Company Information

CIN
Status
Date of Incorporation
17 December 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,870,860
Authorised Capital
7,500,000

Directors

Sahana Vishwanath
Sahana Vishwanath
Director
over 2 years ago
Cambipur Vishwanath Nagarajan
Cambipur Vishwanath Nagarajan
Director
almost 3 years ago

Past Directors

Halkur Ranganath Srinath
Halkur Ranganath Srinath
Director
almost 6 years ago
Bangalore Sathyanarayana Kiran
Bangalore Sathyanarayana Kiran
Director
about 8 years ago
Senthamizh Palani Selvan
Senthamizh Palani Selvan
Director
over 13 years ago

Charges

5 Crore
11 July 2019
Canara Bank
3 Crore
29 October 2015
State Bank Of India
1 Crore
04 September 2013
Sir M.visvesvaraya Co-operative Bank Limited
20 Lak
31 January 2013
Sir M Visvesvaraya Co-opearative Bank Limited
59 Lak
02 June 2006
State Bank Of India
53 Lak
11 July 2019
Canara Bank
0
29 October 2015
State Bank Of India
0
02 June 2006
State Bank Of India
0
04 September 2013
Sir M.visvesvaraya Co-operative Bank Limited
0
31 January 2013
Sir M Visvesvaraya Co-opearative Bank Limited
0
11 July 2019
Canara Bank
0
29 October 2015
State Bank Of India
0
02 June 2006
State Bank Of India
0
04 September 2013
Sir M.visvesvaraya Co-operative Bank Limited
0
31 January 2013
Sir M Visvesvaraya Co-opearative Bank Limited
0
11 July 2019
Canara Bank
0
29 October 2015
State Bank Of India
0
02 June 2006
State Bank Of India
0
04 September 2013
Sir M.visvesvaraya Co-operative Bank Limited
0
31 January 2013
Sir M Visvesvaraya Co-opearative Bank Limited
0
11 July 2019
Canara Bank
0
29 October 2015
State Bank Of India
0
02 June 2006
State Bank Of India
0
04 September 2013
Sir M.visvesvaraya Co-operative Bank Limited
0
31 January 2013
Sir M Visvesvaraya Co-opearative Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-27102020
Form CHG-1-27102020_signed
Optional Attachment-(2)-27102020
Optional Attachment-(1)-27102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201027
Form DPT-3-19102020-signed
Instrument(s) of creation or modification of charge;-13072020
Optional Attachment-(2)-13072020
Form CHG-1-13072020_signed
Optional Attachment-(1)-13072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200713
Form DPT-3-06052020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Form DIR-12-18022020_signed
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form CHG-1-02082019_signed
Instrument(s) of creation or modification of charge;-02082019
Optional Attachment-(1)-02082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190802
Form DPT-3-02072019-signed
Optional Attachment-(1)-27062019
Form PAS-3-08032019_signed
Copy of Board or Shareholders? resolution-08032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08032019
Form INC-22-16112018_signed