Company Information

CIN
Status
Date of Incorporation
16 March 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
02 June 2023
Paid Up Capital
524,700,000
Authorised Capital
540,000,000

Directors

Sundararaj Chandrakumar
Sundararaj Chandrakumar
Director/Designated Partner
over 2 years ago
Selvaraj Manivannan
Selvaraj Manivannan
Director/Designated Partner
almost 3 years ago
Sundararaju Vijayabaskaran
Sundararaju Vijayabaskaran
Director/Designated Partner
over 3 years ago

Past Directors

Shambamurthy Venkatesh .
Shambamurthy Venkatesh .
Director
over 7 years ago
Ramiah Kumar Subba
Ramiah Kumar Subba
Director
about 10 years ago
Shaji Kannoth
Shaji Kannoth
Director
almost 11 years ago
Olga Sergeevna Nikitina
Olga Sergeevna Nikitina
Additional Director
about 13 years ago
Ponnambath Ahamu Arif
Ponnambath Ahamu Arif
Manager
about 14 years ago
Oleg Valentinovich Lezhnikov
Oleg Valentinovich Lezhnikov
Director
about 14 years ago
Abhishek Kumar Keshri
Abhishek Kumar Keshri
Director
over 18 years ago
Amit Kumar Keshri
Amit Kumar Keshri
Director
over 18 years ago
Artur Vladimirovich Nikitin
Artur Vladimirovich Nikitin
Director
over 18 years ago
Ravi Shankerji Kesari
Ravi Shankerji Kesari
Director
over 18 years ago

Charges

45 Crore
08 June 2011
Pegasus Group Twenty Seven Trust- I- Pegasus Assets Reconstruction Private Limited
1 Crore
28 February 2011
Reliance Capital Ltd
1 Crore
13 January 2011
State Bank Of India
5 Crore
25 March 2009
State Bank Of India
36 Crore
02 January 2023
State Bank Of India
0
25 March 2009
State Bank Of India
0
08 June 2011
Others
0
28 February 2011
Reliance Capital Ltd
0
13 January 2011
State Bank Of India
0
02 January 2023
State Bank Of India
0
25 March 2009
State Bank Of India
0
08 June 2011
Others
0
28 February 2011
Reliance Capital Ltd
0
13 January 2011
State Bank Of India
0
02 January 2023
State Bank Of India
0
25 March 2009
State Bank Of India
0
08 June 2011
Others
0
28 February 2011
Reliance Capital Ltd
0
13 January 2011
State Bank Of India
0

Documents

Form DIR-11-02022019_signed
Notice of resignation filed with the company-02022019
Proof of dispatch-02022019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form PAS-3-18122018_signed
Copy of Board or Shareholders? resolution-14122018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14122018
Form AOC-4(XBRL)-14122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Optional Attachment-(1)-12122018
Form DIR-12-01122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112018
Optional Attachment-(1)-29112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161128
Form AOC-4(XBRL)-26022018-signed
Copy of MGT-8-16022018
List of share holders, debenture holders;-16022018
Form MGT-7-16022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022018
Optional Attachment-(1)-15022018
Form CHG-1-28112016-signed
Particulars of all joint charge holders;-21102016
Instrument(s) of creation or modification of charge;-21102016
Form CHG-1-13102016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161013
Instrument(s) of creation or modification of charge;-15062016
Form MGT-14-171115.PDF
Copy of resolution-171115.PDF