Company Information

CIN
Status
Date of Incorporation
21 January 2000
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
212,632,000
Authorised Capital
216,000,000

Directors

Jatin Anil Christopher
Jatin Anil Christopher
Director
over 5 years ago
Lakshmi Deepak
Lakshmi Deepak
Whole Time Director
over 5 years ago
Indavara Nanjappa Sridhar
Indavara Nanjappa Sridhar
Wholetime Director
about 19 years ago
Deepak Kanakapura Sreenivasamurthy
Deepak Kanakapura Sreenivasamurthy
Director
about 22 years ago

Charges

11 Crore
03 May 2019
Icici Bank Limited
1 Crore
05 April 2019
Icici Bank Limited
10 Crore
16 February 2015
Indian Overseas Bank
7 Crore
20 February 2002
Karnataka State Industrial And Infrastructure Development Corporation Limited
5 Crore
29 January 2003
Jm Financial Asset Reconstruction Company Private Limited
1 Crore
29 November 2007
Jm Financial Asset Reconstruction Company Private Limited
3 Crore
25 May 2002
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
05 November 2003
Central Bank Of India
50 Lak
23 May 2002
Central Bank Of India
4 Crore
15 January 2010
Punjab National Bank
75 Lak
18 May 2002
Punjab National Bank
4 Crore
18 May 2002
Punjab National Bank
90 Lak
27 December 2008
Punjab National Bank
35 Lak
07 November 2003
Asset Reconstruction Company (india) Limited
50 Lak
27 May 2002
Asset Reconstruction Company (india) Limited
4 Crore
30 June 2006
Asset Reconstruction Company (india) Limited
74 Lak
30 June 2006
Asset Reconstruction Company (india) Limited
77 Lak
29 January 2003
State Bank Of India
2 Crore
08 November 2003
Jm Financial Asset Reconstruction Company Private Limited
50 Lak

Documents

Form PAS-6-04042021_signed
Form MGT-7-04042021_signed
Form MR-1-13022021_signed
Form DIR-12-29122020_signed
Approval letter for extension of AGM;-29122020
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29122020
Copy of shareholders resolution-29122020
Optional Attachment-(1)-29122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-29122020
Evidence of cessation;-29122020
Form DIR-12-29122020
Form AOC-4(XBRL)-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
Approval letter of extension of financial year of AGM-19122020
Form CHG-1-24112020_signed
Optional Attachment-(1)-24112020
Optional Attachment-(2)-24112020
Instrument(s) of creation or modification of charge;-24112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form PAS-6-29102020_signed
Form DPT-3-14092020-signed
Form PAS-6-03092020_signed
Form MGT-14-06082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082020
Form DIR-12-06082020_signed
Optional Attachment-(1)-06082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082020
Form DIR-12-24072020_signed