Company Information

CIN
Status
Date of Incorporation
01 July 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Reddyvary Nagabhushana Reddy
Reddyvary Nagabhushana Reddy
Director/Designated Partner
over 2 years ago
Sureshkumar Kapoorchand Sanghvi
Sureshkumar Kapoorchand Sanghvi
Additional Director
over 7 years ago

Past Directors

Reddyvary Reddy Madhulatha
Reddyvary Reddy Madhulatha
Additional Director
over 6 years ago
Dwaraki Kakkadasam Venkatachar
Dwaraki Kakkadasam Venkatachar
Director
over 20 years ago
Sriram Dwaraki
Sriram Dwaraki
Director
over 20 years ago
Deepak Dwaraki
Deepak Dwaraki
Director
over 20 years ago
Vishwanath Prahlad Rao Deshpande
Vishwanath Prahlad Rao Deshpande
Director
over 20 years ago
Srikanth Garani Sheshadri
Srikanth Garani Sheshadri
Director
over 20 years ago
Anekere Shankaranarayana Umesh
Anekere Shankaranarayana Umesh
Director
over 20 years ago

Charges

4 Crore
04 February 2014
Siemens Financial Services Private Limited
15 Lak
20 December 2013
Electronica Finance Limited
34 Lak
26 December 2012
Kotak Mahindra Bank Limited
2 Crore
29 December 2009
Small Industries Development Bank Of India
89 Lak
08 October 2005
Corporation Bank
65 Lak
20 September 2008
Corporation Bank
92 Lak
03 October 2012
The Shamrao Vithal Co-operative Bank Limited
1 Crore
27 November 2012
The Shamrao Vithal Co-operative Bank Limited
1 Crore
26 December 2012
Kotak Mahindra Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
20 September 2008
Corporation Bank
0
29 December 2009
Small Industries Development Bank Of India
0
08 October 2005
Corporation Bank
0
27 November 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 December 2013
Electronica Finance Limited
0
04 February 2014
Siemens Financial Services Private Limited
0
03 October 2012
The Shamrao Vithal Co-operative Bank Limited
0
26 December 2012
Kotak Mahindra Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
20 September 2008
Corporation Bank
0
29 December 2009
Small Industries Development Bank Of India
0
08 October 2005
Corporation Bank
0
27 November 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 December 2013
Electronica Finance Limited
0
04 February 2014
Siemens Financial Services Private Limited
0
03 October 2012
The Shamrao Vithal Co-operative Bank Limited
0
26 December 2012
Kotak Mahindra Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
20 September 2008
Corporation Bank
0
29 December 2009
Small Industries Development Bank Of India
0
08 October 2005
Corporation Bank
0
27 November 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 December 2013
Electronica Finance Limited
0
04 February 2014
Siemens Financial Services Private Limited
0
03 October 2012
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form DIR-12-28092020_signed
Directors report as per section 134(3)-07092020
List of share holders, debenture holders;-07092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092020
Form MGT-7-07092020_signed
Form AOC-4-07092020_signed
List of share holders, debenture holders;-03092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092019
Directors report as per section 134(3)-03092019
Form MGT-7-03092019_signed
Form AOC-4-03092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019
Optional Attachment-(1)-09052019
Notice of resignation;-09052019
Optional Attachment-(2)-09052019
Evidence of cessation;-09052019
Form DIR-12-09052019_signed
Notice of resignation;-12102018
Optional Attachment-(1)-12102018
Form DIR-12-12102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102018
Evidence of cessation;-12102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122017
List of share holders, debenture holders;-20122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
Directors report as per section 134(3)-20122017
Form AOC-4-20122017_signed
Form MGT-7-20122017_signed