Company Information

CIN
Status
Date of Incorporation
15 April 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
120,050,340
Authorised Capital
121,000,000

Directors

Gowda Vedamurthy Rakesh Gowda
Gowda Vedamurthy Rakesh Gowda
Director/Designated Partner
almost 9 years ago
Pradeep Murugesh Gundagatti
Pradeep Murugesh Gundagatti
Director/Designated Partner
almost 9 years ago

Past Directors

Benjamin Merton Ralph
Benjamin Merton Ralph
Managing Director
over 15 years ago
Virupakasha Gowda
Virupakasha Gowda
Director
over 15 years ago
Narasimha Dwarakanath
Narasimha Dwarakanath
Director
over 20 years ago
Dhruva Talwalkar .
Dhruva Talwalkar .
Director
over 20 years ago

Registered Trademarks

Algypug Enclosures Algypug Enclosures

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores

Charges

0
16 August 2008
State Bank Of India
8 Crore
16 August 2008
State Bank Of India
0
16 August 2008
State Bank Of India
0
16 August 2008
State Bank Of India
0

Documents

Form INC-22-12012017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12012017
Copy of board resolution authorizing giving of notice-12012017
Copies of the utility bills as mentioned above (not older than two months)-12012017
Form DIR-12-29122016_signed
Notice of resignation;-29122016
Evidence of cessation;-29122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122016
Form DIR-12-22122016_signed
Letter of appointment;-22122016
Form DIR-11-300515.OCT
Form DIR-11-210515.OCT
Form INC-22-290115.OCT
Form 23B for period 010413 to 310314-280214.OCT
XBRL document in respect of balance sheet 11-02-2014 for the financial year ending on 31-03-2013.pdf.PDF
FormSchV-120214 for the FY ending on-310313.OCT
Form 23AC XBRL-130214-110214 for the FY ending on-310313.OCT
Letter of the charge holder-201113.PDF
Form 17-201113.OCT
Memorandum of satisfaction of Charge-201113.PDF
XBRL document in respect of balance sheet 18-10-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-201013-181013 for the FY ending on-310312.OCT
Form 2-100113.OCT
List of allottees-080113.PDF
Form 5-070113.PDF
Optional Attachment 3-070113.PDF
Optional Attachment 1-070113.PDF
MoA - Memorandum of Association-070113.PDF
Optional Attachment 2-070113.PDF
Form 23B for period 010412 to 310313-081112.OCT