Company Information

CIN
Status
Date of Incorporation
27 March 1991
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
25,000,000

Directors

Nidambur Nagaraja Ballal
Nidambur Nagaraja Ballal
Managing Director
almost 3 years ago
Roopa Nagaraj Ballal
Roopa Nagaraj Ballal
Director
over 34 years ago

Past Directors

Priyanka Ballal
Priyanka Ballal
Director
about 15 years ago

Charges

0
27 September 2014
Indian Overseas Bank
2 Crore
29 February 2012
Indian Overseas Bank
8 Lak
18 February 2010
Syndicate Bank
12 Lak
14 May 2011
Indian Overseas Bank
12 Crore
16 November 2009
Syndicate Bank
60 Lak
11 August 2010
Syndicate Bank
50 Lak
27 September 2008
Syndicate Bank
60 Lak
18 February 2010
Syndicate Bank
0
16 November 2009
Syndicate Bank
0
27 September 2014
Indian Overseas Bank
0
29 February 2012
Indian Overseas Bank
0
14 May 2011
Indian Overseas Bank
0
27 September 2008
Syndicate Bank
0
11 August 2010
Syndicate Bank
0
18 February 2010
Syndicate Bank
0
16 November 2009
Syndicate Bank
0
27 September 2014
Indian Overseas Bank
0
29 February 2012
Indian Overseas Bank
0
14 May 2011
Indian Overseas Bank
0
27 September 2008
Syndicate Bank
0
11 August 2010
Syndicate Bank
0

Documents

Form CHG-4-26112020_signed
Letter of the charge holder stating that the amount has been satisfied-26112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201126
Form DPT-3-01112020-signed
Form CHG-4-29082020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200829
Form DPT-3-15042020-signed
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Directors report as per section 134(3)-23122018
List of share holders, debenture holders;-23122018
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Notice of resignation filed with the company-30032017
Notice of resignation;-30032017