Company Information

CIN
Status
Date of Incorporation
09 April 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
34,000,000
Authorised Capital
34,000,000

Directors

Savan Rao Viswanath
Savan Rao Viswanath
Director/Designated Partner
over 2 years ago
Veena Acharya Vishwanatha
Veena Acharya Vishwanatha
Director
about 15 years ago
Vishwanath Rao
Vishwanath Rao
Managing Director
over 26 years ago

Registered Trademarks

Hotel Akshaya Aura Akshay Buildprop

[Class : 43] Services For Providing Food And Drink; Temporary Accomodation

Akshaya Aura Akshay Buildprop

[Class : 43] Services For Providing Food And Drink; Temporary Accomodation

Charges

7 Crore
30 May 2019
Standard Chartered Bank
7 Crore
31 October 2017
Indiabulls Commercial Credit Limited
7 Crore
19 August 2015
The Karnataka Bank Limited
50 Lak
24 July 2013
The Karnataka Bank Limited
6 Crore
12 February 2015
The Karnataka Bank Ltd
3 Crore
31 August 2021
Standard Chartered Bank
0
30 May 2019
Standard Chartered Bank
0
31 October 2017
Others
0
12 February 2015
The Karnataka Bank Ltd
0
19 August 2015
The Karnataka Bank Limited
0
24 July 2013
The Karnataka Bank Limited
0
31 August 2021
Standard Chartered Bank
0
30 May 2019
Standard Chartered Bank
0
31 October 2017
Others
0
12 February 2015
The Karnataka Bank Ltd
0
19 August 2015
The Karnataka Bank Limited
0
24 July 2013
The Karnataka Bank Limited
0

Documents

Form MGT-7-11112019_signed
Optional Attachment-(2)-05112019
List of share holders, debenture holders;-05112019
Optional Attachment-(1)-05112019
Form AOC-4-03112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Optional Attachment-(3)-29102019
Optional Attachment-(1)-29102019
Optional Attachment-(2)-29102019
Optional Attachment-(4)-29102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-20092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190920
Instrument(s) of creation or modification of charge;-17092019
Form CHG-4-08082019_signed
Letter of the charge holder stating that the amount has been satisfied-08082019
Form PAS-3-03052019_signed
Optional Attachment-(1)-26042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26042019
Copy of Board or Shareholders? resolution-26042019
Form SH-7-22042019-signed
Optional Attachment-(1)-16042019
Altered memorandum of assciation;-16042019
Optional Attachment-(2)-16042019
Copy of the resolution for alteration of capital;-16042019
Form MGT-7-23102018_signed