Company Information

CIN
Status
Date of Incorporation
01 June 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Gopalakrishnan Embrandiri Purushothaman
Gopalakrishnan Embrandiri Purushothaman
Director
over 2 years ago
Rahul Purushotham Rao
Rahul Purushotham Rao
Director
over 13 years ago
Guruprasad Rao Santur
Guruprasad Rao Santur
Director
over 14 years ago

Charges

2 Crore
02 April 2013
Bank Of Baroda
1 Crore
12 November 2020
Axis Bank Limited
1 Crore
29 August 2022
Dhanlaxmi Bank Limited
23 Lak
04 September 2023
Others
0
25 July 2023
Axis Bank Limited
0
19 July 2023
Others
0
26 May 2023
Hdfc Bank Limited
0
29 August 2022
Dhanlaxmi Bank Limited
0
02 April 2013
Others
0
12 November 2020
Axis Bank Limited
0
04 September 2023
Others
0
25 July 2023
Axis Bank Limited
0
19 July 2023
Others
0
26 May 2023
Hdfc Bank Limited
0
29 August 2022
Dhanlaxmi Bank Limited
0
02 April 2013
Others
0
12 November 2020
Axis Bank Limited
0
04 September 2023
Others
0
25 July 2023
Axis Bank Limited
0
19 July 2023
Others
0
26 May 2023
Hdfc Bank Limited
0
29 August 2022
Dhanlaxmi Bank Limited
0
02 April 2013
Others
0
12 November 2020
Axis Bank Limited
0

Documents

Form DPT-3-04012021_signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020
Form CHG-4-27112020_signed
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
CERTIFICATE OF SATISFACTION OF CHARGE-20201127
Optional Attachment-(1)-26112020
Letter of the charge holder stating that the amount has been satisfied-26112020
Instrument(s) of creation or modification of charge;-26112020
Form DPT-3-21052020-signed
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-16112019-signed
Form CHG-1-22112018_signed
Instrument(s) of creation or modification of charge;-22112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181122
List of share holders, debenture holders;-19112018
Form AOC-4-19112018_signed
Form MGT-7-19112018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form ADT-1-13102018_signed
Copy of written consent given by auditor-12102018
Copy of resolution passed by the company-12102018
Copy of the intimation sent by company-12102018