Company Information

CIN
Status
Date of Incorporation
23 May 1985
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
18,551,900
Authorised Capital
30,000,000

Directors

Kusum Shivalingappa Myageri
Kusum Shivalingappa Myageri
Director/Designated Partner
almost 8 years ago
Achala Giridhar Myagri
Achala Giridhar Myagri
Director/Designated Partner
almost 8 years ago

Past Directors

Madhusudhan Shetty
Madhusudhan Shetty
Additional Director
over 15 years ago
Krishnamurthy Srihari
Krishnamurthy Srihari
Director
about 17 years ago
Reddy Jeevan Kethmarnahalli Jaya
Reddy Jeevan Kethmarnahalli Jaya
Director
about 17 years ago
Shivalingappa Fakirappa Myageri
Shivalingappa Fakirappa Myageri
Director
over 40 years ago
Giridhar Shivalingappa Myageri
Giridhar Shivalingappa Myageri
Director
over 40 years ago

Charges

0
06 February 2002
Bank Of India
34 Lak
02 February 2001
Bank Of India
2 Crore
14 September 1998
Bank Of India
2 Crore
14 September 1998
Bank Of India
38 Lak
30 November 1995
Bank Of India
1 Lak
24 December 1985
Bank Of India
4 Lak
14 September 1998
Bank Of India
25 Lak
24 December 1985
Bank Of India
0
14 September 1998
Bank Of India
0
14 September 1998
Bank Of India
0
06 February 2002
Bank Of India
0
30 November 1995
Bank Of India
0
14 September 1998
Bank Of India
0
02 February 2001
Bank Of India
0
24 December 1985
Bank Of India
0
14 September 1998
Bank Of India
0
14 September 1998
Bank Of India
0
06 February 2002
Bank Of India
0
30 November 1995
Bank Of India
0
14 September 1998
Bank Of India
0
02 February 2001
Bank Of India
0

Documents

Form DPT-3-24112020-signed
Optional Attachment-(1)-13102020
List of share holders, debenture holders;-13102020
Directors report as per section 134(3)-13102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Form AOC-4-13102020_signed
Form MGT-7-13102020_signed
Form MGT-7-24112019_signed
Form DPT-3-16112019-signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-22102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Form DPT-3-27082019
Form INC-22-28032019_signed
Copy of board resolution authorizing giving of notice-28032019
Copies of the utility bills as mentioned above (not older than two months)-28032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28032019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Letter of the charge holder stating that the amount has been satisfied-29032018
Form CHG-4-29032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180329
Evidence of cessation;-15032018