Company Information

CIN
Status
Date of Incorporation
09 March 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,916,620
Authorised Capital
521,246,390

Directors

Sarath Naru
Sarath Naru
Director/Designated Partner
over 2 years ago
Sourajit Mukherjee
Sourajit Mukherjee
Director/Designated Partner
over 2 years ago
Mukul Gulati
Mukul Gulati
Director/Designated Partner
over 2 years ago
George Thomas
George Thomas
Director/Designated Partner
over 2 years ago
Ranganathan Varadarajan Dilip Kumar
Ranganathan Varadarajan Dilip Kumar
Manager/Secretary
over 4 years ago
Anantapurguggilla Ravindranath Reddy
Anantapurguggilla Ravindranath Reddy
Director/Designated Partner
about 13 years ago

Past Directors

Ganapa Vivek
Ganapa Vivek
Director
about 13 years ago
Vishal Avinash Dixit
Vishal Avinash Dixit
Director
about 13 years ago
Rakesh Chopra
Rakesh Chopra
Additional Director
over 13 years ago
Kandaswamy Velumani
Kandaswamy Velumani
Director
about 14 years ago
Suresh Babu Salla
Suresh Babu Salla
Managing Director
over 15 years ago
Ramu Kennedy
Ramu Kennedy
Additional Director
over 15 years ago
Gururaj Narayanan .
Gururaj Narayanan .
Director
over 15 years ago
Vasundharao Ganapa .
Vasundharao Ganapa .
Director
over 15 years ago

Charges

61 Crore
17 December 2018
Kotak Mahindra Bank Limited
42 Crore
08 February 2012
Bank Of Baroda
18 Crore
04 January 2013
Icici Bank Limited
13 Crore
17 September 2010
Punjab National Bank
1 Crore
20 July 2020
Kotak Mahindra Bank Limited
1 Crore
05 November 2022
Bank Of Baroda
1 Crore
06 September 2022
Icici Bank Limited
10 Crore
27 December 2021
Bank Of Baroda
49 Crore
05 October 2023
Others
0
06 September 2022
Others
0
05 November 2022
Others
0
27 December 2021
Others
0
17 December 2018
Others
0
20 July 2020
Others
0
17 September 2010
Punjab National Bank
0
08 February 2012
Bank Of Baroda
0
04 January 2013
Icici Bank Limited
0
05 October 2023
Others
0
06 September 2022
Others
0
05 November 2022
Others
0
27 December 2021
Others
0
17 December 2018
Others
0
20 July 2020
Others
0
17 September 2010
Punjab National Bank
0
08 February 2012
Bank Of Baroda
0
04 January 2013
Icici Bank Limited
0
30 December 2023
State Bank Of India
0
05 October 2023
Others
0
06 September 2022
Others
0
05 November 2022
Others
0
27 December 2021
Others
0
20 July 2020
Others
0
17 December 2018
Others
0
17 September 2010
Punjab National Bank
0
08 February 2012
Bank Of Baroda
0
04 January 2013
Icici Bank Limited
0

Documents

Copy of MGT-8-11122020
Approval letter of extension of financial year of AGM-11122020
List of share holders, debenture holders;-11122020
Approval letter for extension of AGM;-11122020
Form AOC-4(XBRL)-11122020_signed
Form MGT-7-11122020_signed
Form DPT-3-08122020-signed
Form CHG-1-08122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201208
Instrument(s) of creation or modification of charge;-04122020
Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Optional Attachment-(2)-06102020
Optional Attachment-(1)-06102020
Form DIR-12-06102020_signed
Form DPT-3-21052020-signed
Instrument(s) of creation or modification of charge;-27012020
Form CHG-1-27012020_signed
Optional Attachment-(1)-27012020
Optional Attachment-(2)-27012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Form MGT-7-03012020_signed
Form DIR-12-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Evidence of cessation;-30122019
Form AOC-4(XBRL)-18102019_signed
XBRL document in respect Consolidated financial statement-17102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019