Company Information

CIN
Status
Date of Incorporation
19 July 1982
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
206,220,000
Authorised Capital
250,000,000

Directors

Mahesh Kumar Jain
Mahesh Kumar Jain
Director/Designated Partner
over 2 years ago
Vimla Jogesh
Vimla Jogesh
Director/Designated Partner
about 19 years ago
Vadlamani Gopalakrishna
Vadlamani Gopalakrishna
Director/Designated Partner
about 19 years ago
Dhalapathisamudram Krishna Subramanian
Dhalapathisamudram Krishna Subramanian
Director/Designated Partner
about 19 years ago
Palagummi Ravi
Palagummi Ravi
Director/Designated Partner
about 19 years ago

Past Directors

Rajeev Bhagwat
Rajeev Bhagwat
Director
about 19 years ago
Kesarimall Rajkumar
Kesarimall Rajkumar
Director
about 19 years ago
Sitaramachandra Sirupurapu
Sitaramachandra Sirupurapu
Director
about 19 years ago
Srikant Kumaraswamy Mosur
Srikant Kumaraswamy Mosur
Director
about 19 years ago

Charges

35 Crore
27 June 2012
State Bank Of India
6 Crore
28 October 2010
State Bank Of India
35 Crore
10 September 1993
State Bank Of Mysore
14 Crore
28 October 2010
State Bank Of India
0
27 June 2012
State Bank Of India
0
10 September 1993
State Bank Of Mysore
0
28 October 2010
State Bank Of India
0
27 June 2012
State Bank Of India
0
10 September 1993
State Bank Of Mysore
0

Documents

Form CHG-4-04042021_signed
Form DPT-3-14122020-signed
Auditor?s certificate-09122020
Form CHG-1-26102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201026
Instrument(s) of creation or modification of charge;-23102020
Optional Attachment-(1)-23102020
Form CHG-4-23102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201023
Letter of the charge holder stating that the amount has been satisfied-22102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201022
Form MGT-14-02032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200302
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Optional Attachment-(1)-21022020
Altered memorandum of association-21022020
XBRL document in respect Consolidated financial statement-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form AOC-4(XBRL)-17012020_signed
Form DPT-3-21112019-signed
Copy of MGT-8-17102019
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Form ADT-1-26092019_signed
Copy of the intimation sent by company-26092019
Copy of written consent given by auditor-26092019
Copy of resolution passed by the company-26092019
Form CHG-1-27022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
Instrument(s) of creation or modification of charge;-26022019