Company Information

CIN
Status
Date of Incorporation
12 July 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Kunigal Nagaraj Nagendra
Kunigal Nagaraj Nagendra
Director
over 2 years ago
Banavadi Narayanasetty Varadarajasetty
Banavadi Narayanasetty Varadarajasetty
Director
over 2 years ago
Kengeri Suresh Prasannalakshmi .
Kengeri Suresh Prasannalakshmi .
Director
about 20 years ago
Narendra Gupta Cotha Venkatachalapathi Setty
Narendra Gupta Cotha Venkatachalapathi Setty
Director
about 20 years ago
Latha Venkatesh
Latha Venkatesh
Director
over 21 years ago

Past Directors

Registered Trademarks

Alm Accord Laser Machining Private... Accord Laser Machining

[Class : 6] Sheets And Plates Of Metal

Charges

77 Lak
28 August 2019
Canara Bank
2 Lak
16 December 2004
Karnataka State Financial Corporation
75 Lak
21 June 2006
Karnataka State Financial Corporation
1 Crore
28 August 2019
Canara Bank
0
21 June 2006
Karnataka State Financial Corporation
0
16 December 2004
Karnataka State Financial Corporation
0
28 August 2019
Canara Bank
0
21 June 2006
Karnataka State Financial Corporation
0
16 December 2004
Karnataka State Financial Corporation
0
28 August 2019
Canara Bank
0
21 June 2006
Karnataka State Financial Corporation
0
16 December 2004
Karnataka State Financial Corporation
0

Documents

Form AOC-4-13022021_signed
Form AOC-4-09012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form MGT-7-15122020_signed
Form ADT-1-14122020_signed
List of share holders, debenture holders;-14122020
Copy of written consent given by auditor-13122020
Copy of resolution passed by the company-13122020
Form DPT-3-03112020-signed
Form MSME FORM I-03082020_signed
Form DPT-3-06052020-signed
Form DPT-3-19112019-signed
Form MSME FORM I-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102019
List of share holders, debenture holders;-13102019
Directors report as per section 134(3)-13102019
Form MGT-7-13102019_signed
Form AOC-4-13102019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Instrument(s) of creation or modification of charge;-16092019
Optional Attachment-(1)-16092019
Optional Attachment-(3)-16092019
Optional Attachment-(2)-16092019
Form CHG-1-16092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Form CHG-4-23082019_signed
Letter of the charge holder stating that the amount has been satisfied-23082019