Company Information

CIN
Status
Date of Incorporation
24 June 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
44,401,300
Authorised Capital
50,000,000

Directors

Meghana Prasad Deshpande
Meghana Prasad Deshpande
Director/Designated Partner
over 2 years ago
Prasad Raghunath Deshpande
Prasad Raghunath Deshpande
Director/Designated Partner
almost 3 years ago

Charges

7 Crore
07 November 2012
Hdfc Bank Limited
7 Crore
22 June 2012
Icici Bank Limited
1 Crore
13 August 2007
Centurion Bank Of Punjab Limited
1 Crore
25 November 2004
Centurion Bank Limited
6 Lak
29 October 2009
The Sirsi Urban Sahakari Bank Ltd.
85 Lak
30 December 2020
Hdfc Bank Limited
75 Lak
28 November 2022
Others
0
07 November 2012
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
22 June 2012
Icici Bank Limited
0
25 November 2004
Centurion Bank Limited
0
29 October 2009
The Sirsi Urban Sahakari Bank Ltd.
0
13 August 2007
Centurion Bank Of Punjab Limited
0
28 November 2022
Others
0
07 November 2012
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
22 June 2012
Icici Bank Limited
0
25 November 2004
Centurion Bank Limited
0
29 October 2009
The Sirsi Urban Sahakari Bank Ltd.
0
13 August 2007
Centurion Bank Of Punjab Limited
0

Documents

Form DPT-3-28052020-signed
Form ADT-1-28012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Copy of written consent given by auditor-28012020
Approval letter of extension of financial year of AGM-28012020
Copy of resolution passed by the company-28012020
Form AOC-4(XBRL)-28012020_signed
List of share holders, debenture holders;-11012020
Copy of MGT-8-11012020
Approval letter for extension of AGM;-11012020
Form MGT-7-11012020_signed
Form DPT-3-25072019
Form INC-22-11042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Copies of the utility bills as mentioned above (not older than two months)-11042019
Annual return as per schedule V of the Companies Act,1956-18022019
Optional Attachment-(1)-18022019
Form 20B-18022019_signed
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Copy of MGT-8-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form CHG-4-19112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181119
Letter of the charge holder stating that the amount has been satisfied-16112018
Form MGT-14-29102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181029
Altered memorandum of association-12102018