Company Information

CIN
Status
Date of Incorporation
04 March 1980
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,100,000
Authorised Capital
12,500,000

Directors

Shaily Bir
Shaily Bir
Director/Designated Partner
about 2 years ago
Pankaj Bir
Pankaj Bir
Director/Designated Partner
over 2 years ago

Past Directors

Arjun Bir
Arjun Bir
Director
about 11 years ago
Karan Bir
Karan Bir
Director
about 13 years ago
Robert Schwaiger
Robert Schwaiger
Director
over 22 years ago
Dietmar William Goellner
Dietmar William Goellner
Director
about 24 years ago
Asha Bir
Asha Bir
Director
almost 45 years ago

Charges

8 Crore
16 October 1999
Karnataks State Financial Corporation
95 Lak
09 October 1996
Canara Bank
24 Lak
18 March 1993
Canara Bank
33 Lak
18 March 1993
Canara Bank
6 Crore
05 September 1992
Karnataka State Financial Corporation
2 Lak
03 June 1991
Canara Bank
2 Lak
10 December 1990
Canara Bank
6 Lak
18 August 1987
Canara Bank
4 Lak
26 September 1984
Canara Bank
53 Thousand
19 April 1984
Canara Bank
10 Lak
31 December 2020
Hdfc Bank Limited
3 Lak
17 March 2022
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
09 October 1996
Canara Bank
0
18 March 1993
Canara Bank
0
16 October 1999
Karnataks State Financial Corporation
0
19 April 1984
Canara Bank
0
10 December 1990
Canara Bank
0
05 September 1992
Karnataka State Financial Corporation
0
18 March 1993
Canara Bank
0
18 August 1987
Canara Bank
0
26 September 1984
Canara Bank
0
03 June 1991
Canara Bank
0
17 March 2022
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
09 October 1996
Canara Bank
0
18 March 1993
Canara Bank
0
16 October 1999
Karnataks State Financial Corporation
0
19 April 1984
Canara Bank
0
10 December 1990
Canara Bank
0
05 September 1992
Karnataka State Financial Corporation
0
18 March 1993
Canara Bank
0
18 August 1987
Canara Bank
0
26 September 1984
Canara Bank
0
03 June 1991
Canara Bank
0

Documents

Evidence of cessation;-09072020
Form DIR-12-09072020_signed
Form DPT-3-08052020-signed
Form DPT-3-21112019-signed
Copy of MGT-8-26102019
Optional Attachment-(1)-26102019
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191015
Form MGT-14-30092019-signed
Optional Attachment-(1)-13092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13092019
Altered memorandum of association-13092019
Altered articles of association-13092019
Optional Attachment-(2)-13092019
Optional Attachment-(1)-28062019
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
Form AOC-4-26112018_signed
Form MGT-7-26112018_signed
Form DIR-12-22082018_signed
Evidence of cessation;-22082018
Notice of resignation;-22082018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180702
Form MGT-14-27062018-signed
Altered memorandum of association-26062018