Company Information

CIN
Status
Date of Incorporation
02 May 1974
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Nagesh Ritti
Nagesh Ritti
Director
over 2 years ago
Rajashri Veerendra Koujalagi .
Rajashri Veerendra Koujalagi .
Director/Designated Partner
over 12 years ago
Veerendra Basavaraj Koujalagi
Veerendra Basavaraj Koujalagi
Director/Designated Partner
over 12 years ago

Past Directors

Jayaram Venkateshiya Kowdle
Jayaram Venkateshiya Kowdle
Director
about 11 years ago
Pradeepkumar Muralidhar Nayak
Pradeepkumar Muralidhar Nayak
Director
about 13 years ago
Bharatesh Dhanapal Bennadi
Bharatesh Dhanapal Bennadi
Director
about 16 years ago
Gurudutta Jayaram
Gurudutta Jayaram
Director
over 29 years ago

Charges

19 Crore
24 June 2016
Axis Bank Limited
19 Crore
30 June 2008
Reliance Asset Reconstruction Company Limited
5 Crore
24 July 2013
Indian Overseas Bank
9 Crore
16 January 2007
The Nkgsb Co-op Bank Ltd
88 Lak
26 March 2007
The North Kanara Gsb Co-op Bank Ltd
25 Lak
24 September 2007
The North Kanara G.s.b Co-op Bank Limited
16 Lak
15 November 2006
State Bank Of India
55 Lak
29 March 1990
State Bank Of India
1 Crore
19 July 2005
State Bank Of India
2 Crore
15 November 2006
State Bank Of India
75 Lak
18 March 2010
State Bank Of India
60 Lak
19 July 2005
State Bank Of India
1 Crore
18 February 2011
State Bank Of India
30 Lak
08 October 2002
State Bank Of India
10 Lak
24 June 2016
Axis Bank Limited
0
30 June 2008
Others
0
26 March 2007
The North Kanara Gsb Co-op Bank Ltd
0
19 July 2005
State Bank Of India
0
16 January 2007
The Nkgsb Co-op Bank Ltd
0
24 September 2007
The North Kanara G.s.b Co-op Bank Limited
0
18 February 2011
State Bank Of India
0
29 March 1990
State Bank Of India
0
19 July 2005
State Bank Of India
0
24 July 2013
Indian Overseas Bank
0
15 November 2006
State Bank Of India
0
08 October 2002
State Bank Of India
0
15 November 2006
State Bank Of India
0
18 March 2010
State Bank Of India
0
24 June 2016
Axis Bank Limited
0
30 June 2008
Others
0
26 March 2007
The North Kanara Gsb Co-op Bank Ltd
0
19 July 2005
State Bank Of India
0
16 January 2007
The Nkgsb Co-op Bank Ltd
0
24 September 2007
The North Kanara G.s.b Co-op Bank Limited
0
18 February 2011
State Bank Of India
0
29 March 1990
State Bank Of India
0
19 July 2005
State Bank Of India
0
24 July 2013
Indian Overseas Bank
0
15 November 2006
State Bank Of India
0
08 October 2002
State Bank Of India
0
15 November 2006
State Bank Of India
0
18 March 2010
State Bank Of India
0
24 June 2016
Axis Bank Limited
0
30 June 2008
Others
0
26 March 2007
The North Kanara Gsb Co-op Bank Ltd
0
19 July 2005
State Bank Of India
0
16 January 2007
The Nkgsb Co-op Bank Ltd
0
24 September 2007
The North Kanara G.s.b Co-op Bank Limited
0
18 February 2011
State Bank Of India
0
29 March 1990
State Bank Of India
0
19 July 2005
State Bank Of India
0
24 July 2013
Indian Overseas Bank
0
15 November 2006
State Bank Of India
0
08 October 2002
State Bank Of India
0
15 November 2006
State Bank Of India
0
18 March 2010
State Bank Of India
0

Documents

Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
Optional Attachment-(1)-23072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form DPT-3-07072020-signed
Auditor?s certificate-19062020
Instrument(s) of creation or modification of charge;-03042020
Optional Attachment-(1)-03042020
Form CHG-1-03042020_signed
Optional Attachment-(2)-03042020
Optional Attachment-(3)-03042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200403
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MGT-7-29112019
Form DPT-3-13072019-signed
Auditor?s certificate-21062019
Letter of the charge holder stating that the amount has been satisfied-31052019
Form CHG-4-31052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Form INC-22-17012019_signed
Copies of the utility bills as mentioned above (not older than two months)-17012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17012019
Optional Attachment-(1)-17012019
Optional Attachment-(4)-17012019
Optional Attachment-(2)-17012019
Optional Attachment-(3)-17012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181112