Company Information

CIN
Status
Date of Incorporation
10 July 1987
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
10,000,000

Directors

Suryaprakash Raksha Rao
Suryaprakash Raksha Rao
Director/Designated Partner
about 7 years ago
Arjun Suryaprakash Rao
Arjun Suryaprakash Rao
Director
about 13 years ago
Suryaprakash Shobha Rao
Suryaprakash Shobha Rao
Director
over 38 years ago

Past Directors

Suryaprakash Rao Nagaraja
Suryaprakash Rao Nagaraja
Director
over 28 years ago

Charges

15 Lak
31 August 2019
Svc Co-operative Bank Limited
15 Lak
10 May 1989
Karnataka State Financial Corporation
2 Lak
23 April 1990
State Bank Of India
3 Lak
24 April 1993
State Bank Of India
1 Lak
09 May 2014
State Bank Of India
3 Crore
23 April 1990
State Bank Of India
3 Lak
15 September 1994
State Bank Of India
7 Lak
09 October 1997
State Bank Of India
10 Crore
23 July 1990
State Bank Of India
3 Lak
31 March 2023
Others
0
24 August 2022
Others
0
15 September 1994
State Bank Of India
0
23 July 1990
State Bank Of India
0
09 October 1997
State Bank Of India
0
23 April 1990
State Bank Of India
0
24 April 1993
State Bank Of India
0
10 May 1989
Karnataka State Financial Corporation
0
09 May 2014
State Bank Of India
0
31 August 2019
Others
0
23 April 1990
State Bank Of India
0
31 March 2023
Others
0
24 August 2022
Others
0
15 September 1994
State Bank Of India
0
23 July 1990
State Bank Of India
0
09 October 1997
State Bank Of India
0
23 April 1990
State Bank Of India
0
24 April 1993
State Bank Of India
0
10 May 1989
Karnataka State Financial Corporation
0
09 May 2014
State Bank Of India
0
31 August 2019
Others
0
23 April 1990
State Bank Of India
0

Documents

Form MGT-7-07012020_signed
Form AOC-4-07012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Instrument(s) of creation or modification of charge;-04102019
Form CHG-1-04102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191004
Form 20B-29032019_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26032019
Annual return as per schedule V of the Companies Act,1956-26032019
Form MGT-7-28012019_signed
Form AOC-4-28012019_signed
List of share holders, debenture holders;-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Directors report as per section 134(3)-21012019
Form MGT-14-19092018_signed
Form DIR-12-19092018_signed
Optional Attachment-(1)-18092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092018
Optional Attachment-(2)-18092018
Optional Attachment-(1)-18092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092018
Declaration by first director-17092018
Optional Attachment-(1)-17092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092018
Form DIR-12-17092018_signed
Optional Attachment-(2)-17092018
Letter of the charge holder stating that the amount has been satisfied-16022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180216