Company Information

CIN
Status
Date of Incorporation
21 August 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,939,280
Authorised Capital
170,000,000

Directors

Aravind Venkatanarayana Setty Davanam
Aravind Venkatanarayana Setty Davanam
Whole Time Director
almost 9 years ago
Harish Venkatanarayana Setty Davanam
Harish Venkatanarayana Setty Davanam
Managing Director
about 24 years ago
Davanam Venkatanarayanasetty Ravindranath
Davanam Venkatanarayanasetty Ravindranath
Director
over 25 years ago

Past Directors

Charges

77 Crore
29 March 2014
Reliance Capital Ltd
15 Crore
05 June 2013
Corporation Bank
121 Crore
27 June 2011
Religare Finvest Limited
2 Crore
27 June 2011
Religare Finvest Limited
3 Crore
27 June 2011
Religare Finvest Limited
3 Crore
30 September 2009
State Bank Of India
34 Crore
26 April 2008
State Bank Of India
14 Crore
27 April 2010
Kotak Mahindra Bank Limited
2 Crore
16 October 2004
Andhra Bank
18 Crore
25 November 2003
Andhra Bank
3 Crore
27 July 2020
State Bank Of India
77 Crore
27 September 2022
Axis Bank Limited
0
27 July 2020
State Bank Of India
0
29 March 2014
Others
0
27 April 2010
Kotak Mahindra Bank Limited
0
25 November 2003
Andhra Bank
0
05 June 2013
Corporation Bank
0
27 June 2011
Religare Finvest Limited
0
27 June 2011
Religare Finvest Limited
0
27 June 2011
Religare Finvest Limited
0
16 October 2004
Andhra Bank
0
30 September 2009
State Bank Of India
0
26 April 2008
State Bank Of India
0
27 September 2022
Axis Bank Limited
0
27 July 2020
State Bank Of India
0
29 March 2014
Others
0
27 April 2010
Kotak Mahindra Bank Limited
0
25 November 2003
Andhra Bank
0
05 June 2013
Corporation Bank
0
27 June 2011
Religare Finvest Limited
0
27 June 2011
Religare Finvest Limited
0
27 June 2011
Religare Finvest Limited
0
16 October 2004
Andhra Bank
0
30 September 2009
State Bank Of India
0
26 April 2008
State Bank Of India
0

Documents

Form CHG-4-04042021_signed
Letter of the charge holder stating that the amount has been satisfied-03092020
Particulars of all joint charge holders;-01092020
Instrument(s) of creation or modification of charge;-01092020
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Form ADT-1-29052020_signed
Copy of resolution passed by the company-29052020
Optional Attachment-(2)-29052020
Optional Attachment-(1)-29052020
Copy of written consent given by auditor-29052020
Form ADT-3-07042020_signed
Resignation letter-07042020
List of share holders, debenture holders;-03022020
Directors report as per section 134(3)-03022020
Statement of Subsidiaries as per section 129 - Form AOC-1-03022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022020
Supplementary or Test audit report under section 143-03022020
Form AOC - 4 CFS-03022020_signed
Form MGT-7-03022020_signed
Form AOC-4-03022020_signed
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-14022019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14022019
Form AOC - 4 CFS-14022019_signed
Form AOC-4-14022019_signed
Form MGT-7-14022019_signed