Company Information

CIN
Status
Date of Incorporation
25 February 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Nagaraj Hariharasubramony
Nagaraj Hariharasubramony
Director/Designated Partner
almost 3 years ago
Kiron Dhirajlal Shah
Kiron Dhirajlal Shah
Director
about 11 years ago

Past Directors

Anuradha Sreenivasan
Anuradha Sreenivasan
Director
about 10 years ago
Julius Abraham
Julius Abraham
Director
over 10 years ago
Anita Shah
Anita Shah
Director
about 11 years ago
Shankar Iyer
Shankar Iyer
Director
about 11 years ago
Gurdeep Singh
Gurdeep Singh
Additional Director
about 12 years ago
Muyeen Pasha Shafi
Muyeen Pasha Shafi
Additional Director
over 15 years ago
Anju Prakash
Anju Prakash
Director
almost 21 years ago
Somenahalli Konappa Ramakrishnaiah
Somenahalli Konappa Ramakrishnaiah
Director
almost 21 years ago

Charges

0
16 February 2016
Indusind Bank Ltd.
26 Crore
30 May 2015
Il & Fs Trust Company Limited
315 Crore
17 August 2016
Il & Fs Trust Company Limited
40 Crore
17 August 2016
Others
0
16 February 2016
Others
0
30 May 2015
Il & Fs Trust Company Limited
0
17 August 2016
Others
0
16 February 2016
Others
0
30 May 2015
Il & Fs Trust Company Limited
0
17 August 2016
Others
0
16 February 2016
Others
0
30 May 2015
Il & Fs Trust Company Limited
0

Documents

Form MGT-14-13072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072020
Form CHG-4-20032020_signed
Letter of the charge holder stating that the amount has been satisfied-20032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Supplementary or Test audit report under section 143-16012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012020
Form AOC - 4 CFS-16012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Statement of Subsidiaries as per section 129 - Form AOC-1-27122019
Form AOC-4-27122019_signed
Supplementary or Test audit report under section 143-20022019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20022019
Form AOC - 4 CFS-20022019_signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form MGT-14-23042018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042018
Optional Attachment-(1)-10042018
Altered articles of association-10042018
Form CHG-4-02022018_signed