Company Information

CIN
Status
Date of Incorporation
09 May 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
4,408,400
Authorised Capital
5,000,000

Directors

Nagesh Vangala
Nagesh Vangala
Director/Designated Partner
over 2 years ago
Mannam Venkata Rayudu
Mannam Venkata Rayudu
Director/Designated Partner
over 2 years ago

Past Directors

Dodda Seetharamaih Sudhakar Babu
Dodda Seetharamaih Sudhakar Babu
Director
about 20 years ago

Charges

1 Crore
20 November 2000
State Bank Of India
15 Lak
23 March 2004
State Bank Of India
37 Lak
06 March 2008
Union Bank Of India - Chandra Layout Branch
1 Crore
21 April 1998
Karnataka State Industrial Investments And Development Corporation Ltd
30 Lak
31 March 1998
Karnataka State Industrial Investemt And Developme
25 Lak
23 March 2004
State Bank Of India
0
31 March 1998
Karnataka State Industrial Investemt And Developme
0
06 March 2008
Union Bank Of India - Chandra Layout Branch
0
21 April 1998
Karnataka State Industrial Investments And Development Corporation Ltd
0
20 November 2000
State Bank Of India
0
23 March 2004
State Bank Of India
0
31 March 1998
Karnataka State Industrial Investemt And Developme
0
06 March 2008
Union Bank Of India - Chandra Layout Branch
0
21 April 1998
Karnataka State Industrial Investments And Development Corporation Ltd
0
20 November 2000
State Bank Of India
0
23 March 2004
State Bank Of India
0
31 March 1998
Karnataka State Industrial Investemt And Developme
0
06 March 2008
Union Bank Of India - Chandra Layout Branch
0
21 April 1998
Karnataka State Industrial Investments And Development Corporation Ltd
0
20 November 2000
State Bank Of India
0

Documents

Form DPT-3-30042020-signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Optional Attachment-(1)-24102019
Form MGT-7-24102019_signed
Form DPT-3-30072019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
-23042019
Optional Attachment-(1)-06112018
List of share holders, debenture holders;-06112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
Form AOC-4-06112018_signed
Form MGT-7-06112018_signed
Form DIR-12-01042018_signed
Form DIR-11-01042018_signed
Evidence of cessation;-30032018
Acknowledgement received from company-30032018
Notice of resignation;-30032018
Notice of resignation filed with the company-30032018
Proof of dispatch-30032018
Directors? report as per section 134(3)-07012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012018
List of share holders, debenture holders;-07012018
Form AOC-4-07012018_signed
Form AOC-4 additional attachment-07012018
Form MGT-7-07012018_signed