Company Information

CIN
Status
Date of Incorporation
07 February 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
486,400,000
Authorised Capital
486,500,000

Directors

Harish Bang
Harish Bang
Director/Designated Partner
over 2 years ago
Dinesh Iyer
Dinesh Iyer
Director/Designated Partner
almost 3 years ago
Shirish Dundappa Ganamukhi
Shirish Dundappa Ganamukhi
Director/Designated Partner
about 4 years ago
Ravi Mallikarjun Hugar
Ravi Mallikarjun Hugar
Company Secretary
about 5 years ago
Anasuya Shivaputrappa Melligeri
Anasuya Shivaputrappa Melligeri
Beneficial Owner
over 6 years ago

Past Directors

Durvigere Shivamurthy Mohan
Durvigere Shivamurthy Mohan
Director
about 6 years ago
Sourabh Mittal
Sourabh Mittal
Director
about 10 years ago
Madan Mohan Pothuraju .
Madan Mohan Pothuraju .
Director
about 10 years ago
Nayana Mahadeo Wali
Nayana Mahadeo Wali
Director
about 11 years ago
Arthur Walter Sirmans
Arthur Walter Sirmans
Director
about 11 years ago
Aravind S Melligeri
Aravind S Melligeri
Director
almost 13 years ago

Charges

220 Crore
19 August 2019
Hdfc Bank Limited
101 Crore
30 August 2018
Axis Bank Limited
118 Crore
27 October 2015
Kotak Mahindra Bank Limited
50 Crore
26 December 2018
Kotak Mahindra Bank Limited
10 Crore
29 April 2014
State Bank Of India
45 Crore
06 September 2023
Hdfc Bank Limited
0
27 October 2015
Others
0
19 August 2019
Hdfc Bank Limited
0
29 April 2014
State Bank Of India
0
30 August 2018
Axis Bank Limited
0
26 December 2018
Others
0
06 September 2023
Hdfc Bank Limited
0
27 October 2015
Others
0
19 August 2019
Hdfc Bank Limited
0
29 April 2014
State Bank Of India
0
30 August 2018
Axis Bank Limited
0
26 December 2018
Others
0
06 September 2023
Hdfc Bank Limited
0
27 October 2015
Others
0
19 August 2019
Hdfc Bank Limited
0
29 April 2014
State Bank Of India
0
30 August 2018
Axis Bank Limited
0
26 December 2018
Others
0

Documents

Evidence of cessation;-30112020
Optional Attachment-(3)-30112020
Optional Attachment-(4)-30112020
Optional Attachment-(2)-30112020
Optional Attachment-(1)-30112020
Form DIR-12-30112020_signed
Form MGT-7-27112020_signed
Copy of MGT-8-26112020
List of share holders, debenture holders;-26112020
Form DPT-3-24112020-signed
Form MSME FORM I-30102020_signed
Form AOC-4(XBRL)-30102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Optional Attachment-(3)-23052020
Optional Attachment-(2)-23052020
Optional Attachment-(1)-23052020
Optional Attachment-(4)-23052020
Form DIR-12-23052020_signed
Form DPT-3-18052020-signed
Form MSME FORM I-01052020_signed
Form CHG-1-17032020_signed
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(1)-17032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Optional Attachment-(1)-07012020
Notice of resignation;-07012020
Form DIR-12-07012020_signed
Evidence of cessation;-07012020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed