Company Information

CIN
Status
Date of Incorporation
20 August 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
2,000,000

Directors

Suresh Narasimhan
Suresh Narasimhan
Director/Designated Partner
over 2 years ago
Jaime Moragues Sastre
Jaime Moragues Sastre
Director/Designated Partner
over 2 years ago
Karthikeyan Doraiswamy
Karthikeyan Doraiswamy
Director/Designated Partner
over 2 years ago
Kumar Krishnamurthy
Kumar Krishnamurthy
Director/Designated Partner
over 2 years ago

Past Directors

. Nagarajan
. Nagarajan
Additional Director
over 7 years ago
Sundar Uppiliappan Garg
Sundar Uppiliappan Garg
Additional Director
over 7 years ago
Rajan Sriram
Rajan Sriram
Director
over 26 years ago
Krishnaswamy Parthasarathy
Krishnaswamy Parthasarathy
Director
over 26 years ago

Copyrights

Fun Dperfect SYSARC INFOMATIX PVT LTD

Connec Tperfect SYSARC INFOMATIX PVT LTD

Len Dperfect SYSARC INFOMATIX PVT LTD

Registered Trademarks

Lend Perfect A Sysarc Infomatix... Sysarc Infomatix

[Class : 42] Software Product Development And Services

Connectperfect Sysarc Infomatix

[Class : 42] Software Product Development And Services.

Redefining Technology Sysarc Infomatix

[Class : 42] (Company Engaged In Software Development)
View +5 more Brands for Sysarc Infomatix Private Limited.

Charges

50 Lak
20 February 2019
Hdfc Bank Limited
50 Lak
22 November 2021
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0

Documents

Form ADT-3-11082020_signed
Resignation letter-10082020
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(1)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form MGT-7-19112019_signed
Form ADT-1-13112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Form DPT-3-27052019-signed
Auditor?s certificate-21052019
Form ADT-3-08052019_signed
Form ADT-1-08052019_signed
Optional Attachment-(1)-08052019
Copy of written consent given by auditor-08052019
Copy of the intimation sent by company-08052019
Resignation letter-08052019
Copy of resolution passed by the company-08052019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
Form CHG-1-08032019_signed
Instrument(s) of creation or modification of charge;-08032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
Form AOC-4-19012019_signed
Form MGT-7-19012019_signed
List of share holders, debenture holders;-18012019