Company Information

CIN
Status
Date of Incorporation
23 November 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,102,000
Authorised Capital
10,000,000

Directors

Mysore Lakshman Amarnath
Mysore Lakshman Amarnath
Director/Designated Partner
about 2 years ago
Abdul Wahid
Abdul Wahid
Director/Designated Partner
over 2 years ago
Nanda Puttasome Gowda Kishore
Nanda Puttasome Gowda Kishore
Director
over 2 years ago

Charges

1 Crore
17 August 2019
Union Bank Of India
7 Lak
18 August 2018
Union Bank Of India
88 Lak
30 July 2014
Corporation Bank
50 Lak
04 November 2011
Corporation Bank
75 Lak
23 February 2013
Hdfc Bank Limited
22 Lak
22 April 2013
Corporation Bank
13 Lak
22 March 2011
Bmw India Financial Services Private Limited
20 Lak
04 June 2020
Union Bank Of India
14 Lak
31 December 2021
Others
0
18 August 2018
Others
0
17 August 2019
Others
0
04 June 2020
Others
0
04 November 2011
Corporation Bank
0
23 February 2013
Hdfc Bank Limited
0
22 April 2013
Corporation Bank
0
22 March 2011
Bmw India Financial Services Private Limited
0
30 July 2014
Corporation Bank
0
31 December 2021
Others
0
18 August 2018
Others
0
17 August 2019
Others
0
04 June 2020
Others
0
04 November 2011
Corporation Bank
0
23 February 2013
Hdfc Bank Limited
0
22 April 2013
Corporation Bank
0
22 March 2011
Bmw India Financial Services Private Limited
0
30 July 2014
Corporation Bank
0
31 December 2021
Others
0
18 August 2018
Others
0
17 August 2019
Others
0
04 June 2020
Others
0
04 November 2011
Corporation Bank
0
23 February 2013
Hdfc Bank Limited
0
22 April 2013
Corporation Bank
0
22 March 2011
Bmw India Financial Services Private Limited
0
30 July 2014
Corporation Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-21102020
Form CHG-4-21102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form DPT-3-20052020-signed
Form DPT-3-14012020-signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
List of share holders, debenture holders;-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-16092019
Instrument(s) of creation or modification of charge;-16092019
Form CHG-1-16092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Form CHG-4-03092019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
Form INC-22-21052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Directors report as per section 134(3)-12112018
Form MGT-7-12112018_signed
Form AOC-4-12112018_signed