Company Information

CIN
Status
Date of Incorporation
12 August 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Ajay Ramalinge Gowda
Ajay Ramalinge Gowda
Director
over 2 years ago
Premkumar Sundaramurthy
Premkumar Sundaramurthy
Director/Designated Partner
over 2 years ago
Dakshayani Premkumar
Dakshayani Premkumar
Director
over 2 years ago
Bharat Ram Jothiramalingam
Bharat Ram Jothiramalingam
Director
over 14 years ago

Registered Trademarks

Brewsky Brewsky Hospitality Pvt

[Class : 43] Restaurant, Bar And Microbrewery.

Charges

6 Crore
09 October 2018
Hdfc Bank Limited
1 Crore
24 July 2018
Hdfc Bank Limited
90 Lak
17 November 2017
Hdfc Bank Limited
2 Crore
01 February 2017
State Bank Of Hyderabad
49 Lak
24 August 2013
State Bank Of Hyderabad
3 Crore
19 July 2017
Axis Bank Limited
4 Crore
18 June 2021
Hdfc Bank Limited
72 Lak
07 September 2020
Hdfc Bank Limited
72 Lak
15 September 2022
Hdfc Bank Limited
24 Lak
15 September 2022
Hdfc Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
01 February 2017
Others
0
17 November 2017
Hdfc Bank Limited
0
18 June 2021
Hdfc Bank Limited
0
09 October 2018
Hdfc Bank Limited
0
19 July 2017
Axis Bank Limited
0
24 July 2018
Hdfc Bank Limited
0
24 August 2013
State Bank Of Hyderabad
0
15 September 2022
Hdfc Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
01 February 2017
Others
0
17 November 2017
Hdfc Bank Limited
0
18 June 2021
Hdfc Bank Limited
0
09 October 2018
Hdfc Bank Limited
0
19 July 2017
Axis Bank Limited
0
24 July 2018
Hdfc Bank Limited
0
24 August 2013
State Bank Of Hyderabad
0

Documents

Instrument(s) of creation or modification of charge;-23102020
Optional Attachment-(1)-23102020
Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Form DPT-3-11052020-signed
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-27112019-signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form ADT-3-27122018_signed
Form ADT-1-27122018_signed
Resignation letter-27122018
Copy of written consent given by auditor-27122018
Copy of the intimation sent by company-27122018
Copy of resolution passed by the company-27122018
Form AOC-4-01112018-signed
Form CHG-1-31102018_signed
Instrument(s) of creation or modification of charge;-31102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181031
Form CHG-1-24092018_signed
Instrument(s) of creation or modification of charge;-03092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180903
Form MGT-7-27072018_signed