Company Information

CIN
Status
Date of Incorporation
09 August 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
01 February 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Annaiah Narasimhaiah
Annaiah Narasimhaiah
Director
over 21 years ago
Udaykumar .
Udaykumar .
Managing Director
over 21 years ago

Past Directors

Nagaraj Narasimhaiah
Nagaraj Narasimhaiah
Director
over 21 years ago

Charges

5 Crore
29 October 2011
Tata Motors Finance Limited
43 Lak
21 June 2011
Syndicate Bank
52 Lak
25 October 2010
Syndicate Bank
85 Lak
10 September 2008
Global Trade Finance Limited
3 Crore
11 January 2005
Hdfc Bank Limited
4 Crore
10 September 2008
Global Trade Finance Limited
0
11 January 2005
Hdfc Bank Limited
0
29 October 2011
Tata Motors Finance Limited
0
25 October 2010
Syndicate Bank
0
21 June 2011
Syndicate Bank
0
10 September 2008
Global Trade Finance Limited
0
11 January 2005
Hdfc Bank Limited
0
29 October 2011
Tata Motors Finance Limited
0
25 October 2010
Syndicate Bank
0
21 June 2011
Syndicate Bank
0
10 September 2008
Global Trade Finance Limited
0
11 January 2005
Hdfc Bank Limited
0
29 October 2011
Tata Motors Finance Limited
0
25 October 2010
Syndicate Bank
0
21 June 2011
Syndicate Bank
0

Documents

Form ADT-1-24112019_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Directors report as per section 134(3)-18102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form INC-22-22062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Copy of board resolution authorizing giving of notice-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Optional Attachment-(2)-15062019
Form CHG-4-31012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Letter of the charge holder stating that the amount has been satisfied-30012019
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Form DIR-12-07082018_signed
Notice of resignation;-07082018
Evidence of cessation;-07082018
List of share holders, debenture holders;-11042018
Directors report as per section 134(3)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Form AOC-4-11042018_signed
Form MGT-7-11042018_signed