Company Information

CIN
Status
Date of Incorporation
07 May 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,400,000
Authorised Capital
25,000,000

Directors

Jaideep Mittra
Jaideep Mittra
Director/Designated Partner
almost 6 years ago
Kiran Srinivas Murthy
Kiran Srinivas Murthy
Director/Designated Partner
almost 6 years ago
Venkat Ratnam Naidu Adhikari
Venkat Ratnam Naidu Adhikari
Director
about 12 years ago

Past Directors

Rama Devi Nagaraja
Rama Devi Nagaraja
Director
almost 10 years ago
Inderjeet Yadav
Inderjeet Yadav
Additional Director
about 10 years ago
Akshay Mahadev
Akshay Mahadev
Director
about 12 years ago
Bhanu Prabha Krishna Hebbar
Bhanu Prabha Krishna Hebbar
Director
about 12 years ago
Maddur Gundurao Mohan Kumar
Maddur Gundurao Mohan Kumar
Director
over 13 years ago
Purushothama Bangalore Kalachari
Purushothama Bangalore Kalachari
Director
over 13 years ago

Charges

9 Crore
10 January 2019
Canara Bank
3 Crore
28 September 2013
Canara Bank
9 Crore
24 September 2012
Karnataka Bank Limited
2 Crore
18 March 2020
Canara Bank
1 Crore
28 September 2013
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
24 September 2012
Karnataka Bank Limited
0
28 September 2013
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
24 September 2012
Karnataka Bank Limited
0
28 September 2013
Others
0
10 January 2019
Others
0
18 March 2020
Others
0
24 September 2012
Karnataka Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
Letter of the charge holder stating that the amount has been satisfied-06102020
Form CHG-4-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form CHG-4-28092020_signed
Letter of the charge holder stating that the amount has been satisfied-28092020
Instrument(s) of creation or modification of charge;-28042020
Form CHG-1-28042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200428
Form MGT-14-04032020_signed
Form AOC-4-04032020_signed
Directors report as per section 134(3)-02032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032020
Form ADT-1-26022020_signed
Copy of written consent given by auditor-26022020
Copy of the intimation sent by company-26022020
Optional Attachment-(1)-26022020
Form DIR-12-26022020_signed
Optional Attachment-(3)-25022020
Optional Attachment-(2)-25022020
Optional Attachment-(1)-25022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Form ADT-1-03022020_signed
Form AOC-4-03022020_signed
Form MGT-7-03022020_signed
List of share holders, debenture holders;-30012020
Approval letter for extension of AGM;-30012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020