ANNUAL REPORT's



Financial Auditor
K. Gopal Rao & co. Charted Accountants,
New No. 21, Old No. 9/1, Moosa Street,
1st Floor, T, Nagar, Chennai - 600 017
Registrars and Share Transfer Agent:
Integrated Enterprises (India) Ltd,
Unit: California Software Co Ltd,
2nd floor, Kences Towers, 1, Ramakrishna Street,
North Usman Road, T Nagar,
Chennai 600 017, India
Telephone:+91-44-28140801 to 28140803
E-mail: yuvraj@integratedindia.in
Secretarial Auditor
K. Venkatesan
Practising Company Secretary
Stock Exchanges:
-
National Stock Exchange of India Limited
-
BSE Limited
AUDIT COMMITTEE
AVN. Srimathi : Chairman
Dr. R. S. Chandan : Member
N. Sampath : Member
B. Diraisamy : Member
Ashok Godavarthi : Member
STAKEHOLDERS RELATIONSHIP COMMITTEE
AVN. Srimathi : Chairman
Dr. R. S. Chandan : Member
Dr. M. Vasudevan : Member
N. Sampath : Member
B. Diraisamy : Member
Ashok Godavarthi : Member
NOMINATION REMUNERATION AND CORPORATE GOVERNANCE
AVN. Srimathi : Chairman
Dr. R. S. Chandan : Member
N. Sampath : Member
B. Diraisamy : Member
Ashok Godavarthi : Member
BOARD OF DIRECTORS
Dr. Mahalingam Vasudevan
Managing Director & CEO
Mr. Fredrick Bendle
Director & Chairman
Dr. V. Manimala
Whole-time Director & CFO
Mr. Vijayakumar Madhavan
Executive Director
Dr. RS. Chandan
Independent Director
Ms. N. Srimathi
Independent Director
Mr. N. Sampath
Independent Director
Dr. B. Duraisamy
Independent Director
Dr. Ashok Godavarthi
Independent Director
-
SHARE HOLDING PATTERN FY 2022-23
-
Shareholding pattern as on 31st March 2023
SHARE HOLDING PATTERN FY 2021-22
SHARE HOLDING PATTERN FY 2020-21
SHARE HOLDING PATTERN FY 2019- 20
-
FY 20212-23
- Q1 Reconciliation of share capital Audit for the period ended June 30, 2022.
-
Q2 Reconciliation of share capital Audit for the period ended September 30, 2022
-
Q3 Reconciliation of share capital Audit for the period ended December 31, 2022
-
Q4 Reconciliation of share capital Audit for the period ended March 31, 2023
FY 2021-22
- Q1 Reconciliation of share capital Audit for the period ended June 30, 2021.
-
Q2 Reconciliation of share capital Audit for the period ended September 30, 2021
-
Q3 Reconciliation of share capital Audit for the period ended December 31, 2021
-
Q4 Reconciliation of share capital Audit for the period ended March 31, 2022
FY 2020-21
- Q1 Reconciliation of share capital Audit for the period ended June 30, 2020.
-
Q2 Reconciliation of share capital Audit for the period ended September 30, 2020
-
Q3 Reconciliation of share capital Audit for the period ended December 31, 2020
-
Q4 Reconciliation of share capital Audit for the period ended March 31, 2021
FY 2019- 20
- Q1 Reconciliation of share capital Audit for the period ended June 30, 2019.
-
Q2 Reconciliation of share capital Audit for the period ended September 30, 2019
-
Q3 Reconciliation of share capital Audit for the period ended December 31, 2019
-
Q4 Reconciliation of share capital Audit for the period ended March 31, 2020
FY 2018-19
- Q1 Reconciliation of share capital Audit for the period ended June 30, 2018
-
Q2 Reconciliation of share capital Audit for the period ended September 30, 2018
-
Q3 Reconciliation of share capital Audit for the period ended December 31, 2018
-
Q4 Reconciliation of share capital Audit for the period ended March 31, 2019
FY 2022- 2023
- Corporate Governance Report - Quarter ending : March 2023
FY 2021- 2022
FY 2020- 2021
FY 2019-2020
FY 2022- 2023
-
Q2 Financial results for the period ended September 30, 2022
-
Q3 Financial results for the period ended December 31, 2022.
-
Q4 Financial results for the period ended March 31, 2023
FY 2021- 2022
FY 2020- 2021
FY 2019-2020
-
Risk Management Policy
-
Code Of Air Disclosure
-
Familiarization Program For Independent Directors
-
Policy For Determining Material Subsidiary
RoC Documents
Year 2021-2022
Year 2021-2022
-
Form MGT-7/2021-22
-
Form DIR-12- 09/02/2022 (Resignation and appointment of company secretary)
-
Form DIR-12-28/08/2020
-
Form DIR-12-27/09/2020
Year 2019-2020
Year 2022-2023
-
Form MGT-7/2021-22
-
Form DIR-12- 09/02/2022 (Resignation and appointment of company secretary)
-
Form DIR-12-28/08/2020
-
Form DIR-12-27/09/2020
Year 2022-2023
-
FY 2022- 2023
-
-
Board Meeting Intimation for Board Meeting Intimation August 20, 2021
-
Board Meeting Outcome for APPOINTMENT OF STATUTORY AUDITOR July 28, 2021
-
Board Meeting Outcome for Outcome Of Board Meeting -Right Issue July 28, 2021
-
RESOLUTION PASSED AT THE MEETING OF BOARD OF DIRECTORS OF THE COMPANY HELD ON FRIDAY_24TH DECEMBER, 2021 - APPOINTMENT OF M/S. M.K. DANDEKER & CO. CHARTED ACCOUNTANTS AS STATUTORY AUDITORS OF THE COMPANY
-
To consider and approve the financial results for the period ended December 31, 2021
-
Outcome of Board Meeting held on Wednesday, February 9, 2022 (Appointment of Company Secretary)
FY 2021- 2022
-
-
Board Meeting Intimation for Board Meeting Intimation August 20, 2021
-
Board Meeting Outcome for APPOINTMENT OF STATUTORY AUDITOR July 28, 2021
-
Board Meeting Outcome for Outcome Of Board Meeting -Right Issue July 28, 2021
-
RESOLUTION PASSED AT THE MEETING OF BOARD OF DIRECTORS OF THE COMPANY HELD ON FRIDAY_24TH DECEMBER, 2021 - APPOINTMENT OF M/S. M.K. DANDEKER & CO. CHARTED ACCOUNTANTS AS STATUTORY AUDITORS OF THE COMPANY
-
To consider and approve the financial results for the period ended December 31, 2021
-
Outcome of Board Meeting held on Wednesday, February 9, 2022 (Appointment of Company Secretary)
FY 2020- 21
-
Shareholder Meeting / Postal Ballot-Outcome of AGM, Certificate under Regulation 74(5) , Apr 06, 2020
-
Prior Intimation under Regulation 29, May 06, 2020 Certificate for the Half year ended 31st March 2020 under Regulation 7(3), Apr 23, 2020
-
Consider And Approve The Standalone And Consolidated Audited Financial Results Of The Company For The Financial Year Ended 31st March 2020, 05 June 2020.
FY 2019- 20
-
COVID-19 Intimation of Temporary Closure of Operations, March 24, 2020
-
Intimation of Loss of Share Certificate - Issue of Duplicate Share, March 12, 2020
-
Board meeting- Prior Intimation under Regulation 29, Jan 28, 2020
-
Outcome of Board Meeting held on October 10, 2019 – OTHER MATTERS
-
Board Meeting - Prior Intimation under Regulation 29 , Oct 4, 2019
-
Board Meeting - Prior Intimation under Regulation 29, Aug 06, 2019
-
Board Meeting -Prior Intimation under Regulation 29 , May 02,2019
-
AGM- Intimation of 27th Annual General Meeting, Sep 05, 2019
FY 2018-19
-
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011
-
Announcement under Regulation 30 (LODR)-Change in Registered Office Address
-
26Th Annual General Meeting & Book Closure, Date Of Annual General Meeting - 29.09.2018
-
Board Meeting Intimation for Sub: Board Meeting Notice- Board Meeting On 14Th August 2018
-
Announcement under Regulation 30 (LODR)-Change in Directorate
-
FY 2022- 2023
- Investor Grievances Report - Quarter ending : March 2022
FY 2021- 2022
- Investor Grievances Report - Quarter ending : March 2022
-
Investor Grievances Report - Quarter ending : June 2021
FY 2020- 2021
CODE OF CONDUCT
This Code of Conduct (hereinafter referred to as "the Code") has been framed and adopted by California Software Company Limited (hereinafter referred to as "the Company") in compliance with the provisions of Clause 49 of the Listing Agreement read with section 149(7) and schedule IV of the Companies Act, 2013. This Code is intended to provide guidance to the Board of Directors and Senior Management Personnel to manage the affairs of the company in an ethical manner. The purpose of this code is to recognize and deal with ethical issues and to provide mechanisms to report unethical conduct of Employees, Board of Directors and Senior Management Personnel and to develop a culture of honesty and accountability. The provisions of this Code can be amended/ modified by the Board of Directors of the Company from time to time and all such amendments/ modifications shall take effect from the date stated therein.
CONTACTUS
California Software Company Limited,
Workflo, Greeta Towers, Industrial Estate,
Perungudi, OMR Phase 1,
Chennai 600096, INDIA
Mobile : +971-52164-7280, +91-90920-53888
Office : +91- 9444860882
Share Register/Transfer Agent
Integrated Enterprises (India) Ltd,
Unit: California Software Co Ltd,2nd floor,
Kences Towers, 1, Ramakrishna Street,North Usman Road,
T Nagar,Chennai 600 017, India
Telephone:+91-44-28140801 to 28140803
E-mail: yuvraj@integratedindia.in
Mailing Address
California Software Company Limited,
Workflo, Greeta Towers, Industrial Estate,
Perungudi, OMR Phase 1,
Chennai 600096, INDIA
Investor Relations
Contact Nos : +91- 9444860882
Email : investor@calsoftgroup.com
Website : www.calsof.com / www.calsoftgroup.com
Shareholder Grievance Redressal
Contact Nos : +91- 9444860882
Email : investor@calsoftgroup.com
Website : www.calsof.com / www.calsoftgroup.com