Company Information

CIN
Status
Date of Incorporation
13 December 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 November 2022
Paid Up Capital
17,000
Authorised Capital
50,000,000

Directors

Vankadara Kaleshwari Bhanu
Vankadara Kaleshwari Bhanu
Director/Designated Partner
over 4 years ago

Past Directors

Vankadara Padmavathi
Vankadara Padmavathi
Additional Director
almost 4 years ago
Gurram Vara Prasad
Gurram Vara Prasad
Whole Time Director
over 15 years ago
Somasekhar Kovvur
Somasekhar Kovvur
Director
almost 25 years ago
Vishwanath Channabasaiah Hiremath
Vishwanath Channabasaiah Hiremath
Director
almost 25 years ago
Chandrashekhar Kovvur
Chandrashekhar Kovvur
Whole Time Director
almost 25 years ago

Registered Trademarks

Ashwathi Ilc Industries

[Class : 30] Rice And Broken Rice.

Pallakki Ilc Industries

[Class : 30] Rice And Broken Rice.

Pallakki Ilc Industries Ltd. Agro Division

[Class : 30] Rice And Broken Rice
View +6 more Brands for Ilc Industries Limited.

Charges

129 Crore
09 February 2004
State Bank Of India
87 Crore
22 July 2009
Srei Equipment Finance Private Limited
10 Crore
30 March 2011
Pragathi Krishna Gramin Bank
15 Crore
14 April 2009
Pragathi Gramin Bank
12 Crore
27 March 2008
Canara Bank And Pragathi Gramin Bank
14 Crore
22 July 2009
Srei Equipment Finance Private Limited
0
30 March 2011
Others
0
09 February 2004
State Bank Of India
0
14 April 2009
Pragathi Gramin Bank
0
27 March 2008
Canara Bank And Pragathi Gramin Bank
0
22 July 2009
Srei Equipment Finance Private Limited
0
30 March 2011
Others
0
09 February 2004
State Bank Of India
0
14 April 2009
Pragathi Gramin Bank
0
27 March 2008
Canara Bank And Pragathi Gramin Bank
0
22 July 2009
Srei Equipment Finance Private Limited
0
30 March 2011
Others
0
09 February 2004
State Bank Of India
0
14 April 2009
Pragathi Gramin Bank
0
27 March 2008
Canara Bank And Pragathi Gramin Bank
0

Documents

Form DPT-3-22052020-signed
Form INC-28-11042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19032020
Form DPT-3-17012020-signed
Form MGT-7-10112019_signed
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Form AOC-4(XBRL)-07102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Form INC-22-29112018_signed
Copy of board resolution authorizing giving of notice-28112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28112018
Copies of the utility bills as mentioned above (not older than two months)-28112018
Optional Attachment-(1)-28112018
Form ADT-1-09082018_signed
Form ADT-1-08082018_signed
Copy of written consent given by auditor-08082018
Copy of resolution passed by the company-08082018
Optional Attachment-(1)-08082018
Copy of the intimation sent by company-08082018
Form 23AC-XBRL-02072018_signed
Form 23ACA-XBRL-02072018_signed
Form 20B-02072018_signed
Annual return as per schedule V of the Companies Act,1956-30062018
XBRL document in respect of balance sheet 30062018 for the financial year ending on 31032013