Company Information

CIN
Status
Date of Incorporation
13 October 2014
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
Last Annual Meeting
Paid Up Capital
1,210,000
Authorised Capital
1,500,000

Directors

Vinay .
Vinay .
Director
about 11 years ago
Jagrathi .
Jagrathi .
Director
about 11 years ago

Past Directors

Hosur Venkatesh Sharma
Hosur Venkatesh Sharma
Director
about 11 years ago
Sangamesh .
Sangamesh .
Director
about 11 years ago
Nitish Sheshrao Biradar
Nitish Sheshrao Biradar
Director
about 11 years ago

Charges

1 Crore
17 January 2015
The South Indian Bank Limited
1 Crore
17 January 2015
The South Indian Bank Limited
0
17 January 2015
The South Indian Bank Limited
0
17 January 2015
The South Indian Bank Limited
0

Documents

Form DIR-11-09102019_signed
Proof of dispatch-09102019
Notice of resignation filed with the company-09102019
Proof of dispatch-27092017
Notice of resignation filed with the company-27092017
Form DIR-11-27092017_signed
Form DIR-12-230316.OCT
Evidence of cessation-230316.PDF
Optional Attachment 1-230316.PDF
Optional Attachment 2-230316.PDF
Form DIR-11-090316.OCT
Form DIR-12-080316.OCT
Evidence of cessation-080316.PDF
Resignation Letter-200116.PDF
Form ADT-3-200116.PDF
Form DIR-12-200615.OCT
Declaration of the appointee Director- in Form DIR-2-160615.PDF
Form MGT-14-130215.OCT
Copy of resolution-130215.PDF
Certificate of Registration of Mortgage-110215.PDF
Optional Attachment 1-110215.PDF
Instrument of creation or modification of charge-110215.PDF
Certificate of Registration of Mortgage-110215.PDF
Form CHG-1-110215.OCT
Certificate of Registration of Mortgage-110215.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--060115.PDF
Form MGT-14-070115.OCT
Resltn passed by the BOD-070115.PDF
List of allottees-070115.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--060115.PDF