Company Information

CIN
Status
Date of Incorporation
29 December 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kubendran Neerajakshi
Kubendran Neerajakshi
Director
about 2 years ago
Kubendran Pandarinathan
Kubendran Pandarinathan
Director/Designated Partner
over 2 years ago
Yogesh Yuvrraj
Yogesh Yuvrraj
Director
almost 15 years ago

Past Directors

Kannaiaha Yuvaraj
Kannaiaha Yuvaraj
Director
almost 15 years ago

Charges

5 Crore
26 March 2019
Yes Bank Limited
2 Crore
31 August 2018
Dewan Housing Finance Corporation Limited
40 Lak
12 February 2011
Syndicate Bank
1 Crore
29 December 2014
Syndicate Bank
60 Lak
20 August 2022
Yes Bank Limited
2 Crore
20 August 2022
Yes Bank Limited
0
26 March 2019
Yes Bank Limited
0
29 December 2014
Syndicate Bank
0
31 August 2018
Others
0
12 February 2011
Syndicate Bank
0
20 August 2022
Yes Bank Limited
0
26 March 2019
Yes Bank Limited
0
29 December 2014
Syndicate Bank
0
31 August 2018
Others
0
12 February 2011
Syndicate Bank
0
20 August 2022
Yes Bank Limited
0
26 March 2019
Yes Bank Limited
0
29 December 2014
Syndicate Bank
0
31 August 2018
Others
0
12 February 2011
Syndicate Bank
0
20 August 2022
Yes Bank Limited
0
26 March 2019
Yes Bank Limited
0
29 December 2014
Syndicate Bank
0
31 August 2018
Others
0
12 February 2011
Syndicate Bank
0
20 August 2022
Yes Bank Limited
0
26 March 2019
Yes Bank Limited
0
29 December 2014
Syndicate Bank
0
31 August 2018
Others
0
12 February 2011
Syndicate Bank
0

Documents

Form DPT-3-04012021_signed
Form DIR-12-11112020_signed
Evidence of cessation;-10112020
Form CHG-1-22092020_signed
Instrument(s) of creation or modification of charge;-22092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form ADT-1-27122019_signed
Copy of resolution passed by the company-26122019
Copy of written consent given by auditor-26122019
Copy of the intimation sent by company-26122019
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-4-26082019_signed
Letter of the charge holder stating that the amount has been satisfied-26082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190826
Instrument(s) of creation or modification of charge;-16052019
Form CHG-1-16052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Optional Attachment-(1)-28092018
Optional Attachment-(2)-28092018
Form CHG-1-28092018_signed
Instrument(s) of creation or modification of charge;-28092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180928