Company Information

CIN
Status
Date of Incorporation
24 April 1930
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,899,500
Authorised Capital
9,900,000

Directors

Pangala Veena Gopalakrishna Nayak
Pangala Veena Gopalakrishna Nayak
Director/Designated Partner
almost 2 years ago
Pangal Gopalakrishna Nayak
Pangal Gopalakrishna Nayak
Director/Designated Partner
almost 2 years ago
Vilas Nayak Pangala
Vilas Nayak Pangala
Director/Designated Partner
over 2 years ago
Hebri Sudhirchandra Ballal
Hebri Sudhirchandra Ballal
Director/Designated Partner
almost 37 years ago
Purandhar Suvarna
Purandhar Suvarna
Director/Designated Partner
almost 39 years ago

Past Directors

Vasanth Kamath
Vasanth Kamath
Additional Director
almost 9 years ago
Ajay Sureshrao Chandrayana
Ajay Sureshrao Chandrayana
Director
about 10 years ago
Kattiyangadi Ranganath Kamath
Kattiyangadi Ranganath Kamath
Director
almost 16 years ago
Saroja Manoranjandas Hegde
Saroja Manoranjandas Hegde
Director
almost 24 years ago
Nayak Pangal Sudhir
Nayak Pangal Sudhir
Director
about 52 years ago
Nayak Pangal Rabindra
Nayak Pangal Rabindra
Director
over 53 years ago

Charges

25 Crore
19 October 2016
Karnataka State Financial Corporation
60 Lak
06 May 2016
State Bank Of India
4 Crore
16 January 2016
Axis Bank Limited
44 Lak
10 September 2015
Axis Bank Limited
4 Crore
22 March 2014
Axis Bank Limited
95 Lak
23 December 2013
Canara Bank
20 Lak
24 September 2013
State Bank Of India
5 Crore
25 April 2012
Corporation Bank
16 Lak
28 March 2012
Corporation Bank
20 Lak
17 March 2012
Corporation Bank
75 Lak
03 March 2010
Canara Bank
4 Lak
19 May 1994
Canara Bank
80 Lak
26 October 1991
Canara Bank
6 Crore
15 October 2011
Canara Bank
4 Crore
27 December 2008
Canara Bank
5 Crore
10 September 2015
Axis Bank Limited
0
26 October 1991
Others
0
06 May 2016
State Bank Of India
0
27 December 2008
Canara Bank
0
19 October 2016
Karnataka State Financial Corporation
0
22 March 2014
Axis Bank Limited
0
23 December 2013
Canara Bank
0
25 April 2012
Corporation Bank
0
24 September 2013
State Bank Of India
0
16 January 2016
Axis Bank Limited
0
19 May 1994
Canara Bank
0
03 March 2010
Canara Bank
0
28 March 2012
Corporation Bank
0
17 March 2012
Corporation Bank
0
15 October 2011
Canara Bank
0
10 September 2015
Axis Bank Limited
0
26 October 1991
Others
0
06 May 2016
State Bank Of India
0
27 December 2008
Canara Bank
0
19 October 2016
Karnataka State Financial Corporation
0
22 March 2014
Axis Bank Limited
0
23 December 2013
Canara Bank
0
25 April 2012
Corporation Bank
0
24 September 2013
State Bank Of India
0
16 January 2016
Axis Bank Limited
0
19 May 1994
Canara Bank
0
03 March 2010
Canara Bank
0
28 March 2012
Corporation Bank
0
17 March 2012
Corporation Bank
0
15 October 2011
Canara Bank
0
10 September 2015
Axis Bank Limited
0
26 October 1991
Others
0
06 May 2016
State Bank Of India
0
27 December 2008
Canara Bank
0
19 October 2016
Karnataka State Financial Corporation
0
22 March 2014
Axis Bank Limited
0
23 December 2013
Canara Bank
0
25 April 2012
Corporation Bank
0
24 September 2013
State Bank Of India
0
16 January 2016
Axis Bank Limited
0
19 May 1994
Canara Bank
0
03 March 2010
Canara Bank
0
28 March 2012
Corporation Bank
0
17 March 2012
Corporation Bank
0
15 October 2011
Canara Bank
0

Documents

Form AOC - 4 CFS-04012024_signed
Form AOC-4-26122023_signed
Form MGT-7-06122023_signed
Optional Attachment-(1)-04122023
List of share holders, debenture holders;-04122023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112023
Supplementary or Test audit report under section 143-10112023
Statement of Subsidiaries as per section 129 - Form AOC-1-10112023
Directors report as per section 134(3)-10112023
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10112023
Form AOC-4-10112023
Form AOC - 4 CFS-10112023
Optional Attachment-(1)-06122022
List of share holders, debenture holders;-06122022
Form MGT-7-06122022_signed
Directors report as per section 134(3)-03122022
Supplementary or Test audit report under section 143-03122022
Statement of Subsidiaries as per section 129 - Form AOC-1-03122022
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03122022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122022
Form AOC - 4 CFS-03122022
Form AOC-4-03122022_signed
Form DIR-12-30112022_signed
Notice of resignation;-30112022
Evidence of cessation;-30112022
Form DPT-3-29072022-signed
List of depositors-28072022
Auditor?s certificate-28072022