Company Information

CIN
Status
Date of Incorporation
29 April 1977
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,997,000
Authorised Capital
30,000,000

Directors

Jayachandran Puliankalath
Jayachandran Puliankalath
Director/Designated Partner
over 14 years ago
Shiva Kumar Agrawal
Shiva Kumar Agrawal
Director/Designated Partner
over 21 years ago

Past Directors

Gopinath Jonnadula
Gopinath Jonnadula
Whole Time Director
over 14 years ago
Maragunda Narayanabhat Ramesh
Maragunda Narayanabhat Ramesh
Alternate Director
almost 20 years ago
Speck Fritz Ernst
Speck Fritz Ernst
Director
about 35 years ago

Charges

20 Crore
22 February 2002
Canara Bank
15 Crore
14 May 1992
Hindustan Conatruction Co. Ltd.
1 Lak
14 May 1992
Hindustan Construction Co. Ltd
1 Lak
15 May 1991
Hindustan Construction Co. Ltd
31 Lak
22 February 2002
Canara Bank
2 Crore
10 May 1994
Canara Bank
13 Lak
28 June 2019
Icici Bank Limited
5 Crore
28 June 2019
Others
0
10 May 1994
Canara Bank
0
14 May 1992
Hindustan Construction Co. Ltd
0
22 February 2002
Canara Bank
0
22 February 2002
Canara Bank
0
14 May 1992
Hindustan Conatruction Co. Ltd.
0
15 May 1991
Hindustan Construction Co. Ltd
0
28 June 2019
Others
0
10 May 1994
Canara Bank
0
14 May 1992
Hindustan Construction Co. Ltd
0
22 February 2002
Canara Bank
0
22 February 2002
Canara Bank
0
14 May 1992
Hindustan Conatruction Co. Ltd.
0
15 May 1991
Hindustan Construction Co. Ltd
0

Documents

Notice of resignation filed with the company-13102020
Form DIR-11-13102020_signed
Notice of resignation;-13102020
Optional Attachment-(1)-13102020
Proof of dispatch-13102020
Acknowledgement received from company-13102020
Form DIR-12-13102020_signed
Evidence of cessation;-13102020
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Directors report as per section 134(3)-04122019
Form AOC-4-04122019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-09092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190909
Optional Attachment-(1)-06092019
Instrument(s) of creation or modification of charge;-06092019
Evidence of cessation;-22042019
Form DIR-12-22042019_signed
Notice of resignation;-22042019
Form ADT-1-15012019_signed
Copy of resolution passed by the company-29122018
Copy of written consent given by auditor-29122018
Copy of the intimation sent by company-29122018
Copy of MGT-8-25122018