Company Information

CIN
Status
Date of Incorporation
28 December 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
192,870,200
Authorised Capital
200,000,000

Directors

Anupama Kalidindi
Anupama Kalidindi
Manager/Secretary
almost 2 years ago
Prakash Purushotham
Prakash Purushotham
Director
over 2 years ago

Past Directors

Ravi Chandra
Ravi Chandra
Director
about 14 years ago
Balenahalli Rangashamanna Gopalakrishna
Balenahalli Rangashamanna Gopalakrishna
Director
about 14 years ago
Perumal Keshavalu
Perumal Keshavalu
Additional Director
over 14 years ago
Vijay Ravindra Kirloskar
Vijay Ravindra Kirloskar
Director
almost 29 years ago

Charges

0
31 May 2010
Oriental Bank Of Commerce
9 Crore
31 October 2009
The Bank Of Rajasthan Limited
9 Crore
11 June 1997
Standard Chartered Bank
5 Crore
01 February 1999
Stressed Assets Stabilisation Fund
5 Crore
19 August 1999
Stressed Assets Stabilisation Fund
3 Crore
11 January 1999
The Hongkong & Shanghai Banking Corporation Limited
5 Crore
25 May 2023
Others
0
01 February 1999
Stressed Assets Stabilisation Fund
0
19 August 1999
Stressed Assets Stabilisation Fund
0
31 October 2009
The Bank Of Rajasthan Limited
0
11 June 1997
Standard Chartered Bank
0
31 May 2010
Oriental Bank Of Commerce
0
11 January 1999
The Hongkong & Shanghai Banking Corporation Limited
0
25 May 2023
Others
0
01 February 1999
Stressed Assets Stabilisation Fund
0
19 August 1999
Stressed Assets Stabilisation Fund
0
31 October 2009
The Bank Of Rajasthan Limited
0
11 June 1997
Standard Chartered Bank
0
31 May 2010
Oriental Bank Of Commerce
0
11 January 1999
The Hongkong & Shanghai Banking Corporation Limited
0
25 May 2023
Others
0
01 February 1999
Stressed Assets Stabilisation Fund
0
19 August 1999
Stressed Assets Stabilisation Fund
0
31 October 2009
The Bank Of Rajasthan Limited
0
11 June 1997
Standard Chartered Bank
0
31 May 2010
Oriental Bank Of Commerce
0
11 January 1999
The Hongkong & Shanghai Banking Corporation Limited
0

Documents

Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form AOC-4(XBRL)-28122020_signed
Optional Attachment-(1)-29072020
Form DIR-12-29072020_signed
Evidence of cessation;-29072020
Optional Attachment-(2)-29072020
Form MGT-14-21052020_signed
Optional Attachment-(1)-21052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052020
Form DPT-3-05032020-signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Optional Attachment-(1)-26112019
Optional Attachment-(2)-26112019
Optional Attachment-(3)-26112019
Optional Attachment-(4)-26112019
Form AOC-4(XBRL)-26112019_signed
Form DIR-12-19112019_signed
Optional Attachment-(1)-18112019
Optional Attachment-(2)-18112019
Form DPT-3-15112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019