Company Information

CIN
Status
Date of Incorporation
20 June 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 July 2023
Paid Up Capital
47,008,000
Authorised Capital
80,000,000

Directors

Padala Ramkrishna Rao
Padala Ramkrishna Rao
Director/Designated Partner
over 2 years ago
Jagdish Mitra
Jagdish Mitra
Director/Designated Partner
almost 3 years ago

Past Directors

Bhavesh Shashikant Shah
Bhavesh Shashikant Shah
Additional Director
over 3 years ago
Nalin Mittal
Nalin Mittal
Additional Director
over 3 years ago
Graham Creasey
Graham Creasey
Nominee Director
almost 8 years ago
Rashmi Satish Joshi
Rashmi Satish Joshi
Director
about 8 years ago
Archana Singh
Archana Singh
Additional Director
over 8 years ago
Athanasios Kitsopanidis
Athanasios Kitsopanidis
Nominee Director
almost 10 years ago
Pradeep Erinjery
Pradeep Erinjery
Whole Time Director
about 10 years ago
Mohan Shamkant Kirane
Mohan Shamkant Kirane
Managing Director
about 10 years ago
Richard B Strader
Richard B Strader
Nominee Director
about 12 years ago
David Andrew Dubensky
David Andrew Dubensky
Alternate Director
over 12 years ago
Gopalan Parthasarathy
Gopalan Parthasarathy
Alternate Director
almost 17 years ago
Ganesha Sanjeeva Shetty
Ganesha Sanjeeva Shetty
Company Secretary
over 18 years ago

Registered Trademarks

Thirdware (Triangle Device) Thirdware Solutions

[Class : 16] Advertisement Boards Of Paper, Booklets, Calendars, Envelops, Paper Folder, Greeting Cards, Handbooks & Manuals, Note Books, Posters, Printing, Blocks, Publications (Printed), Instructional & Teaching Material (Except Apparatus) Transparencies (Stationery) Writing Material Office Stationery Including Letterhead, Visiting Card, Brochure Catalogues, Paper & Paper ...

Charges

44 Crore
07 October 2015
Citi Bank N.a.
25 Crore
18 May 2015
Kotak Mahindra Bank Limited
18 Crore
16 March 2015
Hdfc Bank Limited
20 Crore
19 December 2007
Citi Bank N.a.
8 Crore
13 March 2009
Citi Bank N.a.
4 Crore
03 June 2021
Kotak Mahindra Bank Limited
18 Crore
03 February 2021
Kotak Mahindra Bank Limited
18 Crore
03 June 2021
Others
0
03 February 2021
Others
0
18 May 2015
Others
0
13 March 2009
Citi Bank N.a.
0
16 March 2015
Hdfc Bank Limited
0
19 December 2007
Citi Bank N.a.
0
07 October 2015
Citi Bank N.a.
0
03 June 2021
Others
0
03 February 2021
Others
0
18 May 2015
Others
0
13 March 2009
Citi Bank N.a.
0
16 March 2015
Hdfc Bank Limited
0
19 December 2007
Citi Bank N.a.
0
07 October 2015
Citi Bank N.a.
0
03 June 2021
Others
0
03 February 2021
Others
0
18 May 2015
Others
0
13 March 2009
Citi Bank N.a.
0
16 March 2015
Hdfc Bank Limited
0
19 December 2007
Citi Bank N.a.
0
07 October 2015
Citi Bank N.a.
0

Documents

Form DPT-3-31122020_signed
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form PAS-6-25112020_signed
Form DPT-3-04112020-signed
List of share holders, debenture holders;-22102020
Optional Attachment-(1)-22102020
Copy of MGT-8-22102020
Form MGT-7-22102020_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-26092020
Optional Attachment-(1)-26092020
Form AOC-4(XBRL)-26092020_signed
Form MGT-14-18092020_signed
Optional Attachment-(1)-17092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092020
Form PAS-6-15092020_signed
Form PAS-6-14092020_signed
Form CHG-1-03032020_signed
Optional Attachment-(1)-03032020
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Form MSME FORM I-30102019_signed
Optional Attachment-(1)-03102019
List of share holders, debenture holders;-03102019
Copy of MGT-8-03102019
Form MGT-7-03102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092019
XBRL document in respect Consolidated financial statement-14092019
Form AOC-4(XBRL)-14092019_signed