Company Information

CIN
Status
Date of Incorporation
24 July 2000
Listing Status
Unlisted
State
Bangalore
ROC
ROC Bangalore
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
29,597,804
Authorised Capital
70,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shishir Suresh Shirgaokar
Shishir Suresh Shirgaokar
Director/Designated Partner
about 1 year ago
Gamma Kali Prasanna
Gamma Kali Prasanna
Director/Designated Partner
over 1 year ago
Roshen Amin
Roshen Amin
Director/Designated Partner
over 1 year ago
Girish Kumar Sugumaran
Girish Kumar Sugumaran
Director/Designated Partner
over 1 year ago
Rangan Mohan
Rangan Mohan
Director/Designated Partner
over 5 years ago
Gopal Dinubhai Amin
Gopal Dinubhai Amin
Director
over 19 years ago
Daniel White John
Daniel White John
Director
about 23 years ago
Bangalore Rajasekaran Jayakumar
Bangalore Rajasekaran Jayakumar
Director/Designated Partner
over 24 years ago
Parth Dinubhai Amin
Parth Dinubhai Amin
Director/Designated Partner
over 24 years ago

Past Directors

Manish Singhvi
Manish Singhvi
Director
over 6 years ago
Ananda Rao Indushekar
Ananda Rao Indushekar
Alternate Director
about 23 years ago
Jaishankar Kumble
Jaishankar Kumble
Director
over 24 years ago

Registered Trademarks

Peakperform Slk Software

[Class : 42] Design And Development Of Computer Software Process Automation And Software Solutions Using Ai/Ml (Artificial Intelligence And Machine Learning).

Peakperform Slk Software

[Class : 9] Computers, Computer Software For Process Automation And Software Solutions Using Ai/Ml (Artificial Intelligence And Machine Learning).

Slk Slk Software

[Class : 42] Design And Development Of Computer Software For Robotic Process Automation For Automating Volume Intensive Manual Processes And Intelligent Decision Based Processes.
View +2 more Brands for Slk Software Private Limited.

Charges

17 Crore
26 October 2016
Citi Bank N.a.
40 Crore
20 May 2014
Citi Bank N.a.
13 Crore
24 July 2013
Citi Bank N.a.
17 Crore
14 June 2011
Indian Overseas Bank
4 Lak
29 September 2010
Indian Overseas Bank
6 Crore
15 December 2006
Indian Overseas Bank
1 Crore
29 September 2010
Indian Overseas Bank
0
14 June 2011
Indian Overseas Bank
0
26 October 2016
Citi Bank N.a.
0
24 July 2013
Citi Bank N.a.
0
15 December 2006
Indian Overseas Bank
0
20 May 2014
Citi Bank N.a.
0
29 September 2010
Indian Overseas Bank
0
14 June 2011
Indian Overseas Bank
0
26 October 2016
Citi Bank N.a.
0
24 July 2013
Citi Bank N.a.
0
15 December 2006
Indian Overseas Bank
0
20 May 2014
Citi Bank N.a.
0
29 September 2010
Indian Overseas Bank
0
14 June 2011
Indian Overseas Bank
0
26 October 2016
Citi Bank N.a.
0
24 July 2013
Citi Bank N.a.
0
15 December 2006
Indian Overseas Bank
0
20 May 2014
Citi Bank N.a.
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201207
Form AOC-4(XBRL)-04122020-signed
Form MGT-14-02122020-signed
Altered articles of association-27112020
Optional Attachment-(1)-27112020
Altered memorandum of association-27112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112020
Form MGT-14-25112020_signed
List of share holders, debenture holders;-25112020
Copy of MGT-8-25112020
Form MGT-7-25112020_signed
Optional Attachment-(2)-23112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Optional Attachment-(1)-23112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-23112020
XBRL document in respect Consolidated financial statement-23112020
Form MSME FORM I-29092020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
Form CHG-4-18082020_signed
Form SH-8-04082020-signed
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-04082020
Details of the promoters of the company-04082020
Declaration by auditor(s)-04082020
Audited financial statements of last three years-04082020
Copy of the board resolution-04082020
Optional Attachment-(2)-04082020
Optional Attachment-(1)-04082020
Form SH-9-29072020-signed
Form DIR-12-25072020_signed