Company Information

CIN
Status
Date of Incorporation
17 December 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
6,787,050
Authorised Capital
10,300,000

Directors

Anilkumar Nagrajan Tirumala
Anilkumar Nagrajan Tirumala
Director/Designated Partner
over 2 years ago
Abigael Panlilio Tan
Abigael Panlilio Tan
Director/Designated Partner
over 4 years ago
David William Curtin
David William Curtin
Director/Designated Partner
over 4 years ago

Past Directors

Jonathan Mark Pratt
Jonathan Mark Pratt
Director
over 4 years ago
Columbanus Omahony
Columbanus Omahony
Director
over 7 years ago
James Robert John Hallam
James Robert John Hallam
Director
over 7 years ago
Andre Jules Ayache
Andre Jules Ayache
Director
over 11 years ago
Mark Tyrell Beaudouin
Mark Tyrell Beaudouin
Director
over 15 years ago
Michael Cornelius Harrington
Michael Cornelius Harrington
Director
over 19 years ago
Kottayam Veedu Venugopalan
Kottayam Veedu Venugopalan
Director
almost 21 years ago
Rohit Khanna
Rohit Khanna
Director
almost 21 years ago
Ashok Chhaganlal Pratap
Ashok Chhaganlal Pratap
Director
almost 39 years ago

Charges

1 Crore
15 December 1995
State Bank Of India
1 Crore
07 August 1995
Canara Bank
66 Lak
10 October 1979
Bank Of Maharashtra
1 Lak
04 January 1995
State Bank Of India
45 Lak
15 December 1995
State Bank Of India
1 Crore
10 November 1989
State Bank Of India
75 Lak
15 December 1995
State Bank Of India
0
15 December 1995
State Bank Of India
0
10 November 1989
State Bank Of India
0
07 August 1995
Canara Bank
0
10 October 1979
Bank Of Maharashtra
0
04 January 1995
State Bank Of India
0
15 December 1995
State Bank Of India
0
15 December 1995
State Bank Of India
0
10 November 1989
State Bank Of India
0
07 August 1995
Canara Bank
0
10 October 1979
Bank Of Maharashtra
0
04 January 1995
State Bank Of India
0

Documents

Form DPT-3-24072020-signed
Form DPT-3-06052020-signed
Form DPT-3-19112019-signed
Form ADT-1-09092019_signed
Copy of resolution passed by the company-09092019
Optional Attachment-(1)-09092019
Copy of written consent given by auditor-09092019
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Copy of MGT-8-11072019
List of share holders, debenture holders;-11072019
Form MGT-7-11072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072019
Form AOC-4(XBRL)-10072019_signed
Form ADT-1-17062019_signed
Copy of written consent given by auditor-17062019
Copy of resolution passed by the company-17062019
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
Form MGT-14-30112018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181130
Optional Attachment-(1)-22112018
Optional Attachment-(2)-22112018
Altered memorandum of association-22112018
Altered articles of association-22112018
Optional Attachment-(4)-22112018
Optional Attachment-(3)-22112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180924