Company Information

CIN
Status
Date of Incorporation
09 November 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Sharschandra Ramaiah
Sharschandra Ramaiah
Director
about 19 years ago
Mahesh Asagodu Puttaiah
Mahesh Asagodu Puttaiah
Director
about 19 years ago

Charges

21 Crore
19 August 2017
Pnb Housing Finance Limited
3 Crore
12 August 2010
Dhanlaxmi Bank Limited
5 Crore
11 February 2014
Hdb Financial Services Limited
1 Crore
27 July 2009
Karnataka State Financial Corporation
25 Lak
12 September 2008
Karnataka State Financial Corporation
50 Lak
18 September 2020
The National Co-operative Bank Limited
10 Crore
23 August 2019
The National Co-operative Bank Limited
6 Crore
19 August 2017
Others
0
23 August 2019
Others
0
18 September 2020
Others
0
12 September 2008
Karnataka State Financial Corporation
0
27 July 2009
Karnataka State Financial Corporation
0
12 August 2010
Dhanlaxmi Bank Limited
0
11 February 2014
Hdb Financial Services Limited
0
19 August 2017
Others
0
23 August 2019
Others
0
18 September 2020
Others
0
12 September 2008
Karnataka State Financial Corporation
0
27 July 2009
Karnataka State Financial Corporation
0
12 August 2010
Dhanlaxmi Bank Limited
0
11 February 2014
Hdb Financial Services Limited
0
19 August 2017
Others
0
23 August 2019
Others
0
18 September 2020
Others
0
12 September 2008
Karnataka State Financial Corporation
0
27 July 2009
Karnataka State Financial Corporation
0
12 August 2010
Dhanlaxmi Bank Limited
0
11 February 2014
Hdb Financial Services Limited
0

Documents

Form DPT-3-12102020-signed
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Optional Attachment-(2)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Form ADT-1-17092020_signed
Optional Attachment-(1)-17092020
Copy of written consent given by auditor-17092020
Copy of resolution passed by the company-17092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Auditor?s certificate-17092020
Form AOC-4-17092020_signed
Letter of the charge holder stating that the amount has been satisfied-01092020
Form CHG-4-01092020
List of share holders, debenture holders;-21032020
Form MGT-7-21032020_signed
Instrument(s) of creation or modification of charge;-17102019
Form CHG-1-17102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062018