Company Information

CIN
Status
Date of Incorporation
19 August 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
170,627,620
Authorised Capital
200,000,000

Directors

Bertrand Benoit Yves Gryspeert
Bertrand Benoit Yves Gryspeert
Director/Designated Partner
almost 2 years ago
Pankaj Jain
Pankaj Jain
Director/Designated Partner
over 2 years ago
Amiard Delattre Aurdey
Amiard Delattre Aurdey
Director/Designated Partner
about 6 years ago
Frank Guth
Frank Guth
Director/Designated Partner
about 6 years ago
Marc Antoine Gilbert Frederic De Dietrich
Marc Antoine Gilbert Frederic De Dietrich
Director/Designated Partner
about 7 years ago
Lingaraj Shantalingappa Patil
Lingaraj Shantalingappa Patil
Director
about 21 years ago

Past Directors

Pierre Leon
Pierre Leon
Additional Director
about 7 years ago
Franck Jacques Henri Lepoivre
Franck Jacques Henri Lepoivre
Additional Director
over 7 years ago
Olivier Hatat
Olivier Hatat
Director
about 9 years ago
Dirk Redda
Dirk Redda
Director
about 10 years ago
Frederic Milliet
Frederic Milliet
Director
about 10 years ago
Hubert Raymond Treger
Hubert Raymond Treger
Director
about 12 years ago
Laurent Francois Savornin
Laurent Francois Savornin
Director
about 13 years ago
Raymond Georges Schnepp
Raymond Georges Schnepp
Director
about 15 years ago
Rajgopal Swami
Rajgopal Swami
Additional Director
almost 16 years ago

Charges

5 Crore
05 September 2003
Corporation Bank
2 Crore
05 February 1998
State Bank Of India
92 Lak
02 January 1996
State Bank Of India
42 Lak
24 September 1994
State Bank Of India
58 Lak
05 February 1981
State Bank Of India
92 Lak
19 February 2020
Bnp Paribas
4 Lak
19 February 2020
Others
0
05 September 2003
Corporation Bank
0
05 February 1981
State Bank Of India
0
05 February 1998
State Bank Of India
0
02 January 1996
State Bank Of India
0
24 September 1994
State Bank Of India
0
19 February 2020
Others
0
05 September 2003
Corporation Bank
0
05 February 1981
State Bank Of India
0
05 February 1998
State Bank Of India
0
02 January 1996
State Bank Of India
0
24 September 1994
State Bank Of India
0
19 February 2020
Others
0
05 September 2003
Corporation Bank
0
05 February 1981
State Bank Of India
0
05 February 1998
State Bank Of India
0
02 January 1996
State Bank Of India
0
24 September 1994
State Bank Of India
0
19 February 2020
Others
0
05 September 2003
Corporation Bank
0
05 February 1981
State Bank Of India
0
05 February 1998
State Bank Of India
0
02 January 1996
State Bank Of India
0
24 September 1994
State Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-08082020-signed
Form AOC-4(XBRL)-04032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29022020
Instrument(s) of creation or modification of charge;-28022020
Form CHG-1-28022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form ADT-1-18022020_signed
Copy of written consent given by auditor-14022020
Copy of the intimation sent by company-14022020
Copy of resolution passed by the company-14022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form GNL-3-04122019
Form DIR-12-13112019_signed
Form DIR-12-11112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112019
Notice of resignation;-16102019
Evidence of cessation;-16102019
Form DIR-12-16102019_signed
Form DIR-12-04092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082019
Notice of resignation;-30082019
Evidence of cessation;-30082019
Form DIR-12-30082019_signed
Form DIR-12-27062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019