Company Information

CIN
Status
Date of Incorporation
10 September 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Santhosh Hegde
Santhosh Hegde
Director/Designated Partner
over 2 years ago
Shwetha Sadashiva Rao
Shwetha Sadashiva Rao
Director/Designated Partner
about 3 years ago
Sandeep Kumar Shetty
Sandeep Kumar Shetty
Director/Designated Partner
over 5 years ago
Jayanthi Shetty
Jayanthi Shetty
Director/Designated Partner
over 5 years ago
Radhika Shetty
Radhika Shetty
Director/Designated Partner
over 5 years ago
. Praveera Shetty
. Praveera Shetty
Director/Designated Partner
about 7 years ago

Past Directors

Ravindra Poojari
Ravindra Poojari
Director
over 12 years ago

Registered Trademarks

Acebond Acecrete Adhesions India

[Class : 1] Tile And Stone Adhesive, Construction Chemicals And Water Proofing Chemicals

Charges

5 Crore
14 February 2019
Karnataka Bank Ltd.
5 Lak
27 March 2017
Karnataka Bank Ltd.
3 Crore
27 March 2017
Karnataka Bank Ltd.
28 Lak
30 June 2016
Karnataka Bank Ltd.
2 Crore
30 July 2020
Karnataka Bank Ltd.
59 Lak
12 August 2021
Karnataka Bank Ltd.
2 Crore
19 April 2023
Karnataka Bank Ltd.
0
30 July 2020
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0
30 June 2016
Karnataka Bank Ltd.
0
14 February 2019
Karnataka Bank Ltd.
0
12 August 2021
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0
19 April 2023
Karnataka Bank Ltd.
0
30 July 2020
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0
30 June 2016
Karnataka Bank Ltd.
0
14 February 2019
Karnataka Bank Ltd.
0
12 August 2021
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0
19 April 2023
Karnataka Bank Ltd.
0
30 July 2020
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0
30 June 2016
Karnataka Bank Ltd.
0
14 February 2019
Karnataka Bank Ltd.
0
12 August 2021
Karnataka Bank Ltd.
0
27 March 2017
Karnataka Bank Ltd.
0

Documents

Form CHG-4-13022021_signed
Form INC-22-11112020_signed
Form MGT-14-11112020_signed
Optional Attachment-(4)-11112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11112020
Optional Attachment-(1)-11112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Optional Attachment-(3)-11112020
Copies of the utility bills as mentioned above (not older than two months)-11112020
Optional Attachment-(2)-11112020
Form DPT-3-06112020-signed
List of depositors-26092020
Auditor?s certificate-26092020
Form DIR-12-03092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Declaration by first director-03092020
Form DIR-12-30082020_signed
Declaration by first director-29082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082020
Form CHG-1-28082020_signed
Optional Attachment-(2)-27082020
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(3)-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Letter of the charge holder stating that the amount has been satisfied-26082020
Declaration by first director-25082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082020
Form DIR-12-25082020_signed
Form DPT-3-05062020-signed
Form DPT-3-18022020-signed