Company Information

CIN
Status
Date of Incorporation
14 November 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Savithri Venkatapathy
Savithri Venkatapathy
Director
about 22 years ago
Basavanaparthi Pillapiah Krishnappa
Basavanaparthi Pillapiah Krishnappa
Director
about 22 years ago

Past Directors

Shikaripura Yediyurappa Umadevi
Shikaripura Yediyurappa Umadevi
Director
about 22 years ago
Ravandur Nataraj Sohan Kumar
Ravandur Nataraj Sohan Kumar
Director
about 22 years ago

Charges

9 Crore
12 April 2018
Kotak Mahindra Bank Limited
9 Crore
14 July 2016
Corporation Bank
5 Lak
18 May 2016
Corporation Bank
15 Lak
24 May 2006
Corporation Bank
2 Crore
07 August 2017
Pnb Housing Finance Limited
4 Crore
07 November 2012
Corporation Bank
14 Lak
29 December 2011
Corporation Bank
10 Lak
31 October 2008
Corporation Bank
15 Lak
12 April 2018
Others
0
24 May 2006
Others
0
14 July 2016
Others
0
07 August 2017
Others
0
18 May 2016
Others
0
31 October 2008
Corporation Bank
0
29 December 2011
Corporation Bank
0
07 November 2012
Corporation Bank
0
12 April 2018
Others
0
24 May 2006
Others
0
14 July 2016
Others
0
07 August 2017
Others
0
18 May 2016
Others
0
31 October 2008
Corporation Bank
0
29 December 2011
Corporation Bank
0
07 November 2012
Corporation Bank
0
12 April 2018
Others
0
24 May 2006
Others
0
14 July 2016
Others
0
07 August 2017
Others
0
18 May 2016
Others
0
31 October 2008
Corporation Bank
0
29 December 2011
Corporation Bank
0
07 November 2012
Corporation Bank
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-27112020-signed
Optional Attachment-(1)-30092020
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Form DPT-3-28052020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form MSME FORM I-11112019_signed
Optional Attachment-(1)-19072019
Form CHG-1-19072019_signed
Instrument(s) of creation or modification of charge;-19072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719
Form DPT-3-15072019
Optional Attachment-(1)-15072019
Form MSME FORM I-29052019_signed
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122018
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Form INC-28-09102018-signed
Form CHG-4-09102018-signed
Form CHG-4-01102018_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27092018