Company Information

CIN
Status
Date of Incorporation
20 February 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,200,000
Authorised Capital
20,000,000

Directors

Kalidini Prameela Raju
Kalidini Prameela Raju
Director
over 2 years ago
Ramaiah Vishwakumar
Ramaiah Vishwakumar
Director/Designated Partner
almost 24 years ago

Charges

27 Crore
28 September 2017
Siemens Financial Services Private Limited
1 Crore
26 July 2013
Siemens Financial Services Private Limited
1 Crore
22 August 2007
State Bank Of India
26 Crore
19 September 2002
State Bank Of India
94 Lak
19 September 2002
State Bank Of India
35 Lak
28 September 2017
Others
0
22 August 2007
State Bank Of India
0
19 September 2002
State Bank Of India
0
19 September 2002
State Bank Of India
0
26 July 2013
Siemens Financial Services Private Limited
0
28 September 2017
Others
0
22 August 2007
State Bank Of India
0
19 September 2002
State Bank Of India
0
19 September 2002
State Bank Of India
0
26 July 2013
Siemens Financial Services Private Limited
0
28 September 2017
Others
0
22 August 2007
State Bank Of India
0
19 September 2002
State Bank Of India
0
19 September 2002
State Bank Of India
0
26 July 2013
Siemens Financial Services Private Limited
0

Documents

Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Form MSME FORM I-02112020_signed
Form DPT-3-28102020-signed
Form CHG-1-29062020_signed
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form ADT-1-18012020_signed
Copy of written consent given by auditor-14012020
Copy of resolution passed by the company-14012020
Form MGT-7-13012020_signed
List of share holders, debenture holders;-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Directors report as per section 134(3)-10122019
Form AOC-4-10122019
Form DPT-3-28062019
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-22062019
Form CHG-1-22062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190622
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form MGT-7-04012019_signed
Form AOC-4-03012019_signed