Company Information

CIN
Status
Date of Incorporation
03 May 1974
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Biju Moothala
Biju Moothala
Director/Designated Partner
about 2 years ago
Deepti Vinod Kumar
Deepti Vinod Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Jayaram Rajashekar Madanbhavi
Jayaram Rajashekar Madanbhavi
Director
almost 3 years ago
Uchil Swarnalatha
Uchil Swarnalatha
Director
almost 45 years ago
Uchil Vinod Kumar
Uchil Vinod Kumar
Director
over 51 years ago

Charges

52 Lak
17 October 2019
Vijaya Bank
6 Lak
24 February 2007
Vijaya Bank
40 Lak
15 January 1993
Bvijaya Bank
1 Lak
12 November 1991
Vijaya Bank
2 Lak
09 May 1990
Vijaya Bank
40 Thousand
19 December 1989
Vijaya Bank
1 Lak
27 August 1980
Vijaya Bank
15 Thousand
27 August 1980
Bvijaya Bank
50 Thousand
07 August 1980
Vijaya Bank
41 Thousand
17 October 2019
Vijaya Bank
0
07 August 1980
Vijaya Bank
0
12 November 1991
Vijaya Bank
0
27 August 1980
Vijaya Bank
0
27 August 1980
Bvijaya Bank
0
15 January 1993
Bvijaya Bank
0
09 May 1990
Vijaya Bank
0
24 February 2007
Others
0
19 December 1989
Vijaya Bank
0
17 October 2019
Vijaya Bank
0
07 August 1980
Vijaya Bank
0
12 November 1991
Vijaya Bank
0
27 August 1980
Vijaya Bank
0
27 August 1980
Bvijaya Bank
0
15 January 1993
Bvijaya Bank
0
09 May 1990
Vijaya Bank
0
24 February 2007
Others
0
19 December 1989
Vijaya Bank
0
17 October 2019
Vijaya Bank
0
07 August 1980
Vijaya Bank
0
12 November 1991
Vijaya Bank
0
27 August 1980
Vijaya Bank
0
27 August 1980
Bvijaya Bank
0
15 January 1993
Bvijaya Bank
0
09 May 1990
Vijaya Bank
0
24 February 2007
Others
0
19 December 1989
Vijaya Bank
0

Documents

Form INC-22-07012021_signed
Form AOC-4-06012021_signed
Copies of the utility bills as mentioned above (not older than two months)-30122020
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
Copy of board resolution authorizing giving of notice-30122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30122020
Form DPT-3-10012020-signed
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191115
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191113
Instrument(s) of creation or modification of charge;-15112019
Instrument(s) of creation or modification of charge;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Directors report as per section 134(3)-08102019
Form DIR-11-08102019_signed
Optional Attachment-(1)-08102019
Notice of resignation;-08102019
Proof of dispatch-08102019
Acknowledgement received from company-08102019
Optional Attachment-(2)-08102019
Notice of resignation filed with the company-08102019
Evidence of cessation;-08102019
Form DIR-12-08102019_signed
Form AOC-4-08102019_signed
Form MGT-7-08102019_signed
List of share holders, debenture holders;-04102019
Optional Attachment-(1)-26092019
Form DIR-12-26092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092019