Company Information

CIN
Status
Date of Incorporation
09 August 1982
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,800,000
Authorised Capital
54,500,000

Directors

Piya Haldar
Piya Haldar
Director/Designated Partner
over 5 years ago
Madhu Chhanda Haldar
Madhu Chhanda Haldar
Director
about 16 years ago
Subrato Haldar
Subrato Haldar
Managing Director
over 43 years ago

Charges

4 Lak
19 September 1996
Anz Grandlays Bank
2 Lak
19 June 1996
Anz Grindlays Bank
2 Lak
21 March 2012
Axis Bank Limited
85 Lak
11 November 1993
Ksfc
16 Lak
03 September 1988
Ksfc
6 Lak
15 March 1995
Ksfc
22 Lak
12 September 1995
Ksfc
20 Lak
12 September 1995
Ksfc
20 Lak
27 May 1989
Ksfc
1 Lak
14 February 1992
Ksfc
38 Lak
30 December 1994
State Bank Of India
2 Lak
23 November 1983
State Bank Of India
7 Lak
29 March 2001
State Bank Of India
1 Crore
07 January 2012
Karnataka State Financial Corporation
1 Crore
21 March 2012
Axis Bank Limited
0
29 March 2001
State Bank Of India
0
23 November 1983
State Bank Of India
0
07 January 2012
Karnataka State Financial Corporation
0
14 February 1992
Ksfc
0
12 September 1995
Ksfc
0
19 September 1996
Anz Grandlays Bank
0
27 May 1989
Ksfc
0
19 June 1996
Anz Grindlays Bank
0
30 December 1994
State Bank Of India
0
11 November 1993
Ksfc
0
15 March 1995
Ksfc
0
12 September 1995
Ksfc
0
03 September 1988
Ksfc
0
21 March 2012
Axis Bank Limited
0
29 March 2001
State Bank Of India
0
23 November 1983
State Bank Of India
0
07 January 2012
Karnataka State Financial Corporation
0
14 February 1992
Ksfc
0
12 September 1995
Ksfc
0
19 September 1996
Anz Grandlays Bank
0
27 May 1989
Ksfc
0
19 June 1996
Anz Grindlays Bank
0
30 December 1994
State Bank Of India
0
11 November 1993
Ksfc
0
15 March 1995
Ksfc
0
12 September 1995
Ksfc
0
03 September 1988
Ksfc
0

Documents

Form MGT-7-01012021_signed
Supplementary or Test audit report under section 143-31122020
Optional Attachment-(1)-31122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
List of share holders, debenture holders;-31122020
Form AOC - 4 CFS-31122020
Form AOC-4-31122020_signed
Directors report as per section 134(3)-30122020
Statement of Subsidiaries as per section 129 - Form AOC-1-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Form PAS-3-23092020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-22092020
Copy of Board or Shareholders? resolution-22092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-22092020
Form MGT-14-01092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082020
Optional Attachment-(1)-31082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Form DIR-12-26082020_signed
Interest in other entities;-26082020
Form SH-7-14082020-signed
Optional Attachment-(1)-07082020
Altered memorandum of assciation;-07082020
Copy of the resolution for alteration of capital;-07082020
Supplementary or Test audit report under section 143-25072020
Form AOC - 4 CFS-25072020_signed
Form MGT-7-25072020_signed