Company Information

CIN
Status
Date of Incorporation
12 October 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Guruprakash Indavara Ravindranath
Guruprakash Indavara Ravindranath
Director/Designated Partner
almost 2 years ago
Mohammed Kashif Khan
Mohammed Kashif Khan
Director/Designated Partner
about 3 years ago
Krishn Kumar Raj
Krishn Kumar Raj
Director/Designated Partner
about 3 years ago
Jyothi Ravindranath
Jyothi Ravindranath
Director/Designated Partner
about 11 years ago
Indavara Nanjappa Sridhar
Indavara Nanjappa Sridhar
Director
about 41 years ago

Past Directors

Lakshmi Deepak
Lakshmi Deepak
Director
about 28 years ago
Badrinath Indavar Sridhar
Badrinath Indavar Sridhar
Director
about 28 years ago
Indavara Nanjappa Ravindranath
Indavara Nanjappa Ravindranath
Director
over 39 years ago

Charges

5 Crore
16 January 2018
Karnataka Bank Ltd.
2 Crore
30 November 2011
State Bank Of Mysore
1 Crore
11 April 1992
Canara Bank
12 Lak
23 August 1985
Canara Bank
12 Lak
30 December 1993
Canara Bank
12 Lak
08 November 2002
Karnataka Bank Limited
50 Lak
19 November 2019
State Bank Of India
5 Crore
19 November 2019
State Bank Of India
0
16 January 2018
Karnataka Bank Ltd.
0
23 August 1985
Canara Bank
0
30 December 1993
Canara Bank
0
11 April 1992
Canara Bank
0
30 November 2011
State Bank Of Mysore
0
08 November 2002
Karnataka Bank Limited
0
19 November 2019
State Bank Of India
0
16 January 2018
Karnataka Bank Ltd.
0
23 August 1985
Canara Bank
0
30 December 1993
Canara Bank
0
11 April 1992
Canara Bank
0
30 November 2011
State Bank Of Mysore
0
08 November 2002
Karnataka Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-06012021-signed
Form MGT-7-04012021_signed
Form AOC-4-04012021_signed
Directors report as per section 134(3)-29122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Optional Attachment-(1)-29122020
Optional Attachment-(1)-05102020
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-03122019
Optional Attachment-(1)-03122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191203
Form ADT-1-28102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Form CHG-4-08082019_signed
Letter of the charge holder stating that the amount has been satisfied-05082019
Form ADT-1-14062019_signed
Form INC-22-14062019_signed
Copy of written consent given by auditor-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Copy of board resolution authorizing giving of notice-14062019
Optional Attachment-(1)-14062019
Copies of the utility bills as mentioned above (not older than two months)-14062019