Company Information

CIN
Status
Date of Incorporation
30 August 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
299,000
Authorised Capital
300,000

Directors

Vinayak Ramachandra Bhat
Vinayak Ramachandra Bhat
Director
over 2 years ago
Nagarathna Vinayaka Bhat
Nagarathna Vinayaka Bhat
Director
over 17 years ago

Past Directors

Ramachandra Mahabaleshwar Bhat
Ramachandra Mahabaleshwar Bhat
Director
over 17 years ago
Chidambara Dattatray Dixit
Chidambara Dattatray Dixit
Director
over 26 years ago
Nagaveni Chidambar Dixit
Nagaveni Chidambar Dixit
Managing Director
over 26 years ago
Nagaraj Chidambar Dixit
Nagaraj Chidambar Dixit
Director
over 26 years ago

Charges

65 Lak
31 May 2001
State Bank Of Mysore
26 Lak
31 May 2001
State Bank Of Mysore
12 Lak
31 May 2001
State Bank Mysore
26 Lak
05 September 2008
Karnataka Bank Limited
12 Lak
31 May 2001
State Bank Mysore
0
31 May 2001
State Bank Of Mysore
0
05 September 2008
Karnataka Bank Limited
0
31 May 2001
State Bank Of Mysore
0
31 May 2001
State Bank Mysore
0
31 May 2001
State Bank Of Mysore
0
05 September 2008
Karnataka Bank Limited
0
31 May 2001
State Bank Of Mysore
0
31 May 2001
State Bank Mysore
0
31 May 2001
State Bank Of Mysore
0
05 September 2008
Karnataka Bank Limited
0
31 May 2001
State Bank Of Mysore
0
31 May 2001
State Bank Mysore
0
31 May 2001
State Bank Of Mysore
0
05 September 2008
Karnataka Bank Limited
0
31 May 2001
State Bank Of Mysore
0
31 May 2001
State Bank Mysore
0
31 May 2001
State Bank Of Mysore
0
05 September 2008
Karnataka Bank Limited
0
31 May 2001
State Bank Of Mysore
0

Documents

Form DPT-3-01052020-signed
Form AOC-4-13122019_signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-24112019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-04102019
Form INC-22-21052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Form DIR-12-12042019_signed
Optional Attachment-(1)-12042019
Evidence of cessation;-12042019
Form CHG-4-12122018_signed
Letter of the charge holder stating that the amount has been satisfied-12122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181212
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112017