Company Information

CIN
Status
Date of Incorporation
06 November 1990
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Krithik Raj Cheluvaraju
Krithik Raj Cheluvaraju
Director/Designated Partner
over 2 years ago
Cheluva Raju
Cheluva Raju
Director/Designated Partner
over 2 years ago
Shobha Krishnappa Bagur
Shobha Krishnappa Bagur
Director/Designated Partner
over 2 years ago

Past Directors

Meera Prasad
Meera Prasad
Director
almost 26 years ago
Bangalore Lakshminarayana Nagendra Prasad
Bangalore Lakshminarayana Nagendra Prasad
Managing Director
about 35 years ago

Charges

23 Crore
19 March 2019
Karnataka Bank Ltd.
23 Crore
30 August 2016
Vijaya Bank
25 Crore
01 October 2007
State Bank Of India
13 Crore
30 August 2007
State Bank Of India
23 Crore
24 August 2010
Religare Finvest Limited
15 Crore
25 August 2006
Corporation Bank
5 Crore
06 December 2022
Hdfc Bank Limited
0
26 September 2022
Karnataka Bank Ltd.
0
19 March 2019
Karnataka Bank Ltd.
0
30 August 2007
State Bank Of India
0
24 August 2010
Religare Finvest Limited
0
30 August 2016
Vijaya Bank
0
25 August 2006
Corporation Bank
0
01 October 2007
State Bank Of India
0
06 December 2022
Hdfc Bank Limited
0
26 September 2022
Karnataka Bank Ltd.
0
19 March 2019
Karnataka Bank Ltd.
0
30 August 2007
State Bank Of India
0
24 August 2010
Religare Finvest Limited
0
30 August 2016
Vijaya Bank
0
25 August 2006
Corporation Bank
0
01 October 2007
State Bank Of India
0
06 December 2022
Hdfc Bank Limited
0
26 September 2022
Karnataka Bank Ltd.
0
19 March 2019
Karnataka Bank Ltd.
0
30 August 2007
State Bank Of India
0
24 August 2010
Religare Finvest Limited
0
30 August 2016
Vijaya Bank
0
25 August 2006
Corporation Bank
0
01 October 2007
State Bank Of India
0

Documents

List of share holders, debenture holders;-27122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122019
Optional Attachment-(1)-27122019
Form DIR-12-27122019_signed
Form MGT-7-27122019_signed
Form ADT-1-12122019_signed
Copy of the intimation sent by company-11122019
Copy of written consent given by auditor-11122019
Copy of resolution passed by the company-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-21092019_signed
Copy of resolution passed by the company-21092019
Copy of the intimation sent by company-21092019
Copy of written consent given by auditor-21092019
Form ADT-3-19092019_signed
Resignation letter-19092019
Optional Attachment-(1)-08042019
Form CHG-1-08042019_signed
Instrument(s) of creation or modification of charge;-08042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190408
Letter of the charge holder stating that the amount has been satisfied-03042019
Form CHG-4-03042019_signed
Form INC-22-20032019_signed
Optional Attachment-(3)-20032019
Optional Attachment-(2)-20032019
Copy of board resolution authorizing giving of notice-20032019
Copies of the utility bills as mentioned above (not older than two months)-20032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20032019