Company Information

CIN
Status
Date of Incorporation
05 April 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
40,948,690
Authorised Capital
56,700,000

Directors

Ghislain Jean Louis Marie Olagne
Ghislain Jean Louis Marie Olagne
Director/Designated Partner
over 2 years ago
Arun Ramachandra
Arun Ramachandra
Director
over 2 years ago
Satheesha Hulimane Krishnamurthy
Satheesha Hulimane Krishnamurthy
Director
about 19 years ago

Past Directors

Thierry Jacques Gerard Mouton
Thierry Jacques Gerard Mouton
Director
about 13 years ago
Stephane Jacky Sylvain Toutain
Stephane Jacky Sylvain Toutain
Director
about 13 years ago
Vaithianathan Ramalingam
Vaithianathan Ramalingam
Director
about 19 years ago
Sriram Venkataraghavendra Vinay
Sriram Venkataraghavendra Vinay
Director
almost 22 years ago
Manjunath Ramachandra
Manjunath Ramachandra
Director
over 25 years ago
Panindra Krishnamurthy
Panindra Krishnamurthy
Director
over 26 years ago

Registered Trademarks

Vaes Vasundara Automation Engg. Services

[Class : 9] Industrial Automation

Charges

0
16 September 2010
Bank Of India
2 Lak
13 December 2008
Bank Of India
75 Lak
04 March 2008
Bank Of India
65 Lak
07 December 2009
Bank Of India
11 Crore
29 August 2009
Bank Of India
55 Lak
18 June 2011
Bank Of India
13 Lak
31 December 2009
Bank Of India
11 Lak
07 December 2009
Bank Of India
0
31 December 2009
Bank Of India
0
18 June 2011
Bank Of India
0
29 August 2009
Bank Of India
0
16 September 2010
Bank Of India
0
13 December 2008
Bank Of India
0
04 March 2008
Bank Of India
0
07 December 2009
Bank Of India
0
31 December 2009
Bank Of India
0
18 June 2011
Bank Of India
0
29 August 2009
Bank Of India
0
16 September 2010
Bank Of India
0
13 December 2008
Bank Of India
0
04 March 2008
Bank Of India
0
07 December 2009
Bank Of India
0
31 December 2009
Bank Of India
0
18 June 2011
Bank Of India
0
29 August 2009
Bank Of India
0
16 September 2010
Bank Of India
0
13 December 2008
Bank Of India
0
04 March 2008
Bank Of India
0

Documents

Form DPT-3-14112019-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19092019
Supplementary or Test audit report under section 143-19092019
Form AOC - 4 CFS-19092019
Form AOC-4-19092019_signed
Form MGT-7-19092019_signed
Directors report as per section 134(3)-18092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
List of share holders, debenture holders;-18092019
Statement of Subsidiaries as per section 129 - Form AOC-1-18092019
Supplementary or Test audit report under section 143-19122018
Statement of Subsidiaries as per section 129 - Form AOC-1-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Form AOC - 4 CFS-19122018_signed
Form DIR-12-02102018_signed
Evidence of cessation;-29082018
Notice of resignation;-29082018
Evidence of cessation;-08062018
Form DIR-12-08062018_signed
Notice of resignation;-08062018
Form AOC - 4 CFS-10082017_signed
Form AOC-4-10082017_signed
Form MGT-7-10082017_signed