Company Information

CIN
Status
Date of Incorporation
14 September 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
25,000,000
Authorised Capital
100,000,000

Directors

Sudarshan Karle
Sudarshan Karle
Director/Designated Partner
over 2 years ago
Kyung Seon Cho
Kyung Seon Cho
Director
over 21 years ago
Fiona Karle
Fiona Karle
Director
over 21 years ago
Mahendra Karle
Mahendra Karle
Director/Designated Partner
over 22 years ago

Past Directors

Amrita Ajith
Amrita Ajith
Director
over 19 years ago

Charges

6 Crore
26 June 2014
Union Bank Of India
6 Crore
22 April 1999
State Bank Of India
2 Crore
22 April 1999
State Bank Of India
2 Crore
31 March 2021
Union Bank Of India
35 Lak
26 June 2014
Others
0
22 April 1999
State Bank Of India
0
31 March 2021
Others
0
22 April 1999
State Bank Of India
0
26 June 2014
Others
0
22 April 1999
State Bank Of India
0
31 March 2021
Others
0
22 April 1999
State Bank Of India
0
26 June 2014
Others
0
22 April 1999
State Bank Of India
0
31 March 2021
Others
0
22 April 1999
State Bank Of India
0

Documents

Form DPT-3-13112020-signed
Instrument(s) of creation or modification of charge;-01092020
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200901
Form CHG-1-17062020_signed
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Optional Attachment-(2)-17062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Form DPT-3-08052020-signed
Form MGT-14-24122019-signed
Optional Attachment-(2)-18122019
Altered articles of association-18122019
Optional Attachment-(3)-18122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-15112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-30072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form AOC-4-01122018_signed