Company Information

CIN
Status
Date of Incorporation
30 March 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Lakur Narayan Prakash Guptha
Lakur Narayan Prakash Guptha
Director/Designated Partner
over 41 years ago
Shekhar Lakkur Narayanasetty
Shekhar Lakkur Narayanasetty
Director/Designated Partner
over 41 years ago
Munirathna Padma
Munirathna Padma
Director/Designated Partner
over 41 years ago

Past Directors

Sanjay Munirathnam
Sanjay Munirathnam
Director
over 36 years ago
Nirmala Prakash Guptha
Nirmala Prakash Guptha
Director
over 41 years ago
Lakkur Narayana Munirathna Setty
Lakkur Narayana Munirathna Setty
Managing Director
over 41 years ago

Registered Trademarks

K Keerthi Keerthi Bangalore

[Class : 1] Chemical Used In Industry

Keerthi Keerthi Bangalore

[Class : 35] Retailing Of Chemical Used In Industry

Charges

35 Lak
04 July 2017
Kotak Mahindra Bank Limited
5 Crore
29 October 2013
Axis Bank Limited
35 Lak
07 August 2000
State Bank Of India
30 Lak
07 April 2015
State Bank Of India
4 Crore
11 May 1987
State Bank Of India
34 Lak
20 August 2002
State Bank Of India
50 Lak
30 March 2000
State Bank Of India
3 Crore
29 October 2013
Axis Bank Limited
0
04 July 2017
Others
0
30 March 2000
State Bank Of India
0
07 August 2000
State Bank Of India
0
20 August 2002
State Bank Of India
0
07 April 2015
State Bank Of India
0
11 May 1987
State Bank Of India
0
29 October 2013
Axis Bank Limited
0
04 July 2017
Others
0
30 March 2000
State Bank Of India
0
07 August 2000
State Bank Of India
0
20 August 2002
State Bank Of India
0
07 April 2015
State Bank Of India
0
11 May 1987
State Bank Of India
0
29 October 2013
Axis Bank Limited
0
04 July 2017
Others
0
30 March 2000
State Bank Of India
0
07 August 2000
State Bank Of India
0
20 August 2002
State Bank Of India
0
07 April 2015
State Bank Of India
0
11 May 1987
State Bank Of India
0

Documents

Form DPT-3-24112020-signed
Form DPT-3-16012020-signed
Letter of the charge holder stating that the amount has been satisfied-02012020
Form CHG-4-02012020_signed
Form AOC-4-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Form MGT-7-16112019_signed
Form DPT-3-30062019
Form CHG-1-28052019_signed
Instrument(s) of creation or modification of charge;-28052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190528
Notice of resignation;-23052019
Optional Attachment-(1)-23052019
Form DIR-12-23052019_signed
Evidence of cessation;-23052019
Acknowledgement received from company-14052019
Form DIR-11-14052019_signed
Proof of dispatch-14052019
Notice of resignation filed with the company-14052019
Form CHG-4-06032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190306
Form INC-28-12022019-signed
Optional Attachment-(1)-10012019
Copy of court order or NCLT or CLB or order by any other competent authority.-10012019
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-14122018