Company Information

CIN
Status
Date of Incorporation
27 August 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
03 August 2023
Paid Up Capital
112,240,000
Authorised Capital
112,500,000

Directors

Hedna Vishnumurthy Santhrupth
Hedna Vishnumurthy Santhrupth
Director/Designated Partner
about 2 years ago
Javeed Perveez
Javeed Perveez
Manager/Secretary
almost 10 years ago
Sreedhar Basavegowda
Sreedhar Basavegowda
Director/Designated Partner
over 10 years ago
Veerappa Hegde Gangaiah Hegde Siddhartha
Veerappa Hegde Gangaiah Hegde Siddhartha
Director
over 20 years ago
Malavika Siddhartha Hegde
Malavika Siddhartha Hegde
Director
over 21 years ago

Past Directors

Kiran Thammanna
Kiran Thammanna
Additional Director
almost 10 years ago
Thomas Mathew
Thomas Mathew
Director
over 11 years ago
Venkatesh Makonahalli
Venkatesh Makonahalli
Director
over 21 years ago

Charges

202 Crore
31 August 2018
Idbi Trusteeship Services Limited
25 Crore
03 March 2017
Bajaj Finance Limited
45 Crore
02 November 2006
Oriental Bank Of Commerce
32 Crore
04 March 2009
Union Bank Of India
72 Crore
17 January 2020
Clix Capital Services Private Limited
100 Crore
17 January 2020
Others
0
03 March 2017
Others
0
31 August 2018
Idbi Trusteeship Services Limited
0
04 March 2009
Union Bank Of India
0
02 November 2006
Oriental Bank Of Commerce
0
17 January 2020
Others
0
03 March 2017
Others
0
31 August 2018
Idbi Trusteeship Services Limited
0
04 March 2009
Union Bank Of India
0
02 November 2006
Oriental Bank Of Commerce
0
17 January 2020
Others
0
03 March 2017
Others
0
31 August 2018
Idbi Trusteeship Services Limited
0
04 March 2009
Union Bank Of India
0
02 November 2006
Oriental Bank Of Commerce
0

Documents

Form DPT-3-23122020_signed
Notice of resignation;-06102020
Form DIR-12-06102020_signed
Evidence of cessation;-06102020
Form DPT-3-07052020-signed
Form MGT-7-17022020_signed
Optional Attachment-(1)-15022020
Copy of MGT-8-15022020
List of share holders, debenture holders;-15022020
Form AOC-4(XBRL)-14022020_signed
Instrument(s) of creation or modification of charge;-13022020
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
Optional Attachment-(1)-12022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022020
Form DPT-3-21112019-signed
Form DIR-12-12082019_signed
Evidence of cessation;-12082019
Optional Attachment-(1)-12082019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form MGT-7-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
Copy of written consent given by auditor-05122018
Optional Attachment-(1)-05122018
Copy of the intimation sent by company-05122018