Company Information

CIN
Status
Date of Incorporation
27 August 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
475,787,140
Authorised Capital
500,000,000

Directors

Raghavendra Vithalarao Onkar
Raghavendra Vithalarao Onkar
Director/Designated Partner
almost 3 years ago
Prasad Raghunath Deshpande
Prasad Raghunath Deshpande
Director/Designated Partner
almost 3 years ago

Past Directors

Mangilal Birdhichand Daga
Mangilal Birdhichand Daga
Additional Director
over 17 years ago
Thyamagondalu Ramakrishnaiah Ramachandrarao
Thyamagondalu Ramakrishnaiah Ramachandrarao
Additional Director
over 18 years ago
Rajender Kumar Singhal
Rajender Kumar Singhal
Director
over 22 years ago

Charges

84 Crore
09 March 2010
State Bank Of India
69 Crore
23 September 2005
Andhra Bank
3 Crore
04 November 2004
Andhra Bank
11 Crore
13 August 2009
The Sirsi Urban Sahakari Bank Limited
6 Lak
21 December 2022
Others
0
09 March 2010
State Bank Of India
0
23 September 2005
Andhra Bank
0
13 August 2009
The Sirsi Urban Sahakari Bank Limited
0
04 November 2004
Andhra Bank
0
21 December 2022
Others
0
09 March 2010
State Bank Of India
0
23 September 2005
Andhra Bank
0
13 August 2009
The Sirsi Urban Sahakari Bank Limited
0
04 November 2004
Andhra Bank
0
21 December 2022
Others
0
09 March 2010
State Bank Of India
0
23 September 2005
Andhra Bank
0
13 August 2009
The Sirsi Urban Sahakari Bank Limited
0
04 November 2004
Andhra Bank
0

Documents

Form MGT-14-24092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200924
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Optional Attachment-(1)-21092020
Altered memorandum of association-21092020
Form DIR-12-26082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082020
Form DPT-3-29042020-signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-22112019
Copy of MGT-8-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form DIR-12-05102019_signed
Evidence of cessation;-04102019
Notice of resignation;-04102019
Particulars of all joint charge holders;-24092019
Instrument(s) of creation or modification of charge;-24092019
Form CHG-1-24092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190924
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form DPT-3-24072019
Optional Attachment-(2)-17052019
Form DIR-12-17052019_signed
Optional Attachment-(1)-17052019
Form ADT-1-28032019_signed
Copy of the intimation sent by company-27032019
Copy of resolution passed by the company-27032019
Copy of written consent given by auditor-27032019