Company Information

CIN
Status
Date of Incorporation
07 May 1992
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
22,633,000
Authorised Capital
30,000,000

Directors

Hasyagar Kokila
Hasyagar Kokila
Director
over 6 years ago
Timmayya Gangadhar Hegde .
Timmayya Gangadhar Hegde .
Director
over 7 years ago
Shantala Mohan
Shantala Mohan
Managing Director
over 33 years ago

Charges

20 Lak
11 February 1994
Bank Of Baroda
10 Lak
11 February 1994
Bank Of Baroda
10 Lak
12 September 1996
Karnataka State Indl Inve & Deve Corp Ltd
2 Crore
17 July 1995
K. S. F. C.
67 Lak
05 February 1997
K. S. F. C.
1 Crore
31 January 1994
K. S. F. C.
35 Lak
28 August 1995
K. S. F. C.
1 Crore
31 March 1994
Karnataka State Financial Corporation
35 Lak
12 September 1996
Karnataka State Financial Corporation
2 Crore
23 March 1996
K. S. F. C.
40 Lak
30 September 1994
K. S. F. C.
8 Lak
13 September 1994
K. S. F. C.
8 Lak
30 September 1994
Karnataka State Financial Corporation
8 Lak
17 July 1995
Karnataka State Financial Corporation
67 Lak

Documents

Form DPT-3-16122020-signed
Form MR-1-08122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01122020
Copy of shareholders resolution-01122020
Form DIR-12-31082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082020
Declaration by first director-29082020
Form MGT-14-28082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Form INC-22-19082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17082020
Copy of board resolution authorizing giving of notice-17082020
Copies of the utility bills as mentioned above (not older than two months)-17082020
Form DPT-3-26052020-signed
Form DPT-3-08012020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-27112019_signed
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-05112019_signed
Declaration by first director-30102019
Auditor?s certificate-28062019
Form ADT-1-13062019_signed
Optional Attachment-(1)-13062019
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form DIR-12-10052019-signed
Declaration by first director-03052019