Company Information

CIN
Status
Date of Incorporation
12 December 2002
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,221,500
Authorised Capital
15,000,000

Directors

Balakrishnan Sathyapriya
Balakrishnan Sathyapriya
Director/Designated Partner
almost 2 years ago
Winfried Ebner
Winfried Ebner
Director/Designated Partner
over 3 years ago
. Arvind Chawla
. Arvind Chawla
Individual Promoter
about 5 years ago
Sven Clever
Sven Clever
Director/Designated Partner
over 20 years ago

Past Directors

Bernd Stein
Bernd Stein
Additional Director
over 5 years ago
Reinhard Schnurr
Reinhard Schnurr
Managing Director
almost 10 years ago
Gerhard Steinebrunner
Gerhard Steinebrunner
Director
about 12 years ago
Zulfiqar Sajid Varawalla
Zulfiqar Sajid Varawalla
Director
almost 20 years ago
Sajid Saify Varawalla
Sajid Saify Varawalla
Director
almost 23 years ago
Ulrich Anton Zahoransky
Ulrich Anton Zahoransky
Director
almost 23 years ago

Charges

30 Crore
08 February 2019
Axis Bank Limited
12 Crore
28 February 2013
Axis Bank Limited
18 Crore
22 November 2012
Corporation Bank
27 Lak
28 February 2013
Axis Bank Limited
9 Crore
09 June 2008
Corporation Bank
6 Lak
28 February 2013
Axis Bank Limited
0
08 February 2019
Axis Bank Limited
0
28 February 2013
Axis Bank Limited
0
09 June 2008
Corporation Bank
0
22 November 2012
Corporation Bank
0
28 February 2013
Axis Bank Limited
0
08 February 2019
Axis Bank Limited
0
28 February 2013
Axis Bank Limited
0
09 June 2008
Corporation Bank
0
22 November 2012
Corporation Bank
0
28 February 2013
Axis Bank Limited
0
08 February 2019
Axis Bank Limited
0
28 February 2013
Axis Bank Limited
0
09 June 2008
Corporation Bank
0
22 November 2012
Corporation Bank
0

Documents

Form MGT-7-03042021_signed
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Approval letter for extension of AGM;-30122020
Optional Attachment-(1)-30122020
Form ADT-1-29122020_signed
Form MGT-14-29122020_signed
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
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Form DIR-12-29122020_signed
Optional Attachment-(1)-29122020
Form AOC-4(XBRL)-29122020_signed
Form DIR-12-10112020_signed
Optional Attachment-(1)-09112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Form DPT-3-27072020-signed
Form DIR-12-14072020_signed
Notice of resignation;-14072020
Evidence of cessation;-14072020
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form DPT-3-26112019-signed
Company CSR policy as per section 135(4)-28102019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed