Company Information

CIN
Status
Date of Incorporation
21 November 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,786,300
Authorised Capital
15,500,000

Directors

Boggaram Shankar Lakshmikantha
Boggaram Shankar Lakshmikantha
Director
about 11 years ago
Boggaram Satish Nayanashree
Boggaram Satish Nayanashree
Director
about 30 years ago
Boggaram Shankaraiahsetty Satish
Boggaram Shankaraiahsetty Satish
Director
about 30 years ago
Boggaram Shankaraiahsetty Ramakrishna
Boggaram Shankaraiahsetty Ramakrishna
Managing Director
about 30 years ago

Charges

4 Crore
03 July 2008
Axis Bank Limited
1 Crore
17 October 2007
Axis Bank Limited
2 Crore
05 July 2007
Axis Bank Limited
1 Crore
08 March 2013
The Karur Vysya Bank Limited
10 Lak
27 August 2012
The Karur Vysya Bank Limited
2 Lak
19 March 1999
State Bank Of India
40 Lak
17 October 2007
Axis Bank Limited
0
05 July 2007
Axis Bank Limited
0
19 March 1999
State Bank Of India
0
27 August 2012
The Karur Vysya Bank Limited
0
08 March 2013
The Karur Vysya Bank Limited
0
03 July 2008
Axis Bank Limited
0
17 October 2007
Axis Bank Limited
0
05 July 2007
Axis Bank Limited
0
19 March 1999
State Bank Of India
0
27 August 2012
The Karur Vysya Bank Limited
0
08 March 2013
The Karur Vysya Bank Limited
0
03 July 2008
Axis Bank Limited
0

Documents

Form DPT-3-27052020-signed
Form DPT-3-24012020-signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
List of share holders, debenture holders;-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Instrument(s) of creation or modification of charge;-11092018
Optional Attachment-(2)-11092018
Optional Attachment-(1)-11092018
Form CHG-1-11092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180911
Shareholders-MGT_7_G59908178_NANDISH123_20171103165859.xlsm
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
List of share holders, debenture holders;-03112017
Directors report as per section 134(3)-03112017
Form MGT-7-03112017_signed
Form AOC-4-03112017_signed
Form CHG-1-07102017_signed
Instrument(s) of creation or modification of charge;-07102017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171007
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161122