Company Information

CIN
Status
Date of Incorporation
14 August 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Siraj Ahmad .
Siraj Ahmad .
Director/Designated Partner
over 2 years ago
Narayan Thimma Poojary
Narayan Thimma Poojary
Director/Designated Partner
over 2 years ago

Past Directors

Nikita Narayan Poojari
Nikita Narayan Poojari
Additional Director
over 3 years ago
Thimma Poojary
Thimma Poojary
Whole Time Director
about 14 years ago
Yeshoda Narayan Poojari
Yeshoda Narayan Poojari
Director
about 15 years ago
Gangolli Shivaram Shetty
Gangolli Shivaram Shetty
Director
about 20 years ago

Registered Trademarks

Sri Laxmi Brand G. T.... Greenland Tiles

[Class : 19] Roofing Tiles,Ridges

Greenland Greenland Tiles

[Class : 19] Roofing Tiles & Tiles.

Charges

2 Crore
15 December 2018
Canara Bank
11 Lak
09 March 2010
Canara Bank
2 Crore
30 November 1999
The Shamrao Vittl Co-operative Bank Ltd
2 Crore
18 November 2022
Canara Bank
0
15 December 2018
Canara Bank
0
09 March 2010
Canara Bank
0
30 November 1999
The Shamrao Vittl Co-operative Bank Ltd
0
18 November 2022
Canara Bank
0
15 December 2018
Canara Bank
0
09 March 2010
Canara Bank
0
30 November 1999
The Shamrao Vittl Co-operative Bank Ltd
0
18 November 2022
Canara Bank
0
15 December 2018
Canara Bank
0
09 March 2010
Canara Bank
0
30 November 1999
The Shamrao Vittl Co-operative Bank Ltd
0
18 November 2022
Canara Bank
0
15 December 2018
Canara Bank
0
09 March 2010
Canara Bank
0
30 November 1999
The Shamrao Vittl Co-operative Bank Ltd
0

Documents

Form PAS-6-16102020_signed
Optional Attachment-(1)-16102020
Form MGT-14-07122019_signed
Form MR-1-07122019_signed
Optional Attachment-(1)-01122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122019
Copy of shareholders resolution-01122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01122019
Copy of board resolution-01122019
Form DPT-3-29112019-signed
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Optional Attachment-(1)-23112019
Form MGT-14-09112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112019
Form ADT-1-06112019_signed
Copy of written consent given by auditor-06112019
Copy of resolution passed by the company-06112019
Form DPT-3-29062019
Form CHG-1-07012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190107
Instrument(s) of creation or modification of charge;-06012019
Optional Attachment-(1)-06012019
Optional Attachment-(2)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112018
List of share holders, debenture holders;-28112018