Company Information

CIN
Status
Date of Incorporation
12 October 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
18,000,000
Authorised Capital
20,000,000

Directors

Subash Chandran Narayana Rao
Subash Chandran Narayana Rao
Whole Time Director
over 2 years ago
Pankaj Bir
Pankaj Bir
Director
over 2 years ago
Srinivas Govindiah
Srinivas Govindiah
Director
over 24 years ago
Naidu Kishorekumar Reddy
Naidu Kishorekumar Reddy
Managing Director
about 36 years ago

Charges

2 Crore
25 November 2004
State Bank Of India
2 Crore
25 November 2004
State Bank Of India
3 Crore
25 November 2004
State Bank Of India
25 Lak
19 September 2011
Union Bank Of India
6 Lak
01 September 2001
Union Bank Of India
65 Lak
06 July 1996
Union Bank Of India
23 Lak
27 March 1995
Karnataka State Financial Corpn.
1 Crore
02 February 1996
Karnataka State Financial Corporaton
3 Lak
02 December 1995
Karnataka State Financial Corporaton
10 Lak
06 July 1996
Union Bank Of India
0
25 November 2004
State Bank Of India
0
27 March 1995
Karnataka State Financial Corpn.
0
02 December 1995
Karnataka State Financial Corporaton
0
02 February 1996
Karnataka State Financial Corporaton
0
25 November 2004
State Bank Of India
0
25 November 2004
State Bank Of India
0
01 September 2001
Union Bank Of India
0
19 September 2011
Union Bank Of India
0
06 July 1996
Union Bank Of India
0
25 November 2004
State Bank Of India
0
27 March 1995
Karnataka State Financial Corpn.
0
02 December 1995
Karnataka State Financial Corporaton
0
02 February 1996
Karnataka State Financial Corporaton
0
25 November 2004
State Bank Of India
0
25 November 2004
State Bank Of India
0
01 September 2001
Union Bank Of India
0
19 September 2011
Union Bank Of India
0

Documents

Form DPT-3-10112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112020
Optional Attachment-(2)-10112020
List of share holders, debenture holders;-10112020
Directors report as per section 134(3)-10112020
Optional Attachment-(1)-10112020
Form MGT-7-10112020_signed
Form AOC-4-10112020_signed
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-29092020
Optional Attachment-(2)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(3)-29092020
Optional Attachment-(2)-27072020
Form CHG-1-27072020_signed
Optional Attachment-(3)-27072020
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form DPT-3-13052020-signed
Form DPT-3-31122019-signed
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019