Company Information

CIN
Status
Date of Incorporation
03 January 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,655,000
Authorised Capital
10,000,000

Directors

Sabiha Banu Farash
Sabiha Banu Farash
Director
almost 15 years ago

Past Directors

Girish Muralidhar Veena
Girish Muralidhar Veena
Managing Director
over 14 years ago
Shankar Basanagouda Patil Munenakoppa
Shankar Basanagouda Patil Munenakoppa
Director
almost 15 years ago
Prabhavati Shankargouda Patilmunenakoppa
Prabhavati Shankargouda Patilmunenakoppa
Director
almost 15 years ago
Sajeed Imam Hussein Farash
Sajeed Imam Hussein Farash
Director
almost 15 years ago
Manjula Girish Veena
Manjula Girish Veena
Director
almost 15 years ago

Charges

3 Crore
18 July 2017
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
40 Lak
18 July 2017
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
60 Lak
23 March 2016
Fullerton India Credit Company Limited
70 Lak
26 March 2014
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
50 Lak
20 January 2021
Hdfc Bank Limited
35 Lak
28 April 2022
Kallappanna Awade Ichalkaranji Janta Sahakari Bank Limited
50 Lak
11 February 2022
State Bank Of India
85 Lak
11 February 2022
State Bank Of India
0
28 April 2022
Kallappanna Awade Ichalkaranji Janta Sahakari Bank Limited
0
26 March 2014
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
0
18 July 2017
Others
0
18 July 2017
Others
0
20 January 2021
Hdfc Bank Limited
0
23 March 2016
Others
0
11 February 2022
State Bank Of India
0
28 April 2022
Kallappanna Awade Ichalkaranji Janta Sahakari Bank Limited
0
26 March 2014
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
0
18 July 2017
Others
0
18 July 2017
Others
0
20 January 2021
Hdfc Bank Limited
0
23 March 2016
Others
0
11 February 2022
State Bank Of India
0
28 April 2022
Kallappanna Awade Ichalkaranji Janta Sahakari Bank Limited
0
26 March 2014
Kallappanna Awade Ichalkaranji Janata Sah. Bank Ltd.
0
18 July 2017
Others
0
18 July 2017
Others
0
20 January 2021
Hdfc Bank Limited
0
23 March 2016
Others
0

Documents

List of share holders, debenture holders;-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Form ADT-1-27122019_signed
Form AOC-4-27122019_signed
Copy of written consent given by auditor-26122019
Directors report as per section 134(3)-26122019
List of share holders, debenture holders;-26122019
Copy of the intimation sent by company-26122019
Copy of resolution passed by the company-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
Optional Attachment-(1)-26122019
Form MGT-7-26122019_signed
Form ADT-1-28092019_signed
Copy of resolution passed by the company-28092019
Optional Attachment-(1)-28092019
Copy of written consent given by auditor-28092019
Copy of the intimation sent by company-28092019
Form ADT-3-29072019_signed
Resignation letter-29072019
Form AOC-4-26032019_signed
Form MGT-7-26032019_signed
Directors report as per section 134(3)-20032019
List of share holders, debenture holders;-20032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032019
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017