Company Information

CIN
Status
Date of Incorporation
09 May 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Jigani Ramaiah Rudrareddy
Jigani Ramaiah Rudrareddy
Director
over 27 years ago
Murali Krishna Kakhandki
Murali Krishna Kakhandki
Director/Designated Partner
over 28 years ago

Past Directors

Vimala Murali Krishna
Vimala Murali Krishna
Director
over 27 years ago

Charges

13 Lak
28 December 2013
Bank Of Maharashtra
45 Lak
18 March 2013
Bank Of Maharashtra
7 Lak
24 June 2011
Bank Of Maharashtra
3 Lak
06 February 2008
Bank Of Maharashtra
5 Lak
06 February 2008
Bank Of Maharashtra
15 Lak
29 June 2020
Bank Of Maharashtra
1 Lak
18 February 2020
Bank Of Maharashtra
12 Lak
18 February 2020
Others
0
29 June 2020
Others
0
06 February 2008
Bank Of Maharashtra
0
28 December 2013
Bank Of Maharashtra
0
24 June 2011
Bank Of Maharashtra
0
18 March 2013
Bank Of Maharashtra
0
06 February 2008
Bank Of Maharashtra
0
18 February 2020
Others
0
29 June 2020
Others
0
06 February 2008
Bank Of Maharashtra
0
28 December 2013
Bank Of Maharashtra
0
24 June 2011
Bank Of Maharashtra
0
18 March 2013
Bank Of Maharashtra
0
06 February 2008
Bank Of Maharashtra
0
18 February 2020
Others
0
29 June 2020
Others
0
06 February 2008
Bank Of Maharashtra
0
28 December 2013
Bank Of Maharashtra
0
24 June 2011
Bank Of Maharashtra
0
18 March 2013
Bank Of Maharashtra
0
06 February 2008
Bank Of Maharashtra
0

Documents

Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(1)-10072020
Form DPT-3-01062020-signed
Form CHG-4-26022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-1-25022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200225
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
List of share holders, debenture holders;-18112019
Form DPT-3-29072019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Notice of resignation;-15062019
Optional Attachment-(1)-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed