Company Information

CIN
Status
Date of Incorporation
03 July 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Frederick Ivor Bendle
Frederick Ivor Bendle
Director/Designated Partner
about 13 years ago
Perakatte Joseph George
Perakatte Joseph George
Nominee Director
over 18 years ago
Sreedhar Santhosh
Sreedhar Santhosh
Nominee Director
over 18 years ago

Past Directors

Viswanathan Vishnu Vijay
Viswanathan Vishnu Vijay
Director
about 13 years ago
Anita Nanavati
Anita Nanavati
Director
about 14 years ago
Jayakrishnan Nair Gopalakrishnan Nair
Jayakrishnan Nair Gopalakrishnan Nair
Nominee Director
over 18 years ago

Charges

78 Lak
16 September 2004
State Bank Of Mysore
8 Lak
16 September 2004
State Bank Of Mysore
20 Lak
11 March 2003
Vijaya Bank
50 Lak
16 September 2004
State Bank Of Mysore
0
11 March 2003
Vijaya Bank
0
16 September 2004
State Bank Of Mysore
0
16 September 2004
State Bank Of Mysore
0
11 March 2003
Vijaya Bank
0
16 September 2004
State Bank Of Mysore
0
16 September 2004
State Bank Of Mysore
0
11 March 2003
Vijaya Bank
0
16 September 2004
State Bank Of Mysore
0

Documents

Form DPT-3-27102020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-26072019
Form DPT-3-30062019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
List of share holders, debenture holders;-07012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072018
Form AOC-4(XBRL)-13062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06062018
Optional Attachment-(1)-06062018
XBRL document in respect Consolidated financial statement-06062018
Optional Attachment-(2)-06062018
Form MGT-7-17042018_signed
List of share holders, debenture holders;-10042018
XBRL document in respect Consolidated financial statement-28112016
Form_AOC4-XBRL-2016-ASPIRE-SIGNED_RABINARAYAN_20161128182357.pdf-28112016
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Form ADT-1-24102016
Copy of written consent given by auditor-24102016
Copy of resolution passed by the company-24102016
Copy of the intimation sent by company-24102016
Form AOC-4 XBRL-100816.OCT
XBRL document in respect of consolidated financial statement 22-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
XBRL document in respect of financial statement 22-03-2016 for the financial year ending on 31-03-2015.pdf.PDF