Company Information

CIN
Status
Date of Incorporation
26 November 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mahaveer .
Mahaveer .
Director/Designated Partner
over 2 years ago
Ratan Babulal Lath
Ratan Babulal Lath
Director
about 26 years ago
Devarunda Manjegowda Purnesh
Devarunda Manjegowda Purnesh
Director/Designated Partner
about 26 years ago

Past Directors

Naveen Thirupalaya Venugopala Reddy
Naveen Thirupalaya Venugopala Reddy
Additional Director
almost 14 years ago
Nagappa Venugopala Reddy
Nagappa Venugopala Reddy
Director
about 26 years ago

Charges

0
08 August 2014
Housing Development Finance Corporation Limited
25 Crore
08 August 2014
Housing Development Finance Corporation Limited
0
08 August 2014
Housing Development Finance Corporation Limited
0
08 August 2014
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-10082020-signed
Form DIR-12-03072020_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form DIR-12-21112019_signed
Notice of resignation;-20112019
Evidence of cessation;-20112019
Interest in other entities;-20112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112019
Notice of resignation;-10062019
Evidence of cessation;-10062019
Form DIR-12-10062019_signed
Form 23AC-22032019_signed
Form 20B-22032019_signed
Annual return as per schedule V of the Companies Act,1956-20032019
Optional Attachment-(1)-20032019
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-20032019
Form CHG-4-23012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Form ADT-1-27122018_signed
Copy of written consent given by auditor-27122018
Copy of the intimation sent by company-27122018
Copy of resolution passed by the company-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form AOC-4-27112018_signed