Company Information

CIN
Status
Date of Incorporation
11 August 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Medini Uday
Medini Uday
Director/Designated Partner
about 2 years ago
Mahesh Shrinivasrao Deshpande
Mahesh Shrinivasrao Deshpande
Director
over 2 years ago
Uday Garudachar Bindiganavale
Uday Garudachar Bindiganavale
Director/Designated Partner
about 12 years ago

Past Directors

Sumalatha Amarnath
Sumalatha Amarnath
Director
about 18 years ago
Jagannath Yathiraj
Jagannath Yathiraj
Director
over 27 years ago

Charges

17 Crore
27 August 2000
The Karnataka Bank Ltd.
4 Crore
21 August 2000
The Karnataka Bank Ltd.
4 Crore
21 August 2000
The Karnataka Bank Ltd
4 Crore
29 November 1999
The Karnataka Bank Ltd
60 Lak
28 January 2010
Idbi Bank Limited
2 Crore
07 January 2020
Lic Housing Finance Ltd
3 Crore
01 September 2022
Others
0
07 January 2020
Others
0
27 August 2000
The Karnataka Bank Ltd.
0
28 January 2010
Idbi Bank Limited
0
21 August 2000
The Karnataka Bank Ltd
0
21 August 2000
The Karnataka Bank Ltd.
0
29 November 1999
The Karnataka Bank Ltd
0
01 September 2022
Others
0
07 January 2020
Others
0
27 August 2000
The Karnataka Bank Ltd.
0
28 January 2010
Idbi Bank Limited
0
21 August 2000
The Karnataka Bank Ltd
0
21 August 2000
The Karnataka Bank Ltd.
0
29 November 1999
The Karnataka Bank Ltd
0

Documents

Form DPT-3-27042020-signed
Instrument(s) of creation or modification of charge;-06022020
Optional Attachment-(1)-06022020
Optional Attachment-(2)-06022020
Form CHG-1-06022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122019
Supplementary or Test audit report under section 143-31122019
Form AOC - 4 CFS-31122019
Form AOC-4-18112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-17112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112019
Directors report as per section 134(3)-17112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112019
List of share holders, debenture holders;-17112019
Form MGT-7-17112019_signed
Form DPT-3-16112019-signed
Optional Attachment-(1)-28062019
Form DIR-12-24052019_signed
Form MGT-14-02052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052019
Evidence of cessation;-24042019
Supplementary or Test audit report under section 143-30122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122018
Form AOC - 4 CFS-30122018_signed
List of share holders, debenture holders;-05122018
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed