Company Information

CIN
Status
Date of Incorporation
25 August 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
5,000,000
Authorised Capital
70,000,000

Directors

Sreenatha Prashanth
Sreenatha Prashanth
Director/Designated Partner
over 2 years ago
Channakeshava Pura Nagesha Rao Ananda Rao
Channakeshava Pura Nagesha Rao Ananda Rao
Director/Designated Partner
over 2 years ago
Chikkahanagala Hanumanthappa Ramesh
Chikkahanagala Hanumanthappa Ramesh
Director/Designated Partner
almost 3 years ago
Sreenatha Thimmappaiah
Sreenatha Thimmappaiah
Director/Designated Partner
almost 4 years ago
Sadarahalli Nagegowda Ramesh
Sadarahalli Nagegowda Ramesh
Director/Designated Partner
over 20 years ago

Past Directors

Bangalore Mohan Dilip
Bangalore Mohan Dilip
Director
almost 13 years ago
Bangalore Thirumala Setty Mohan
Bangalore Thirumala Setty Mohan
Director
over 20 years ago
Shivanahalli Chikkeerappa Chandru
Shivanahalli Chikkeerappa Chandru
Director
over 20 years ago

Charges

8 Crore
31 May 2016
Religare Finvest Limited
3 Crore
21 August 2014
Religare Finvest Limited
3 Crore
14 August 2007
Sree Charan Souhardha Co-operative Bank Ltd
80 Lak
24 October 2019
The Karur Vysya Bank Limited
8 Crore
24 October 2019
Others
0
21 August 2014
Religare Finvest Limited
0
14 August 2007
Sree Charan Souhardha Co-operative Bank Ltd
0
31 May 2016
Others
0
24 October 2019
Others
0
21 August 2014
Religare Finvest Limited
0
14 August 2007
Sree Charan Souhardha Co-operative Bank Ltd
0
31 May 2016
Others
0
24 October 2019
Others
0
21 August 2014
Religare Finvest Limited
0
14 August 2007
Sree Charan Souhardha Co-operative Bank Ltd
0
31 May 2016
Others
0

Documents

Form DPT-3-25082020-signed
Form INC-22-29072020_signed
Optional Attachment-(1)-27072020
Copies of the utility bills as mentioned above (not older than two months)-25072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25072020
Optional Attachment-(1)-25072020
Form MGT-14-06072020_signed
Optional Attachment-(1)-01072020
Optional Attachment-(2)-01072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072020
Form DIR-12-17032020_signed
Notice of resignation;-14032020
Evidence of cessation;-14032020
Optional Attachment-(1)-18122019
Form CHG-1-18122019_signed
Instrument(s) of creation or modification of charge;-18122019
Optional Attachment-(2)-18122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form AOC-4-11122019_signed
Form MGT-7-11122019_signed
Directors report as per section 134(3)-09122019
List of share holders, debenture holders;-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form MGT-14-07122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Optional Attachment-(1)-03122019
Form ADT-1-21062019_signed
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019