Company Information

CIN
Status
Date of Incorporation
10 October 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 July 2023
Paid Up Capital
4,765,400
Authorised Capital
5,000,000

Directors

Konche Mallanna Gangamma
Konche Mallanna Gangamma
Director/Designated Partner
over 2 years ago

Past Directors

Nagalli Venkappasetty
Nagalli Venkappasetty
Additional Director
over 2 years ago
Anuradha Acharya
Anuradha Acharya
Whole Time Director
about 21 years ago
Acharya Udyavara Padmanabha
Acharya Udyavara Padmanabha
Managing Director
over 31 years ago

Charges

0
07 January 2016
Bank Of India
25 Lak
27 December 2013
Bank Of India
4 Lak
19 January 2008
Bank Of India
2 Crore
29 November 1995
Stte Bank Of India
22 Lak
30 December 1999
State Bank Of India
3 Lak
19 January 2008
Others
0
27 December 2013
Bank Of India
0
30 December 1999
State Bank Of India
0
29 November 1995
Stte Bank Of India
0
07 January 2016
Bank Of India
0
19 January 2008
Others
0
27 December 2013
Bank Of India
0
30 December 1999
State Bank Of India
0
29 November 1995
Stte Bank Of India
0
07 January 2016
Bank Of India
0
19 January 2008
Others
0
27 December 2013
Bank Of India
0
30 December 1999
State Bank Of India
0
29 November 1995
Stte Bank Of India
0
07 January 2016
Bank Of India
0
19 January 2008
Others
0
27 December 2013
Bank Of India
0
30 December 1999
State Bank Of India
0
29 November 1995
Stte Bank Of India
0
07 January 2016
Bank Of India
0

Documents

Directors report as per section 134(3)-27112020
List of share holders, debenture holders;-27112020
Approval letter for extension of AGM;-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Optional Attachment-(1)-27112020
Approval letter of extension of financial year or AGM-27112020
Form MGT-7-27112020_signed
Form AOC-4-27112020_signed
Form CHG-4-12112020_signed
Form CHG-4-11112020_signed
Letter of the charge holder stating that the amount has been satisfied-11112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201111
Form ADT-1-12122019_signed
Copy of the intimation sent by company-11122019
Copy of written consent given by auditor-11122019
Copy of resolution passed by the company-11122019
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form MGT-14-24062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Directors report as per section 134(3)-25102018
Copy of written consent given by auditor-25102018
Copy of the intimation sent by company-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Copy of resolution passed by the company-25102018
List of share holders, debenture holders;-25102018
Optional Attachment-(1)-25102018