Company Information

CIN
Status
Date of Incorporation
16 April 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
78,295,000
Authorised Capital
80,000,000

Directors

Panthala Devaiah Yeshoda
Panthala Devaiah Yeshoda
Director
almost 13 years ago
Sathyanarayana Udaykumar
Sathyanarayana Udaykumar
Director
almost 13 years ago
Thammaiah Narendra Kumar
Thammaiah Narendra Kumar
Director
almost 13 years ago
Gadham Ashok Kumar Sreelakshmi
Gadham Ashok Kumar Sreelakshmi
Director
almost 13 years ago
Govindappa Naidu Balasubramani
Govindappa Naidu Balasubramani
Director
almost 13 years ago
Lakshman Kadasetyu
Lakshman Kadasetyu
Director
almost 13 years ago

Past Directors

Nekundi Krishnareddy Nagabhushana
Nekundi Krishnareddy Nagabhushana
Director
almost 13 years ago
Amaresha Muniyappareddy
Amaresha Muniyappareddy
Director
almost 13 years ago
Shankar Subramanya Bhat
Shankar Subramanya Bhat
Director
almost 13 years ago
Arvind Kumar Mysore Bhaskar
Arvind Kumar Mysore Bhaskar
Director
almost 13 years ago

Charges

8 Crore
25 September 2015
Gtpl Hathway Private Limited
2 Crore
20 February 2014
Indian Overseas Bank
6 Crore
25 September 2015
Others
0
20 February 2014
Indian Overseas Bank
0
25 September 2015
Others
0
20 February 2014
Indian Overseas Bank
0
25 September 2015
Others
0
20 February 2014
Indian Overseas Bank
0

Documents

Form DIR-11-29042019_signed
Notice of resignation filed with the company-29042019
Proof of dispatch-29042019
Form DIR-11-27042019_signed
Notice of resignation filed with the company-27042019
Proof of dispatch-27042019
Form ADT-3-04032019_signed
Resignation letter-04032019
Form MGT-14-29082018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082018
Optional Attachment-(1)-29082018
Evidence of cessation;-29082018
Form DIR-12-29082018_signed
Notice of resignation;-29082018
Form DIR-11-14062018_signed
Notice of resignation filed with the company-14062018
Optional Attachment-(1)-14062018
Optional Attachment-(2)-14062018
Proof of dispatch-14062018
Form AOC-4(XBRL)-25052017_signed
Form MGT-7-25052017_signed
Copy of MGT-8-19052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052017
List of share holders, debenture holders;-19052017
XBRL document in respect of financial statement 12-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form CHG-1-29062016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160629
Optional Attachment-(1)-04052016
Instrument(s) of creation or modification of charge;-04052016
Form AOC-4 XBRL-160216.OCT