Company Information

CIN
Status
Date of Incorporation
12 November 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
62,100,000
Authorised Capital
250,000,000

Directors

Sanjay Shriram Parik
Sanjay Shriram Parik
Director/Designated Partner
about 2 years ago
Anant Keshav Pawale
Anant Keshav Pawale
Director/Designated Partner
almost 3 years ago

Past Directors

Akhil Kumar
Akhil Kumar
Director
about 6 years ago
Ashish Kaul
Ashish Kaul
Director
about 7 years ago
Mahipal Nair
Mahipal Nair
Director
about 8 years ago
Avalur Gopalaratnam Muralikrishnan
Avalur Gopalaratnam Muralikrishnan
Director
about 10 years ago
Steven David Berns
Steven David Berns
Director
almost 11 years ago
Richard Paul Cusick
Richard Paul Cusick
Director
almost 11 years ago
Edward Peter Lazarus
Edward Peter Lazarus
Director
almost 11 years ago
Amitava Ghosh
Amitava Ghosh
Director
about 12 years ago

Registered Trademarks

Venture Base Camp Venture Center

[Class : 41] Education And Providing Of Training And Conducting Workshops And Seminars Based On Different Aspects Of Entrepreneurship

Cell Studio Venture Center

[Class : 41] Education And Providing Of Training And Conducting Workshops And Seminars[Class : 42] Scientific And Technological Services And Industrial Analysis And Research Services

Tinkering Lab Make Learn Explore Venture Center

[Class : 41] Providing Of Training And Conducting Workshops And Seminars[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto
View +1 more Brands for Tribune Digital Ventures Software Development Center India Private Limited.

Documents

Form AOC-4(XBRL)-07012021_signed
Optional Attachment-(1)-29122020
Approval letter of extension of financial year of AGM-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
List of share holders, debenture holders;-21052020
Optional Attachment-(1)-21052020
Form MGT-7-21052020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20052020
Form AOC-4(XBRL)-20052020_signed
Declaration by first director-06052020
Evidence of cessation;-06052020
Form DIR-12-06052020_signed
Notice of resignation;-06052020
Optional Attachment-(1)-06052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06052020
Form ADT-1-16032020_signed
Copy of resolution passed by the company-16032020
Copy of the intimation sent by company-16032020
Copy of written consent given by auditor-16032020
Form DPT-3-05072019
Form DPT-3-30062019
List of share holders, debenture holders;-05112018
Optional Attachment-(1)-05112018
Form MGT-7-05112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Optional Attachment-(1)-26102018
Form AOC-4(XBRL)-27102018_signed
Optional Attachment-(1)-26102018
Form DIR-12-26102018_signed
Form DIR-12-11012018_signed