Company Information

CIN
Status
Date of Incorporation
21 October 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,089,760
Authorised Capital
20,000,000

Past Directors

Jyothi Sathyanarayana Jakka
Jyothi Sathyanarayana Jakka
Director
over 8 years ago
Siemon Luvi
Siemon Luvi
Director
over 11 years ago
Jakka Sathyanarayana
Jakka Sathyanarayana
Director
about 12 years ago

Charges

2 Crore
22 December 2015
The Karnataka Bank Limited
11 Lak
07 December 2015
Karnataka Bank Limited
40 Lak
07 December 2015
The Karnataka Bank Limited
1 Crore
08 July 2020
The Karnataka Banklimited
6 Lak
19 June 2020
Karnataka Bank Ltd.
28 Lak
19 January 2022
The Karnataka Bank Limited
15 Lak
19 January 2022
Others
0
07 December 2015
Others
0
19 June 2020
Karnataka Bank Ltd.
0
07 December 2015
Karnataka Bank Limited
0
08 July 2020
Others
0
22 December 2015
The Karnataka Bank Limited
0
19 January 2022
Others
0
07 December 2015
Others
0
19 June 2020
Karnataka Bank Ltd.
0
07 December 2015
Karnataka Bank Limited
0
08 July 2020
Others
0
22 December 2015
The Karnataka Bank Limited
0
19 January 2022
Others
0
07 December 2015
Others
0
19 June 2020
Karnataka Bank Ltd.
0
07 December 2015
Karnataka Bank Limited
0
08 July 2020
Others
0
22 December 2015
The Karnataka Bank Limited
0

Documents

Optional Attachment-(1)-10072020
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Form CHG-1-29062020_signed
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Declaration by first director-11012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
Form DIR-12-11012020_signed
Optional Attachment-(1)-11012020
Form MGT-14-10012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012020
Form MSME FORM I-26122019_signed
Form ADT-1-12122019_signed
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-11122019
Copy of resolution passed by the company-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
Copy of written consent given by auditor-11122019
Copy of the intimation sent by company-11122019
Form CHG-1-05082019_signed
Instrument(s) of creation or modification of charge;-05082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190805
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-24052019
Copy of resolution passed by the company-24052019