Company Information

CIN
Status
Date of Incorporation
07 May 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
840,000
Authorised Capital
15,000,000

Directors

Palavalli Venkataramanaiah Manoharagupta
Palavalli Venkataramanaiah Manoharagupta
Director/Designated Partner
almost 2 years ago
Vijay Vardhan Pabbi
Vijay Vardhan Pabbi
Director/Designated Partner
about 2 years ago
Akash Sreenivasan Pabbi
Akash Sreenivasan Pabbi
Director
about 7 years ago
Manohara Gupta Akshay Sai
Manohara Gupta Akshay Sai
Director
about 7 years ago
Pabbi Chetty Sudhakar
Pabbi Chetty Sudhakar
Director
about 7 years ago
Pabbisetty Satyanarayana Gupta Sreenivasan
Pabbisetty Satyanarayana Gupta Sreenivasan
Director/Designated Partner
about 7 years ago

Past Directors

Gorur Roysum Rajiv Kumar
Gorur Roysum Rajiv Kumar
Director
over 25 years ago
Vivek Kulkarni
Vivek Kulkarni
Director
over 26 years ago
Bangalore Ethirajan Satish
Bangalore Ethirajan Satish
Director
over 26 years ago

Charges

7 Crore
28 May 2019
Kotak Mahindra Bank Limited
7 Crore
12 June 1999
Indian Bank
17 Lak
24 January 2015
Punjab National Bank
39 Lak
12 June 1992
Indian Bank
5 Lak
11 June 2004
Indian Bank
5 Lak
28 May 2019
Others
0
11 June 2004
Indian Bank
0
12 June 1999
Indian Bank
0
12 June 1992
Indian Bank
0
24 January 2015
Punjab National Bank
0
28 May 2019
Others
0
11 June 2004
Indian Bank
0
12 June 1999
Indian Bank
0
12 June 1992
Indian Bank
0
24 January 2015
Punjab National Bank
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
Form INC-22-28072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072020
Copies of the utility bills as mentioned above (not older than two months)-27072020
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form DPT-3-12032020-signed
Form MGT-14-07032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Form MGT-7-24022020_signed
Form AOC-4-20022020_signed
List of share holders, debenture holders;-18022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022020
Directors report as per section 134(3)-18022020
Form DPT-3-20112019-signed
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191114
Instrument(s) of creation or modification of charge;-14112019
Form CHG-1-10062019_signed
Instrument(s) of creation or modification of charge;-10062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190610
Notice of resignation;-11042019
Form DIR-12-11042019_signed
Evidence of cessation;-11042019
Form CHG-4-04012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190104
Letter of the charge holder stating that the amount has been satisfied-03012019