Company Information

CIN
Status
Date of Incorporation
03 April 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,200,000
Authorised Capital
7,500,000

Directors

Kadandale Vinod Shetty
Kadandale Vinod Shetty
Director
over 2 years ago
Prasanna Kumar Shetty
Prasanna Kumar Shetty
Director
almost 3 years ago
Pratibha Nakil Deepak
Pratibha Nakil Deepak
Director
over 27 years ago
Deepak Dinanath Nakil
Deepak Dinanath Nakil
Director
over 27 years ago

Charges

0
25 January 2005
The Shamrao Vithal Co-op Bank Ltd.
10 Lak
25 January 2005
The Shamroa Vithal Co-operative Bank Ltd.
10 Lak
27 July 2000
The Shamroa Vithal Co-operative Bank Ltd.
85 Lak
29 August 2007
Shamrao Vithal Co-operative Bank Limited
33 Lak
02 February 2011
The Shamroa Vithal Co-operative Bank Ltd.
3 Lak
25 January 2005
The Shamroa Vithal Co-operative Bank Ltd.
0
02 February 2011
The Shamroa Vithal Co-operative Bank Ltd.
0
25 January 2005
The Shamrao Vithal Co-op Bank Ltd.
0
27 July 2000
The Shamroa Vithal Co-operative Bank Ltd.
0
29 August 2007
Shamrao Vithal Co-operative Bank Limited
0
25 January 2005
The Shamroa Vithal Co-operative Bank Ltd.
0
02 February 2011
The Shamroa Vithal Co-operative Bank Ltd.
0
25 January 2005
The Shamrao Vithal Co-op Bank Ltd.
0
27 July 2000
The Shamroa Vithal Co-operative Bank Ltd.
0
29 August 2007
Shamrao Vithal Co-operative Bank Limited
0
25 January 2005
The Shamroa Vithal Co-operative Bank Ltd.
0
02 February 2011
The Shamroa Vithal Co-operative Bank Ltd.
0
25 January 2005
The Shamrao Vithal Co-op Bank Ltd.
0
27 July 2000
The Shamroa Vithal Co-operative Bank Ltd.
0
29 August 2007
Shamrao Vithal Co-operative Bank Limited
0

Documents

Form CHG-4-16032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200316
Letter of the charge holder stating that the amount has been satisfied-13032020
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
List of share holders, debenture holders;-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
List of share holders, debenture holders;-05112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Form AOC-4-05112016_signed
Form MGT-7-05112016_signed
DetailsofShareholdersLakeSystems2007_P30157119_HARI9999_20161027163100.xlsx
Form AOC-4-061115.OCT
Form MGT-7-071115.OCT
Form ADT-1-031115.OCT
Form23AC-281015 for the FY ending on-310314.OCT
FormSchV-281015 for the FY ending on-310314.OCT
FormSchV-201113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-031013.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form66-301013 for the FY ending on-310313.OCT
Form 17-150813.OCT