Company Information

CIN
Status
Date of Incorporation
18 July 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
21,500,000
Authorised Capital
50,000,000

Directors

Chandrakant Lalji Lodaya
Chandrakant Lalji Lodaya
Director/Designated Partner
over 27 years ago
Ekanathagouda Ramanagouda Naganur
Ekanathagouda Ramanagouda Naganur
Director/Designated Partner
about 29 years ago
Lajesh Jaichand Lodaya
Lajesh Jaichand Lodaya
Director/Designated Partner
over 30 years ago
Lalji Maneaji Lodaya
Lalji Maneaji Lodaya
Director/Designated Partner
over 30 years ago

Past Directors

Jaichand Manekji Lodaya
Jaichand Manekji Lodaya
Whole Time Director
over 30 years ago

Charges

2 Crore
21 October 2004
Karnataka State Financial Corporation
45 Lak
17 May 2000
Canara Bank
1 Crore
04 September 1997
Canara Bank
40 Lak
04 September 1997
Canara Bank
40 Lak
21 November 1996
Karnataka State Financial Corporation
1 Crore
17 May 2000
Canara Bank
0
21 October 2004
Karnataka State Financial Corporation
0
04 September 1997
Canara Bank
0
04 September 1997
Canara Bank
0
21 November 1996
Karnataka State Financial Corporation
0
17 May 2000
Canara Bank
0
21 October 2004
Karnataka State Financial Corporation
0
04 September 1997
Canara Bank
0
04 September 1997
Canara Bank
0
21 November 1996
Karnataka State Financial Corporation
0
17 May 2000
Canara Bank
0
21 October 2004
Karnataka State Financial Corporation
0
04 September 1997
Canara Bank
0
04 September 1997
Canara Bank
0
21 November 1996
Karnataka State Financial Corporation
0
17 May 2000
Canara Bank
0
21 October 2004
Karnataka State Financial Corporation
0
04 September 1997
Canara Bank
0
04 September 1997
Canara Bank
0
21 November 1996
Karnataka State Financial Corporation
0
17 May 2000
Canara Bank
0
21 October 2004
Karnataka State Financial Corporation
0
04 September 1997
Canara Bank
0
04 September 1997
Canara Bank
0
21 November 1996
Karnataka State Financial Corporation
0

Documents

Copy of MGT-8-24092020
List of share holders, debenture holders;-24092020
Optional Attachment-(1)-24092020
Optional Attachment-(2)-24092020
Letter of the charge holder stating that the amount has been satisfied-24092020
Form CHG-4-24092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Form AOC-4(XBRL)-24092020_signed
Form MGT-7-24092020_signed
Optional Attachment-(2)-23092020
Optional Attachment-(1)-23092020
List of share holders, debenture holders;-23092020
Corporate governance report, Management discussion and analysis and any other document-23092020
Copy of MGT-8-23092020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-23092020
Annual return as per schedule V of the Companies Act,1956-23092020
Form MGT-7-23092020_signed
Form AOC-4(XBRL)-23092020_signed
Form 66-23092020_signed
Form 23ACA-XBRL-23092020_signed
Form 20B-23092020_signed
Form 23AC-XBRL-23092020_signed
Form ADT-1-19092020_signed
Copy of written consent given by auditor-19092020
Copy of the intimation sent by company-19092020
Copy of resolution passed by the company-19092020
Form DIR-12-14092020_signed
Optional Attachment-(1)-12092020
Evidence of cessation;-12092020
Copy of the intimation received from the company - 2021.-11092020