Company Information

CIN
Status
Date of Incorporation
20 April 1988
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
49,957,000
Authorised Capital
100,000,000

Directors

Madhumita Kumar Rajan
Madhumita Kumar Rajan
Director/Designated Partner
about 2 years ago
Puthenpurackal Chacko Xavier
Puthenpurackal Chacko Xavier
Director/Designated Partner
over 2 years ago
Kaushik Kumar Rajan
Kaushik Kumar Rajan
Director/Designated Partner
over 2 years ago
Rajam Jayakumar
Rajam Jayakumar
Director/Designated Partner
over 2 years ago

Past Directors

Paradarami Krishnamurthy
Paradarami Krishnamurthy
Director
about 27 years ago
Gomathi Jayakumar
Gomathi Jayakumar
Managing Director
almost 33 years ago

Charges

10 Crore
15 June 2016
Indian Bank
8 Crore
28 June 2012
Indusind Bank Ltd.
10 Crore
21 February 2015
Indian Bank
16 Lak
23 November 2010
Indian Bank
35 Lak
06 July 2015
Indian Bank
14 Lak
21 August 2015
Indian Bank
18 Lak
14 March 2016
Indian Bank
8 Lak
20 October 2014
Indian Bank
30 Lak
05 February 2009
Indian Bank
2 Crore
13 March 2009
Indian Bank
7 Lak
23 September 2004
Syndicate Bank
55 Lak
07 July 2020
Indian Bank
1 Crore
26 June 2023
Others
0
03 May 2023
Others
0
22 December 2022
Indian Bank
0
28 June 2012
Others
0
15 June 2016
Indian Bank
0
07 July 2020
Indian Bank
0
14 March 2016
Indian Bank
0
13 March 2009
Indian Bank
0
21 August 2015
Indian Bank
0
06 July 2015
Indian Bank
0
20 October 2014
Indian Bank
0
21 February 2015
Indian Bank
0
05 February 2009
Indian Bank
0
23 November 2010
Indian Bank
0
23 September 2004
Syndicate Bank
0
26 June 2023
Others
0
03 May 2023
Others
0
22 December 2022
Indian Bank
0
28 June 2012
Others
0
15 June 2016
Indian Bank
0
07 July 2020
Indian Bank
0
14 March 2016
Indian Bank
0
13 March 2009
Indian Bank
0
21 August 2015
Indian Bank
0
06 July 2015
Indian Bank
0
20 October 2014
Indian Bank
0
21 February 2015
Indian Bank
0
05 February 2009
Indian Bank
0
23 November 2010
Indian Bank
0
23 September 2004
Syndicate Bank
0
26 June 2023
Others
0
03 May 2023
Others
0
22 December 2022
Indian Bank
0
28 June 2012
Others
0
15 June 2016
Indian Bank
0
07 July 2020
Indian Bank
0
14 March 2016
Indian Bank
0
13 March 2009
Indian Bank
0
21 August 2015
Indian Bank
0
06 July 2015
Indian Bank
0
20 October 2014
Indian Bank
0
21 February 2015
Indian Bank
0
05 February 2009
Indian Bank
0
23 November 2010
Indian Bank
0
23 September 2004
Syndicate Bank
0

Documents

Form DPT-3-03042021_signed
Form MSME FORM I-15122020_signed
Form SH-7-01122020-signed
Form MGT-14-25112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201125
Altered memorandum of assciation;-20112020
Copy of the resolution for alteration of capital;-20112020
Altered memorandum of association-19112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112020
Altered articles of association-19112020
Optional Attachment-(2)-19112020
Optional Attachment-(1)-19112020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-22092020
Form DPT-3-21052020-signed
Form AOC - 4 CFS-11112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08112019
Supplementary or Test audit report under section 143-08112019
Form MSME FORM I-30102019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019