Company Information

CIN
Status
Date of Incorporation
01 February 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,600,000
Authorised Capital
25,000,000

Directors

Manjunath Punyamurthy
Manjunath Punyamurthy
Director/Designated Partner
almost 3 years ago
Mampra Chacko Thomas
Mampra Chacko Thomas
Director/Designated Partner
about 9 years ago
Shankarram Gopalan
Shankarram Gopalan
Director/Designated Partner
almost 27 years ago

Past Directors

Arvind Aroor Rao
Arvind Aroor Rao
Director
almost 27 years ago

Charges

26 Crore
11 March 2019
Hdfc Bank Limited
26 Crore
16 May 2005
State Bank Of India
2 Crore
24 November 1999
State Bank Of India
2 Crore
24 November 1999
State Bank Of India
36 Crore
21 December 2018
Kotak Mahindra Bank Limited
10 Crore
05 February 2013
Kotak Mahindra Bank Limited
49 Crore
11 March 2019
Hdfc Bank Limited
0
24 November 1999
State Bank Of India
0
24 November 1999
State Bank Of India
0
16 May 2005
State Bank Of India
0
21 December 2018
Others
0
05 February 2013
Others
0
11 March 2019
Hdfc Bank Limited
0
24 November 1999
State Bank Of India
0
24 November 1999
State Bank Of India
0
16 May 2005
State Bank Of India
0
21 December 2018
Others
0
05 February 2013
Others
0
11 March 2019
Hdfc Bank Limited
0
24 November 1999
State Bank Of India
0
24 November 1999
State Bank Of India
0
16 May 2005
State Bank Of India
0
21 December 2018
Others
0
05 February 2013
Others
0

Documents

Form DPT-3-24112020-signed
Form DPT-3-01062020-signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-4-21102019_signed
Letter of the charge holder stating that the amount has been satisfied-21102019
Form CHG-1-21092019_signed
Instrument(s) of creation or modification of charge;-21092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190921
Form DPT-3-27082019
Form MGT-14-29042019_signed
Optional Attachment-(1)-26042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019
Instrument(s) of creation or modification of charge;-02042019
Optional Attachment-(1)-02042019
Form CHG-1-02042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190402
Letter of the charge holder stating that the amount has been satisfied-23032019
Form CHG-4-23032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190323
Instrument(s) of creation or modification of charge;-18022019
Form CHG-1-18022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190218
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Form AOC-4(XBRL)-23112018_signed
Copy of MGT-8-22112018
List of share holders, debenture holders;-22112018