Company Information

CIN
Status
Date of Incorporation
21 November 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Shylendra Palahalli Devdass
Shylendra Palahalli Devdass
Managing Director
over 2 years ago
Davangere Nagendra Babu Nagashree
Davangere Nagendra Babu Nagashree
Director/Designated Partner
over 5 years ago
Priyanka Shylendra
Priyanka Shylendra
Director/Designated Partner
over 7 years ago
Mimaxi Mohan Kapadia
Mimaxi Mohan Kapadia
Director/Designated Partner
about 31 years ago
Uma Girija Shankar
Uma Girija Shankar
Director
about 31 years ago
Varane Ramachandra Narender
Varane Ramachandra Narender
Director
about 31 years ago
Ramanath Sandhya
Ramanath Sandhya
Director
about 31 years ago

Past Directors

Netra Shylendra
Netra Shylendra
Director
about 31 years ago

Charges

5 Crore
28 May 2015
The Karnataka Bank Limited
3 Crore
20 March 2007
Citibank Na
2 Crore
26 September 1997
Karnataka Bank Ltd
20 Lak
03 January 1997
Karnataka Bank Ltd
25 Lak
28 May 2015
Others
0
20 March 2007
Citibank Na
0
26 September 1997
Karnataka Bank Ltd
0
03 January 1997
Karnataka Bank Ltd
0
28 May 2015
Others
0
20 March 2007
Citibank Na
0
26 September 1997
Karnataka Bank Ltd
0
03 January 1997
Karnataka Bank Ltd
0
28 May 2015
Others
0
20 March 2007
Citibank Na
0
26 September 1997
Karnataka Bank Ltd
0
03 January 1997
Karnataka Bank Ltd
0

Documents

Form DIR-12-01092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092020
Evidence of cessation;-01092020
Optional Attachment-(1)-01092020
Notice of resignation;-01092020
Form ADT-1-04062020_signed
Copy of written consent given by auditor-04062020
Copy of resolution passed by the company-04062020
Form DPT-3-19052020-signed
List of share holders, debenture holders;-01042020
Form MGT-7-01042020_signed
Form DPT-3-13012020-signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Optional Attachment-(2)-05042018
Optional Attachment-(1)-05042018
Evidence of cessation;-05042018
Notice of resignation;-05042018
Form DIR-12-05042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042018