Company Information

CIN
Status
Date of Incorporation
14 July 1987
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Chetna Bhaskar Raju
Chetna Bhaskar Raju
Director/Designated Partner
over 2 years ago
Bhaskar Sagiraju Kumar Raju
Bhaskar Sagiraju Kumar Raju
Director/Designated Partner
over 20 years ago
Anupama Bhaskar Raju
Anupama Bhaskar Raju
Director/Designated Partner
almost 25 years ago

Past Directors

Sagiraju Chandra Shekar
Sagiraju Chandra Shekar
Director
over 23 years ago

Charges

42 Crore
20 September 2017
Gruh Finance Limited
40 Crore
07 May 2021
State Bank Of India
2 Crore
12 October 2023
Axis Bank Limited
0
27 June 2023
Others
0
07 May 2021
State Bank Of India
0
20 September 2017
Others
0
12 October 2023
Axis Bank Limited
0
27 June 2023
Others
0
07 May 2021
State Bank Of India
0
20 September 2017
Others
0
12 October 2023
Axis Bank Limited
0
27 June 2023
Others
0
07 May 2021
State Bank Of India
0
20 September 2017
Others
0
12 October 2023
Axis Bank Limited
0
27 June 2023
Others
0
07 May 2021
State Bank Of India
0
20 September 2017
Others
0

Documents

Form DPT-3-08052020-signed
Form PAS-3-18032020_signed
Copy of Board or Shareholders? resolution-18032020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18032020
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Evidence of cessation;-02082019
Notice of resignation;-02082019
Form DIR-12-02082019_signed
Form DPT-3-27062019-signed
Form INC-22-06032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06032019
Copies of the utility bills as mentioned above (not older than two months)-06032019
Copy of board resolution authorizing giving of notice-06032019
Form ADT-1-08122018_signed
Optional Attachment-(1)-08122018
Copy of the intimation sent by company-08122018
Copy of written consent given by auditor-08122018
Optional Attachment-(2)-08122018
Form ADT-3-30112018_signed
Resignation letter-30112018
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
Form AOC-4-26112018_signed
Optional Attachment-(1)-14122017