Company Information

CIN
Status
Date of Incorporation
27 April 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
9,900,000
Authorised Capital
10,000,000

Directors

Lalitha Kandra
Lalitha Kandra
Director
over 18 years ago

Past Directors

Hulkal Sreenivas Reddy
Hulkal Sreenivas Reddy
Director
over 18 years ago
Ramesh Kandra
Ramesh Kandra
Director
over 18 years ago

Charges

11 Crore
30 June 2016
State Bank Of India
11 Crore
16 June 2011
Hdfc Bank Limited
45 Lak
08 December 2010
Hdfc Bank Limited
5 Crore
12 December 2007
State Bank Of Mysore
1 Crore
12 December 2007
State Bank Of Mysore
1 Crore
30 June 2016
State Bank Of India
0
12 December 2007
State Bank Of Mysore
0
08 December 2010
Hdfc Bank Limited
0
16 June 2011
Hdfc Bank Limited
0
12 December 2007
State Bank Of Mysore
0
30 June 2016
State Bank Of India
0
12 December 2007
State Bank Of Mysore
0
08 December 2010
Hdfc Bank Limited
0
16 June 2011
Hdfc Bank Limited
0
12 December 2007
State Bank Of Mysore
0
30 June 2016
State Bank Of India
0
12 December 2007
State Bank Of Mysore
0
08 December 2010
Hdfc Bank Limited
0
16 June 2011
Hdfc Bank Limited
0
12 December 2007
State Bank Of Mysore
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-06122018
Optional Attachment-(1)-06122018
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
Optional Attachment-(1)-04022018
Instrument(s) of creation or modification of charge;-04022018
Form CHG-1-04022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180204
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
List of share holders, debenture holders;-20112017
Directors report as per section 134(3)-20112017
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Form CHG-4-24012017_signed
Letter of the charge holder stating that the amount has been satisfied-24012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170124
Letter of the charge holder stating that the amount has been satisfied-23012017
Form CHG-4-23012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170123
Directors report as per section 134(3)-21112016
List of share holders, debenture holders;-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Form AOC-4-21112016_signed
Form MGT-7-21112016_signed
Instrument(s) of creation or modification of charge;-28092016
Form CHG-1-28092016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160928
Optional Attachment-(1)-13062016