optional Attachment-(1)-03102019
Optional Attachment-(2)-03102019
Declaration by first director-03102019
Form ADT-1-19092019_signed
Copy of resolution passed by the company-18092019
Copy of written consent given by auditor-18092019
Copy of the intimation sent by company-18092019