Company Information

CIN
Status
Date of Incorporation
26 April 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vivekananda Veena
Vivekananda Veena
Director
over 12 years ago

Past Directors

Shivananda Kudtarkar Vivekanandda
Shivananda Kudtarkar Vivekanandda
Director
over 12 years ago

Charges

1 Crore
25 May 2018
Indiabulls Housing Finance Limited
11 Lak
25 May 2018
Indiabulls Housing Finance Limited
74 Lak
27 March 2018
Indiabulls Housing Finance Limited
72 Lak
30 September 2016
Janalakshmi Financial Services Limited
25 Lak
21 September 2015
Pnb Housing Finance Limited
64 Lak
30 June 2015
Janalakshmi Financial Services Private Limited
20 Lak
30 September 2016
Others
0
25 May 2018
Others
0
25 May 2018
Others
0
30 June 2015
Janalakshmi Financial Services Private Limited
0
27 March 2018
Others
0
21 September 2015
Pnb Housing Finance Limited
0
30 September 2016
Others
0
25 May 2018
Others
0
25 May 2018
Others
0
30 June 2015
Janalakshmi Financial Services Private Limited
0
27 March 2018
Others
0
21 September 2015
Pnb Housing Finance Limited
0
30 September 2016
Others
0
25 May 2018
Others
0
25 May 2018
Others
0
30 June 2015
Janalakshmi Financial Services Private Limited
0
27 March 2018
Others
0
21 September 2015
Pnb Housing Finance Limited
0

Documents

Form 20B-05122020_signed
Annual return as per schedule V of the Companies Act,1956-04122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-04122020
Form 23AC-04122020_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-14062019_signed
Optional Attachment-(1)-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019
Form CHG-4-13022019_signed
Letter of the charge holder stating that the amount has been satisfied-13022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190213
Optional Attachment-(1)-22012019
Form DIR-12-22012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Instrument(s) of creation or modification of charge;-29122018
Instrument(s) of creation or modification of charge;-29122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed