Company Information

CIN
Status
Date of Incorporation
21 March 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,540,200
Authorised Capital
2,500,000

Directors

Gorur Muddegowda Vinod
Gorur Muddegowda Vinod
Director
over 2 years ago
Narendra Upendraiah Addamane
Narendra Upendraiah Addamane
Director
almost 19 years ago
Shalini Amarnath Hassan
Shalini Amarnath Hassan
Director
over 25 years ago
Gorur Nalluregowda Manjunath
Gorur Nalluregowda Manjunath
Director
over 25 years ago
Gorur Nalluregowda Ravindranath
Gorur Nalluregowda Ravindranath
Director
over 25 years ago
Gorur Nellure Gowda Amarnath
Gorur Nellure Gowda Amarnath
Director
over 25 years ago
Gorur Laxmegowda Muddegowda
Gorur Laxmegowda Muddegowda
Director
over 25 years ago
Halasavala Kumaraswamy Mahendra
Halasavala Kumaraswamy Mahendra
Director
over 25 years ago

Past Directors

Sanjay Ananda Kedambadi
Sanjay Ananda Kedambadi
Director
over 25 years ago

Charges

30 Lak
20 October 2010
The Karnataka Bank Limited
5 Lak
31 March 2000
Karnataka State Financial Corpoation
25 Lak
20 October 2010
The Karnataka Bank Limited
50 Lak
31 March 2000
K.s.f.c.
25 Lak
20 October 2010
Others
0
31 March 2000
K.s.f.c.
0
31 March 2000
Karnataka State Financial Corpoation
0
20 October 2010
The Karnataka Bank Limited
0
20 October 2010
Others
0
31 March 2000
K.s.f.c.
0
31 March 2000
Karnataka State Financial Corpoation
0
20 October 2010
The Karnataka Bank Limited
0
20 October 2010
Others
0
31 March 2000
K.s.f.c.
0
31 March 2000
Karnataka State Financial Corpoation
0
20 October 2010
The Karnataka Bank Limited
0
20 October 2010
Others
0
31 March 2000
K.s.f.c.
0
31 March 2000
Karnataka State Financial Corpoation
0
20 October 2010
The Karnataka Bank Limited
0
20 October 2010
Others
0
31 March 2000
K.s.f.c.
0
31 March 2000
Karnataka State Financial Corpoation
0
20 October 2010
The Karnataka Bank Limited
0

Documents

Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-03102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201003
Form DPT-3-14052020-signed
Form DPT-3-02012020-signed
Details of other Entity(s)-18112019
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Form AOC-4-18112019_signed
Form MGT-7-18112019_signed
Form AOC-4-13112018_signed
Form MGT-7-13112018_signed
Directors report as per section 134(3)-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
List of share holders, debenture holders;-12112018
Details of other Entity(s)-12112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112018
Form CHG-4-11102018_signed
Letter of the charge holder stating that the amount has been satisfied-11102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181011
List of share holders, debenture holders;-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Details of other Entity(s)-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed
Form MGT-7-25102016_signed