Company Information

CIN
Status
Date of Incorporation
16 September 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
10,000,000

Directors

Sunil Gopalreddy Ramasagara
Sunil Gopalreddy Ramasagara
Director
over 2 years ago

Past Directors

Ramsagara Gopal Reddy Anil
Ramsagara Gopal Reddy Anil
Additional Director
over 3 years ago
Budanoor Shivarama Nesara
Budanoor Shivarama Nesara
Director
over 21 years ago
Shivarama Siddaramaiah Budanoor
Shivarama Siddaramaiah Budanoor
Director
over 22 years ago
Gopal Reddy Rama Reddy
Gopal Reddy Rama Reddy
Managing Director
over 22 years ago

Charges

23 Crore
03 August 2018
Pnb Housing Finance Limited
9 Crore
19 April 2012
Dewan Housing Finance Corporation Limited
10 Crore
06 April 2004
Vijaya Bank
1 Crore
01 February 2021
Pnb Housing Finance Limited
2 Crore
03 August 2018
Others
0
01 February 2021
Others
0
06 April 2004
Vijaya Bank
0
19 April 2012
Dewan Housing Finance Corporation Limited
0
03 August 2018
Others
0
01 February 2021
Others
0
06 April 2004
Vijaya Bank
0
19 April 2012
Dewan Housing Finance Corporation Limited
0

Documents

Form DPT-3-09122020_signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-06112019-signed
Form DPT-3-25062019
Form ADT-1-20112018_signed
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Copy of written consent given by auditor-15112018
Copy of resolution passed by the company-15112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Optional Attachment-(2)-15112018
List of share holders, debenture holders;-15112018
Directors report as per section 134(3)-15112018
Optional Attachment-(1)-15112018
Form CHG-1-01102018_signed
Optional Attachment-(2)-29082018
Instrument(s) of creation or modification of charge;-29082018
Optional Attachment-(1)-29082018
Optional Attachment-(3)-29082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180829
Form AOC-4-12012018_signed
Form MGT-7-12012018_signed
Directors report as per section 134(3)-11012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018