Company Information

CIN
Status
Date of Incorporation
14 October 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
42,400,000
Authorised Capital
60,000,000

Directors

Hirasave Subramanya Sachindra
Hirasave Subramanya Sachindra
Director
about 2 years ago
Kaudiki Eshwarappa Kantesh
Kaudiki Eshwarappa Kantesh
Director
over 16 years ago
Hiresave Subramanya Narendra
Hiresave Subramanya Narendra
Director
about 20 years ago
Subramanya Hirisave Venkatarangaiah
Subramanya Hirisave Venkatarangaiah
Director
about 20 years ago

Past Directors

Kaudki Honnurappa Jayalakshmi
Kaudki Honnurappa Jayalakshmi
Director
over 16 years ago

Charges

3 Crore
16 April 2019
Axis Bank Limited
2 Crore
14 March 2019
Karnataka State Financial Corporation
1 Crore
28 June 2017
Karnataka State Financial Corporation
34 Lak
25 September 2013
Karnataka State Financial Corporation
35 Lak
04 December 2006
Bank Of India
80 Lak
16 April 2019
Axis Bank Limited
0
04 December 2006
Bank Of India
0
28 June 2017
Others
0
14 March 2019
Karnataka State Financial Corporation
0
25 September 2013
Karnataka State Financial Corporation
0
16 April 2019
Axis Bank Limited
0
04 December 2006
Bank Of India
0
28 June 2017
Others
0
14 March 2019
Karnataka State Financial Corporation
0
25 September 2013
Karnataka State Financial Corporation
0

Documents

Form CHG-4-08102020_signed
Letter of the charge holder stating that the amount has been satisfied-08102020
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Form DPT-3-02092020-signed
Auditor?s certificate-25082020
Optional Attachment-(1)-25082020
Form DPT-3-30072020-signed
Letter of the charge holder stating that the amount has been satisfied-28072020
Form CHG-4-28072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Auditor?s certificate-30062020
Form DPT-3-13052020-signed
Form DPT-3-24012020-signed
Form ADT-1-30102019_signed
List of share holders, debenture holders;-30102019
Copy of written consent given by auditor-30102019
Copy of the intimation sent by company-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Copy of resolution passed by the company-30102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Letter of the charge holder stating that the amount has been satisfied-13092019
Form CHG-4-13092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190913
Auditor?s certificate-08072019