Company Information

CIN
Status
Date of Incorporation
28 June 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
185,000
Authorised Capital
500,000

Directors

Vishnu Moola
Vishnu Moola
Director/Designated Partner
over 2 years ago
Ved Manu Moola
Ved Manu Moola
Director/Designated Partner
over 2 years ago
Bhavana Ramesh Moola
Bhavana Ramesh Moola
Director/Designated Partner
almost 4 years ago
Sharuna Moola
Sharuna Moola
Director/Designated Partner
over 4 years ago
Vidya Moola
Vidya Moola
Director/Designated Partner
almost 25 years ago
Dechu Ravindranath Moola
Dechu Ravindranath Moola
Director/Designated Partner
almost 25 years ago
Anuradha Ramesh Moola
Anuradha Ramesh Moola
Director/Designated Partner
almost 25 years ago
Pratibha Surendranath Moola
Pratibha Surendranath Moola
Director/Designated Partner
over 25 years ago
Siddhartha Surendranath Moola
Siddhartha Surendranath Moola
Director/Designated Partner
over 25 years ago
Ananda Ranga Moola
Ananda Ranga Moola
Director/Designated Partner
over 25 years ago

Past Directors

Maya Moola
Maya Moola
Director
over 25 years ago
Vivesh Moola
Vivesh Moola
Director
over 25 years ago
Ramesh Moola
Ramesh Moola
Director
over 31 years ago
Bhaktavatsala Moola
Bhaktavatsala Moola
Director
over 41 years ago

Registered Trademarks

St. Bernard Pure Grape Brandy Bangalore Grapewinery

[Class : 33] Brandy

Documents

Form DPT-3-07012021_signed
Form DPT-3-27042020-signed
Form DPT-3-16012020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form ADT-1-20122019_signed
Form AOC-4-07122019_signed
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-06062019
Notice of resignation;-06062019
Form DIR-12-06062019_signed
Evidence of cessation;-06062019
Form INC-22-05062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05062019
Copy of board resolution authorizing giving of notice-05062019
Copies of the utility bills as mentioned above (not older than two months)-05062019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form DIR-12-13102018_signed
Optional Attachment-(1)-13102018
Declaration by first director-13102018
Evidence of cessation;-13102018
Form AOC-4-02122017_signed