Company Information

CIN
Status
Date of Incorporation
20 September 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
31,787,660
Authorised Capital
40,000,000

Directors

Sagiraju Purushothama Raju
Sagiraju Purushothama Raju
Director
about 15 years ago

Past Directors

Sagiraju Purushotham Radha
Sagiraju Purushotham Radha
Additional Director
over 11 years ago
Karabasavaraj Bennur
Karabasavaraj Bennur
Director
about 15 years ago

Registered Trademarks

Ultrashine Kpr India

[Class : 3] Glass Cleaner, Detergents, Washing Powder, Bleaching Preparations And Other Substances, For Laundry Use, Soaps, Shampoos, Hair Lotions, Cosmetics

Tuf1 Kpr India

[Class : 3] Glass Cleaner, Detergents, Washing Powder, Bleaching Preparations And Other Substances, For Laundry Use, Soaps, Shampoos, Hair Lotions, Cosmetics

Tuf One Kpr India

[Class : 3] Glass Cleaner, Detergents, Washing Powder, Bleaching Preparations And Other Substances, For Laundry Use, Soaps, Shampoos, Hair Lotions, Cosmetics

Charges

4 Crore
25 April 2014
Vijaya Bank
7 Crore
26 March 2013
Karnataka State Financial Corporation
4 Crore
25 April 2014
Vijaya Bank
0
26 March 2013
Karnataka State Financial Corporation
0
25 April 2014
Vijaya Bank
0
26 March 2013
Karnataka State Financial Corporation
0

Documents

Form ADT-1-03042019_signed
Form AOC-4-03042019_signed
Form MGT-7-03042019_signed
Optional Attachment-(1)-01042019
Copy of resolution passed by the company-01042019
Copy of the intimation sent by company-01042019
Copy of written consent given by auditor-01042019
List of share holders, debenture holders;-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Directors report as per section 134(3)-29032019
List of share holders, debenture holders;-21052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21052018
Directors report as per section 134(3)-21052018
Form AOC-4-21052018_signed
Form MGT-7-21052018_signed
Form AOC-4-251115.OCT
Form ADT-1-211115.OCT
Form MGT-7-211115.OCT
Form MGT-14-230515.OCT
Form ADT-1-240515.OCT
Form DIR-12-220515.OCT
Copy of resolution-220515.PDF
FormSchV-220515 for the FY ending on-310314.OCT
Form23AC-220515 for the FY ending on-310314.OCT
Form66-220515 for the FY ending on-310314.OCT
Form DIR-12-210614.OCT
Evidence of cessation-200614.PDF
Declaration of the appointee Director- in Form DIR-2-200614.PDF
Letter of Appointment-200614.PDF
Certificate of Registration of Mortgage-200514.PDF