Company Information

CIN
Status
Date of Incorporation
04 December 1968
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
810,000
Authorised Capital
7,500,000

Directors

Prahlada Shrirama Venkateshayya
Prahlada Shrirama Venkateshayya
Director/Designated Partner
almost 17 years ago
Basavaraja Panchaksharappa Bisineer
Basavaraja Panchaksharappa Bisineer
Director/Designated Partner
almost 17 years ago
Bahubali Nagaraju
Bahubali Nagaraju
Director/Designated Partner
almost 17 years ago
Ravikumar Govind Nayak
Ravikumar Govind Nayak
Director/Designated Partner
over 17 years ago

Past Directors

Konjeti Gangadhara Setty
Konjeti Gangadhara Setty
Director
almost 17 years ago
Mahendrakumar Parswanath Bangalore
Mahendrakumar Parswanath Bangalore
Director
over 17 years ago
Mohammed Shafi Contractor
Mohammed Shafi Contractor
Director
about 19 years ago
Yashkaran Singh Lauly
Yashkaran Singh Lauly
Director
about 19 years ago

Charges

10 Lak
12 October 1987
Central Bank Of India
7 Lak
21 November 1977
Syndicate Bank
87 Thousand
20 August 1976
Central Bank Of India
3 Lak
31 March 1994
Banque Indosuez Rawman House
91 Lak
20 August 1976
Central Bank Of India
0
12 October 1987
Central Bank Of India
0
21 November 1977
Syndicate Bank
0
31 March 1994
Banque Indosuez Rawman House
0
20 August 1976
Central Bank Of India
0
12 October 1987
Central Bank Of India
0
21 November 1977
Syndicate Bank
0
31 March 1994
Banque Indosuez Rawman House
0
20 August 1976
Central Bank Of India
0
12 October 1987
Central Bank Of India
0
21 November 1977
Syndicate Bank
0
31 March 1994
Banque Indosuez Rawman House
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092023
Directors report as per section 134(3)-26092023
List of Directors;-26092023
List of share holders, debenture holders;-26092023
Form AOC-4-26092023_signed
Form MGT-7A-26092023_signed
Form MGT-7A-01112022_signed
List of Directors;-26102022
List of share holders, debenture holders;-26102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102022
Directors report as per section 134(3)-25102022
Form AOC-4-25102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092021
Directors report as per section 134(3)-29092021
List of Directors;-29092021
List of share holders, debenture holders;-29092021
Form AOC-4-01102021_signed
Form MGT-7A-01102021_signed
Form ADT-1-01092021_signed
Form AOC-4-30082021_signed
Directors report as per section 134(3)-26082021
Copy of resolution passed by the company-26082021
Approval letter of extension of financial year or AGM-26082021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082021
Copy of written consent given by auditor-26082021
Approval letter for extension of AGM;-30072021
List of Directors;-30072021
List of share holders, debenture holders;-30072021
Form MGT-7A-30072021_signed
Form MGT-14-29072021_signed