Company Information

CIN
Status
Date of Incorporation
28 March 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Jyoti Basantkumar
Jyoti Basantkumar
Director/Designated Partner
about 2 years ago
Basantkumar . Patil
Basantkumar . Patil
Director
about 2 years ago

Past Directors

Amrutha Patil
Amrutha Patil
Additional Director
over 6 years ago
Abhishek Patil
Abhishek Patil
Director
almost 14 years ago

Charges

25 Crore
29 November 2017
State Bank Of India
50 Crore
24 December 2014
Karnataka Vikas Grameena Bank
40 Crore
23 December 2014
Syndicate Bank
25 Crore
24 December 2020
Shree Beereshwar Co-operative Credit Society Limited Examba (multi State)
25 Crore
24 December 2020
Others
0
24 December 2014
Others
0
23 December 2014
Syndicate Bank
0
29 November 2017
State Bank Of India
0
24 December 2020
Others
0
24 December 2014
Others
0
23 December 2014
Syndicate Bank
0
29 November 2017
State Bank Of India
0
24 December 2020
Others
0
24 December 2014
Others
0
23 December 2014
Syndicate Bank
0
29 November 2017
State Bank Of India
0

Documents

Form DPT-3-02062020-signed
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-15102019
Auditor?s certificate-15102019
List of share holders, debenture holders;-29052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052019
Form DIR-12-08062019_signed
Form AOC-4(XBRL)-08062019_signed
Form MGT-7-08062019_signed
List of share holders, debenture holders;-29052019
Form MGT-7-07062019_signed
List of share holders, debenture holders;-30052019
Copy of MGT-8-30052019
Notice of resignation;-30052019
Evidence of cessation;-30052019
Copy of MGT-8-29052019
Declaration by first director-29052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052019
Form DIR-12-29052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24052018
Form AOC-4(XBRL)-24052018_signed
Form CHG-4-05022018_signed
Letter of the charge holder stating that the amount has been satisfied-05022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180205
Form CHG-1-03022018_signed
Instrument(s) of creation or modification of charge;-03022018