Company Information

CIN
Status
Date of Incorporation
17 February 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
43,740,900
Authorised Capital
50,000,000

Directors

Darala Aswani Kumar Reddy
Darala Aswani Kumar Reddy
Director/Designated Partner
almost 2 years ago
Rahul Pravinchandra Dhruv
Rahul Pravinchandra Dhruv
Beneficial Owner
over 2 years ago
Srilakshmi Darla
Srilakshmi Darla
Director
over 2 years ago
Shalini Tej Darla
Shalini Tej Darla
Director
over 16 years ago
Swarajyalakshmi Chelikam .
Swarajyalakshmi Chelikam .
Director
almost 21 years ago
Venkata Chalapathi Kuppu Swamy Darla .
Venkata Chalapathi Kuppu Swamy Darla .
Director
almost 21 years ago

Past Directors

Bhairav Singh Rawat
Bhairav Singh Rawat
Additional Director
about 14 years ago
Dinesh Shivaram Shastri
Dinesh Shivaram Shastri
Company Secretary
almost 17 years ago
Darla Tej Kumar Reddy
Darla Tej Kumar Reddy
Director
almost 21 years ago

Charges

21 Crore
07 October 2014
L & T Finance Limited
77 Lak
01 February 2013
L & T Finance Limited
11 Lak
31 January 2013
L & T Finance Limited
6 Lak
14 February 2007
Bank Of India
19 Crore
27 February 2008
Bank Of India
1 Crore
14 February 2007
Bank Of India
2 Crore
10 July 2020
Bank Of India
1 Crore
31 July 2022
Others
0
14 February 2007
Bank Of India
0
01 February 2013
L & T Finance Limited
0
27 February 2008
Bank Of India
0
07 October 2014
L & T Finance Limited
0
31 January 2013
L & T Finance Limited
0
14 February 2007
Bank Of India
0
10 July 2020
Others
0
31 July 2022
Others
0
14 February 2007
Bank Of India
0
01 February 2013
L & T Finance Limited
0
27 February 2008
Bank Of India
0
07 October 2014
L & T Finance Limited
0
31 January 2013
L & T Finance Limited
0
14 February 2007
Bank Of India
0
10 July 2020
Others
0
31 July 2022
Others
0
14 February 2007
Bank Of India
0
01 February 2013
L & T Finance Limited
0
27 February 2008
Bank Of India
0
07 October 2014
L & T Finance Limited
0
31 January 2013
L & T Finance Limited
0
14 February 2007
Bank Of India
0
10 July 2020
Others
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-04012021-signed
Optional Attachment-(1)-30122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31082020
Supplementary or Test audit report under section 143-31082020
Form AOC - 4 CFS-31082020
Form ADT-1-19082020_signed
Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Copy of written consent given by auditor-18082020
Copy of resolution passed by the company-18082020
Copy of the intimation sent by company-18082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14082020
Details of other Entity(s)-14082020
Directors report as per section 134(3)-14082020
List of share holders, debenture holders;-14082020
Form MGT-7-14082020_signed
Form AOC-4-14082020_signed
Form DIR-12-03062020_signed
Evidence of cessation;-02062020
Optional Attachment-(1)-02062020
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Form ADT-1-09072019_signed
Copy of written consent given by auditor-09072019
Copy of resolution passed by the company-09072019
List of share holders, debenture holders;-02072019