Company Information

CIN
Status
Date of Incorporation
04 November 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
31,000,000
Authorised Capital
31,000,000

Directors

Deepak Reddy Moore
Deepak Reddy Moore
Director/Designated Partner
about 2 years ago
Ajay Kumar Gopal
Ajay Kumar Gopal
Director/Designated Partner
over 2 years ago

Past Directors

Nikshit Hemendra Shah
Nikshit Hemendra Shah
Additional Director
about 6 years ago
Siva Kumar Badigineni
Siva Kumar Badigineni
Director
over 10 years ago
Subba Rao Dukkipati
Subba Rao Dukkipati
Alternate Director
over 11 years ago
Gopal Menon
Gopal Menon
Nominee Director
almost 15 years ago
Srinagesh Talatam
Srinagesh Talatam
Director
about 15 years ago
Bhaskar Nagendrappa Thyavanagi
Bhaskar Nagendrappa Thyavanagi
Director
about 21 years ago
Shivaram Kumar Prema Kumar Malakala
Shivaram Kumar Prema Kumar Malakala
Director
about 21 years ago
Dinesh Ethiraj
Dinesh Ethiraj
Director
about 21 years ago

Charges

20 Crore
05 December 2018
State Bank Of India
20 Crore
27 October 2014
The Catholic Syrian Bank Ltd
45 Crore
25 January 2012
The Catholic Syrian Bank Ltd
15 Crore
27 March 2012
Kotak Mahindra Prime Limited
18 Lak
05 December 2018
State Bank Of India
0
25 January 2012
The Catholic Syrian Bank Ltd
0
27 March 2012
Kotak Mahindra Prime Limited
0
27 October 2014
The Catholic Syrian Bank Ltd
0
05 December 2018
State Bank Of India
0
25 January 2012
The Catholic Syrian Bank Ltd
0
27 March 2012
Kotak Mahindra Prime Limited
0
27 October 2014
The Catholic Syrian Bank Ltd
0
05 December 2018
State Bank Of India
0
25 January 2012
The Catholic Syrian Bank Ltd
0
27 March 2012
Kotak Mahindra Prime Limited
0
27 October 2014
The Catholic Syrian Bank Ltd
0

Documents

Form ADT-3-04122020_signed
Resignation letter-03122020
Form MSME FORM I-01062020_signed
Form DPT-3-25042020-signed
Form DPT-3-21012020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Evidence of cessation;-13112019
Form DIR-12-13112019_signed
Notice of resignation;-13112019
Interest in other entities;-01112019
Optional Attachment-(1)-01112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Form DIR-12-01112019_signed
Form MSME FORM I-31102019_signed
Form CHG-4-19062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190619
Letter of the charge holder stating that the amount has been satisfied-13062019
Form ADT-1-20042019_signed
Copy of the intimation sent by company-19042019
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Form AOC-5-12042019-signed
Form ADT-3-12042019_signed
Resignation letter-12042019
Copy of board resolution-26032019
Form CHG-1-11012019_signed