Company Information

CIN
Status
Date of Incorporation
25 March 1981
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,376,700
Authorised Capital
2,500,000

Directors

Hosmane Srihari Anand
Hosmane Srihari Anand
Director/Designated Partner
over 2 years ago

Past Directors

Rathnamala Srihari Hosmane
Rathnamala Srihari Hosmane
Director
over 40 years ago
Hosmane Desikachar Srihari
Hosmane Desikachar Srihari
Director
over 44 years ago

Registered Trademarks

Ess Enn Auto Cnc Pvt... Ess Enn Auto Cnc

[Class : 7] Machine And Machine Tools

Charges

12 Crore
22 December 2016
Standard Chartered Bank
3 Crore
18 November 2014
Standard Chartered Bank
6 Lak
28 March 2013
Standard Chartered Bank
8 Crore
28 December 2012
Small Industries Development Bank Of India
60 Lak
26 March 2010
Small Industries Development Bank Of India
60 Lak
16 February 2006
State Bank Of India
2 Crore
17 November 2020
Standard Chartered Bank
89 Lak
28 March 2013
Standard Chartered Bank
0
22 December 2016
Standard Chartered Bank
0
17 November 2020
Standard Chartered Bank
0
18 November 2014
Standard Chartered Bank
0
26 March 2010
Small Industries Development Bank Of India
0
16 February 2006
State Bank Of India
0
28 December 2012
Small Industries Development Bank Of India
0
28 March 2013
Standard Chartered Bank
0
22 December 2016
Standard Chartered Bank
0
17 November 2020
Standard Chartered Bank
0
18 November 2014
Standard Chartered Bank
0
26 March 2010
Small Industries Development Bank Of India
0
16 February 2006
State Bank Of India
0
28 December 2012
Small Industries Development Bank Of India
0
28 March 2013
Standard Chartered Bank
0
22 December 2016
Standard Chartered Bank
0
17 November 2020
Standard Chartered Bank
0
18 November 2014
Standard Chartered Bank
0
26 March 2010
Small Industries Development Bank Of India
0
16 February 2006
State Bank Of India
0
28 December 2012
Small Industries Development Bank Of India
0

Documents

Form DPT-3-06052020-signed
Form ADT-1-16032020_signed
Optional Attachment-(1)-16032020
Copy of written consent given by auditor-16032020
Copy of resolution passed by the company-16032020
Form ADT-3-25022020_signed
Resignation letter-25022020
Form DPT-3-20112019-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
List of share holders, debenture holders;-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-24072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190724
Optional Attachment-(2)-23072019
Optional Attachment-(1)-23072019
Instrument(s) of creation or modification of charge;-23072019
Form CHG-1-15022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190215
Optional Attachment-(1)-08022019
Optional Attachment-(2)-08022019
Instrument(s) of creation or modification of charge;-08022019
Form AOC-4-12122018_signed
Form MGT-7-10122018_signed