Company Information

CIN
Status
Date of Incorporation
21 August 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
11,200,000
Authorised Capital
11,500,000

Directors

Balasubramanyam . Tammanagari Chengappa
Balasubramanyam . Tammanagari Chengappa
Director/Designated Partner
about 2 years ago
Byrettira Kushalappa Thammaiah
Byrettira Kushalappa Thammaiah
Director/Designated Partner
over 2 years ago
Ravindran Pisharat
Ravindran Pisharat
Director/Designated Partner
over 2 years ago
Saligram Subramanya Nandkumar
Saligram Subramanya Nandkumar
Director/Designated Partner
over 3 years ago

Past Directors

Prema Thiyagarajan
Prema Thiyagarajan
Director
almost 19 years ago
Coona Sunderaj Rampriyadas .
Coona Sunderaj Rampriyadas .
Director
almost 19 years ago

Charges

37 Crore
05 March 2012
Canara Bank
7 Lak
20 October 2010
Canara Bank
25 Lak
16 October 2007
Canara Bank
8 Lak
08 December 1998
State Bank Of India
37 Crore
08 December 1998
State Bank Of India
39 Lak
20 October 2010
Canara Bank
0
08 December 1998
State Bank Of India
0
08 December 1998
State Bank Of India
0
16 October 2007
Canara Bank
0
05 March 2012
Canara Bank
0
20 October 2010
Canara Bank
0
08 December 1998
State Bank Of India
0
08 December 1998
State Bank Of India
0
16 October 2007
Canara Bank
0
05 March 2012
Canara Bank
0
20 October 2010
Canara Bank
0
08 December 1998
State Bank Of India
0
08 December 1998
State Bank Of India
0
16 October 2007
Canara Bank
0
05 March 2012
Canara Bank
0
20 October 2010
Canara Bank
0
08 December 1998
State Bank Of India
0
08 December 1998
State Bank Of India
0
16 October 2007
Canara Bank
0
05 March 2012
Canara Bank
0

Documents

Form DPT-3-17022021_signed
Form PAS-3-21122020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21122020
Copy of Board or Shareholders? resolution-21122020
Directors report as per section 134(3)-10082019
List of share holders, debenture holders;-10082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10082019
Form MGT-7-10082019_signed
Form AOC-4-10082019_signed
Form ADT-1-31072019_signed
Copy of the intimation sent by company-30072019
Copy of resolution passed by the company-30072019
Copy of written consent given by auditor-30072019
Form DPT-3-29062019
Form CHG-1-19012019_signed
Optional Attachment-(1)-03012019
Instrument(s) of creation or modification of charge;-03012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190103
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092018
Directors report as per section 134(3)-26092018
Optional Attachment-(2)-26092018
Optional Attachment-(1)-26092018
Form AOC-4-26092018_signed
Form ADT-1-10092018_signed
Copy of the intimation sent by company-10092018
Copy of written consent given by auditor-10092018
Copy of resolution passed by the company-10092018
Notice of resignation;-18052018