Company Information

CIN
Status
Date of Incorporation
02 April 1990
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 May 2023
Paid Up Capital
49,429,750
Authorised Capital
101,000,000

Directors

Sujaya Shashikiran
Sujaya Shashikiran
Director/Designated Partner
almost 3 years ago
Shashikiran Mullur
Shashikiran Mullur
Director/Designated Partner
almost 10 years ago

Past Directors

Yamuna Nanjundiah Bangalore
Yamuna Nanjundiah Bangalore
Director
about 11 years ago
Bharatesh Mullur Siddalinga Murthy
Bharatesh Mullur Siddalinga Murthy
Director
over 11 years ago
Jaiveer Yashas
Jaiveer Yashas
Additional Director
over 13 years ago
Vallam Bakthavatchalam Venkatesh
Vallam Bakthavatchalam Venkatesh
Whole Time Director
over 35 years ago

Charges

94 Crore
30 January 2019
Hdfc Bank Limited
94 Crore
09 April 2018
State Bank Of India
7 Crore
24 July 1999
State Bank Of India
22 Crore
09 March 2016
State Bank Of India
47 Crore
21 January 2013
Tata Capital Financial Services Limited
8 Crore
16 November 2000
The Bank Of Novascotia
5 Crore
16 August 1994
State Bank Of Mysore
50 Lak
19 March 1993
State Bank Of Mysore
98 Lak
23 April 1996
Small Industries Development Bank Of India
22 Lak
25 March 1999
Small Industries Development Bank Of India
1 Crore
06 April 1994
Technology Development And Information Company Of India Ltd
20 Lak
01 September 1993
Karnataka State Finacial Corporatioan
52 Lak
10 June 1994
Karnataka State Financial Corporation
8 Lak
30 August 1990
Karnataka State Financial Corporation
9 Lak
01 February 1993
Karnataka State Financial Corporation
52 Lak
15 December 1992
Karnataka State Financial Corporation
20 Lak
10 August 1994
Karnataka State Industrail Investment And Development Corp.
20 Lak
16 February 1994
Karnataka State Industrail Investment And Development Corp..
53 Lak
03 July 2023
Others
0
10 November 2022
Others
0
09 March 2016
State Bank Of India
0
30 January 2019
Hdfc Bank Limited
0
30 August 1990
Karnataka State Financial Corporation
0
16 February 1994
Karnataka State Industrail Investment And Development Corp..
0
10 June 1994
Karnataka State Financial Corporation
0
15 December 1992
Karnataka State Financial Corporation
0
01 February 1993
Karnataka State Financial Corporation
0
19 March 1993
State Bank Of Mysore
0
21 January 2013
Tata Capital Financial Services Limited
0
16 November 2000
The Bank Of Novascotia
0
24 July 1999
State Bank Of India
0
25 March 1999
Small Industries Development Bank Of India
0
23 April 1996
Small Industries Development Bank Of India
0
16 August 1994
State Bank Of Mysore
0
10 August 1994
Karnataka State Industrail Investment And Development Corp.
0
06 April 1994
Technology Development And Information Company Of India Ltd
0
09 April 2018
State Bank Of India
0
01 September 1993
Karnataka State Finacial Corporatioan
0
03 July 2023
Others
0
10 November 2022
Others
0
09 March 2016
State Bank Of India
0
30 January 2019
Hdfc Bank Limited
0
30 August 1990
Karnataka State Financial Corporation
0
16 February 1994
Karnataka State Industrail Investment And Development Corp..
0
10 June 1994
Karnataka State Financial Corporation
0
15 December 1992
Karnataka State Financial Corporation
0
01 February 1993
Karnataka State Financial Corporation
0
19 March 1993
State Bank Of Mysore
0
21 January 2013
Tata Capital Financial Services Limited
0
16 November 2000
The Bank Of Novascotia
0
24 July 1999
State Bank Of India
0
25 March 1999
Small Industries Development Bank Of India
0
23 April 1996
Small Industries Development Bank Of India
0
16 August 1994
State Bank Of Mysore
0
10 August 1994
Karnataka State Industrail Investment And Development Corp.
0
06 April 1994
Technology Development And Information Company Of India Ltd
0
09 April 2018
State Bank Of India
0
01 September 1993
Karnataka State Finacial Corporatioan
0

Documents

Form MGT-7-05012021_signed
Form AOC-4(XBRL)-30122020_signed
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Optional Attachment-(2)-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form ADT-1-25112020_signed
Form MGT-14-25112020_signed
Copy of written consent given by auditor-25112020
Copy of resolution passed by the company-25112020
Copy of the intimation sent by company-25112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Form DPT-3-16112020-signed
Optional Attachment-(2)-28092020
Optional Attachment-(1)-28092020
Form MGT-14-07092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092020
Form DPT-3-08052020-signed
Form CHG-1-10032020_signed
Optional Attachment-(1)-10032020
Instrument(s) of creation or modification of charge;-10032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200310
Form MGT-14-25022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022020
Form DPT-3-21112019-signed
List of share holders, debenture holders;-18102019
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form MGT-7-18102019_signed
Form AOC-4(XBRL)-18102019_signed