Company Information

CIN
Status
Date of Incorporation
27 May 1977
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Ramamurthy Thanigaimalai .
Ramamurthy Thanigaimalai .
Director/Designated Partner
over 2 years ago
Jayavelu Sathyakumari
Jayavelu Sathyakumari
Director/Designated Partner
almost 3 years ago
Jagan Viswathanan
Jagan Viswathanan
Director/Designated Partner
about 5 years ago

Registered Trademarks

Sushavi Bangalore Grapeswinery

[Class : 5] Ayurdedic Medicinal Preparation

Magnum Bangalore Grape Winery

[Class : 33] Brandy.

Quiennel Bangalore Grape Winery

[Class : 33] Whisky.
View +7 more Brands for Bangalore Grapes Winery Private Limited.

Charges

2 Crore
21 July 2000
Central Bank Of India
8 Lak
27 January 2000
Bank Of Maharashtra
3 Lak
05 November 1999
Punjab National Bank
5 Lak
18 September 1999
Punjab & Sind Bank
5 Lak
01 February 1999
State Bank Of Patiala
50 Lak
11 December 1998
Bank Of Maharashtra
9 Lak
03 December 1998
Bank Of Maharashtra
9 Lak
12 October 1998
Central Bank Of India
9 Lak
02 April 1998
Lord Krishna Bank Ltd.
15 Lak
19 March 1998
Punjab Financial Corporation
18 Lak
19 March 1998
Punjab Financial Corporation
18 Lak
06 August 1997
Central Bank Of India
12 Lak
21 July 1994
Citi Bank N.a.
1 Lak
28 March 1989
Karnataka State Financial Corporation
2 Lak
02 April 1988
Tamilnadu Mercantile Bank
33 Lak
02 February 1988
Karnataka State Financial Corporation
1 Lak
18 September 1986
Syndicate Bank
10 Lak
19 February 1985
Karnataka State Financial Corporation
1 Lak
07 March 1984
Tamilnad Mercantile Bank Ltd.
2 Lak
17 November 1983
Tamilnad Mercantile Bank Ltd.
5 Lak
08 August 1981
Vijaya Bank
5 Lak
06 August 1981
Vijaya Bank
6 Lak
30 October 1976
The Tamilnad Mercantile Bank Ltd.
20 Lak
01 February 1999
State Bank Of Patiala
0
28 March 1989
Karnataka State Financial Corporation
0
02 April 1988
Tamilnadu Mercantile Bank
0
02 February 1988
Karnataka State Financial Corporation
0
08 August 1981
Vijaya Bank
0
19 February 1985
Karnataka State Financial Corporation
0
07 March 1984
Tamilnad Mercantile Bank Ltd.
0
06 August 1997
Central Bank Of India
0
12 October 1998
Central Bank Of India
0
06 August 1981
Vijaya Bank
0
17 November 1983
Tamilnad Mercantile Bank Ltd.
0
18 September 1986
Syndicate Bank
0
21 July 1994
Citi Bank N.a.
0
02 April 1998
Lord Krishna Bank Ltd.
0
21 July 2000
Central Bank Of India
0
27 January 2000
Bank Of Maharashtra
0
05 November 1999
Punjab National Bank
0
18 September 1999
Punjab & Sind Bank
0
11 December 1998
Bank Of Maharashtra
0
03 December 1998
Bank Of Maharashtra
0
19 March 1998
Punjab Financial Corporation
0
19 March 1998
Punjab Financial Corporation
0
30 October 1976
The Tamilnad Mercantile Bank Ltd.
0
01 February 1999
State Bank Of Patiala
0
28 March 1989
Karnataka State Financial Corporation
0
02 April 1988
Tamilnadu Mercantile Bank
0
02 February 1988
Karnataka State Financial Corporation
0
08 August 1981
Vijaya Bank
0
19 February 1985
Karnataka State Financial Corporation
0
07 March 1984
Tamilnad Mercantile Bank Ltd.
0
06 August 1997
Central Bank Of India
0
12 October 1998
Central Bank Of India
0
06 August 1981
Vijaya Bank
0
17 November 1983
Tamilnad Mercantile Bank Ltd.
0
18 September 1986
Syndicate Bank
0
21 July 1994
Citi Bank N.a.
0
02 April 1998
Lord Krishna Bank Ltd.
0
21 July 2000
Central Bank Of India
0
27 January 2000
Bank Of Maharashtra
0
05 November 1999
Punjab National Bank
0
18 September 1999
Punjab & Sind Bank
0
11 December 1998
Bank Of Maharashtra
0
03 December 1998
Bank Of Maharashtra
0
19 March 1998
Punjab Financial Corporation
0
19 March 1998
Punjab Financial Corporation
0
30 October 1976
The Tamilnad Mercantile Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-25112019
Directors report as per section 134(3)-25112019
Directors? report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4 additional attachment-25112019_signed
Form AOC-4-25112019_signed
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Copy of the intimation sent by company-24052019
Form 23AC-20032019_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-19032019
Form 23AC-19032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Directors report as per section 134(3)-05112018
List of share holders, debenture holders;-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
Form AOC-4 additional attachment-15072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
Directors report as per section 134(3)-27062018
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-27062018
Form AOC-4-27062018_signed
Form ADT-1-17042018_signed
Copy of written consent given by auditor-17042018
Copy of the intimation sent by company-17042018
Copy of resolution passed by the company-17042018
Annual return as per schedule V of the Companies Act,1956-17042018