Company Information

CIN
Status
Date of Incorporation
27 April 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,475,000
Authorised Capital
2,500,000

Directors

Panchanchram Pradeep
Panchanchram Pradeep
Director/Designated Partner
almost 8 years ago
Siddalingaiah Kumar
Siddalingaiah Kumar
Director
over 8 years ago
Kottayam Subash Govindan
Kottayam Subash Govindan
Director
over 15 years ago
Siddharth Umesh Nayak
Siddharth Umesh Nayak
Director
over 15 years ago

Past Directors

Premanand Kamath
Premanand Kamath
Managing Director
almost 15 years ago
Seema Kamath
Seema Kamath
Director
over 15 years ago

Charges

0
29 March 2012
Bank Of India
1 Crore
21 July 2010
State Bank Of India
50 Lak
21 July 2010
State Bank Of India
0
29 March 2012
Bank Of India
0
21 July 2010
State Bank Of India
0
29 March 2012
Bank Of India
0
21 July 2010
State Bank Of India
0
29 March 2012
Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022018
Evidence of cessation;-01022018
Form DIR-12-01022018_signed
Notice of resignation;-01022018
Optional Attachment-(1)-01022018
Optional Attachment-(2)-01022018
Form INC-22-25102017_signed
Copies of the utility bills as mentioned above (not older than two months)-25102017
Optional Attachment-(1)-25102017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25102017
Form DIR-12-04082017_signed
Letter of appointment;-04082017
Notice of resignation;-04082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082017
Evidence of cessation;-04082017
List of share holders, debenture holders;-09012017
Directors report as per section 134(3)-09012017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012017
Form AOC-4-09012017_signed
Form MGT-7-09012017_signed
Form CHG-4-22062016_signed
Letter of the charge holder stating that the amount has been satisfied-22062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160622
Form AOC-4-121215.OCT
Form MGT-7-281115.OCT
Form ADT-1-311015.OCT
Copy of resolution-230115.PDF
Form66-230115 for the FY ending on-310314.OCT
Form23AC-230115 for the FY ending on-310314.OCT