Company Information

CIN
Status
Date of Incorporation
21 February 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Subraya Madhav Pai
Subraya Madhav Pai
Director
almost 2 years ago
Venkatesh Madhav Pai
Venkatesh Madhav Pai
Director/Designated Partner
over 2 years ago
Nagendra Damodar Pai
Nagendra Damodar Pai
Whole Time Director
about 3 years ago

Past Directors

Ananth Ganapathi Pai
Ananth Ganapathi Pai
Director
almost 21 years ago
Sudhir Madhav Pai
Sudhir Madhav Pai
Director
almost 21 years ago
Anand Pai Ganapathi
Anand Pai Ganapathi
Director
almost 21 years ago

Charges

45 Crore
16 June 2016
Syndicate Bank
45 Crore
04 April 2015
Syndicate Bank
34 Crore
20 September 2007
Syndicate Bank
10 Crore
04 April 2006
Syndicate Bank
4 Crore
25 November 2010
State Bank Of India
20 Crore
07 September 2020
Indusind Bank Ltd.
35 Lak
26 October 2023
Others
0
29 June 2023
Others
0
31 January 2023
Others
0
31 August 2022
Others
0
29 June 2022
Others
0
29 December 2021
Canara Bank
0
24 November 2021
Others
0
20 December 2021
Others
0
16 June 2016
Others
0
07 September 2020
Others
0
20 September 2007
Syndicate Bank
0
25 November 2010
State Bank Of India
0
04 April 2006
Syndicate Bank
0
04 April 2015
Syndicate Bank
0
26 October 2023
Others
0
29 June 2023
Others
0
31 January 2023
Others
0
31 August 2022
Others
0
29 June 2022
Others
0
29 December 2021
Canara Bank
0
24 November 2021
Others
0
20 December 2021
Others
0
16 June 2016
Others
0
07 September 2020
Others
0
20 September 2007
Syndicate Bank
0
25 November 2010
State Bank Of India
0
04 April 2006
Syndicate Bank
0
04 April 2015
Syndicate Bank
0
26 October 2023
Others
0
29 June 2023
Others
0
31 January 2023
Others
0
31 August 2022
Others
0
29 June 2022
Others
0
29 December 2021
Canara Bank
0
24 November 2021
Others
0
20 December 2021
Others
0
16 June 2016
Others
0
07 September 2020
Others
0
20 September 2007
Syndicate Bank
0
25 November 2010
State Bank Of India
0
04 April 2006
Syndicate Bank
0
04 April 2015
Syndicate Bank
0

Documents

Form CHG-4-17112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201117
Letter of the charge holder stating that the amount has been satisfied-13112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-05112020
Form MGT-7-07122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Optional Attachment-(2)-21112019
Optional Attachment-(1)-21112019
Form ADT-1-06112019_signed
Copy of written consent given by auditor-06112019
Copy of resolution passed by the company-06112019
Optional Attachment-(1)-06112019
Copy of the intimation sent by company-06112019
Form DPT-3-19072019-signed
Form AOC-4(XBRL)-11012019_signed
Optional Attachment-(2)-10012019
Optional Attachment-(1)-10012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012018
Optional Attachment-(1)-10012018
Form AOC-4(XBRL)-10012018_signed