Company Information

CIN
Status
Date of Incorporation
27 January 1993
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
133,000
Authorised Capital
20,000,000

Directors

Sunil Gopalreddy Ramasagara
Sunil Gopalreddy Ramasagara
Director
over 2 years ago

Past Directors

Ramsagara Gopal Reddy Anil
Ramsagara Gopal Reddy Anil
Director
over 18 years ago
Lakshmi Budanoor Shivarama
Lakshmi Budanoor Shivarama
Director
over 18 years ago
Ammaiah Muniswami Reddy
Ammaiah Muniswami Reddy
Director
over 21 years ago
Susheelamma Bassappa Hunasupali
Susheelamma Bassappa Hunasupali
Director
over 21 years ago
Budanoor Shivarama Nesara
Budanoor Shivarama Nesara
Director
over 21 years ago
Shivarama Siddaramaiah Budanoor
Shivarama Siddaramaiah Budanoor
Director
over 21 years ago
Gopal Reddy Rama Reddy
Gopal Reddy Rama Reddy
Managing Director
over 21 years ago

Charges

105 Crore
11 October 2017
Piramal Trusteeship Services Private Limited
205 Crore
26 August 2013
Reliance Home Finance Limited
4 Crore
26 August 2013
Reliance Home Finance Limited
6 Crore
15 March 2021
Idbi Trusteeship Services Limited
105 Crore
11 October 2017
Others
0
15 March 2021
Idbi Trusteeship Services Limited
0
26 August 2013
Reliance Home Finance Limited
0
26 August 2013
Reliance Home Finance Limited
0
11 October 2017
Others
0
15 March 2021
Idbi Trusteeship Services Limited
0
26 August 2013
Reliance Home Finance Limited
0
26 August 2013
Reliance Home Finance Limited
0
11 October 2017
Others
0
15 March 2021
Idbi Trusteeship Services Limited
0
26 August 2013
Reliance Home Finance Limited
0
26 August 2013
Reliance Home Finance Limited
0

Documents

Form DPT-3-10122020_signed
Form DPT-3-04032020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form AOC-4-13112019_signed
Form DPT-3-07112019-signed
Form BEN - 2-20092019_signed
Optional Attachment-(1)-20092019
Declaration under section 90-20092019
Form CHG-4-18122018_signed
Letter of the charge holder stating that the amount has been satisfied-18122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181218
Form ADT-1-06112018_signed
Copy of resolution passed by the company-06112018
Copy of written consent given by auditor-06112018
Optional Attachment-(1)-06112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
List of share holders, debenture holders;-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
Optional Attachment-(1)-02112018
Form MGT-7-12012018_signed
Form AOC-4-12012018_signed
Directors report as per section 134(3)-11012018
Statement of Subsidiaries as per section 129 - Form AOC-1-11012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Secretarial Audit Report-11012018