Company Information

CIN
Status
Date of Incorporation
25 November 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
11,790,000
Authorised Capital
20,000,000

Directors

Mathikere Jayaram Shantharam
Mathikere Jayaram Shantharam
Director/Designated Partner
almost 3 years ago
Satish Narayan Palekar
Satish Narayan Palekar
Director/Designated Partner
about 9 years ago
Ravindranath Kundurti
Ravindranath Kundurti
Director/Designated Partner
about 10 years ago
Mathikere Rangaswamy Ramaiah
Mathikere Rangaswamy Ramaiah
Director
over 20 years ago
Sivaraman Narayanaswami
Sivaraman Narayanaswami
Director
over 20 years ago
Mathikere Ramaiah Jayaram
Mathikere Ramaiah Jayaram
Director
about 21 years ago

Past Directors

Srivatsan Rajagopalan
Srivatsan Rajagopalan
Director Appointed In Casual Vacancy
over 12 years ago
Dinesh Kumar Gupta
Dinesh Kumar Gupta
Director
over 13 years ago
Krishnamurti Venkataramanan
Krishnamurti Venkataramanan
Director
over 20 years ago
Udayan Dasgupta
Udayan Dasgupta
Director
over 20 years ago

Charges

21 Crore
17 April 2015
Hdfc Bank Limited
20 Crore
04 June 2014
Hdfc Bank Limited
1 Crore
25 February 2011
Citi Bank N A
4 Crore
09 September 2005
Uco Bank
4 Crore
25 February 2011
Citi Bank N A
0
04 June 2014
Hdfc Bank Limited
0
17 April 2015
Hdfc Bank Limited
0
09 September 2005
Uco Bank
0
25 February 2011
Citi Bank N A
0
04 June 2014
Hdfc Bank Limited
0
17 April 2015
Hdfc Bank Limited
0
09 September 2005
Uco Bank
0
25 February 2011
Citi Bank N A
0
04 June 2014
Hdfc Bank Limited
0
17 April 2015
Hdfc Bank Limited
0
09 September 2005
Uco Bank
0
25 February 2011
Citi Bank N A
0
04 June 2014
Hdfc Bank Limited
0
17 April 2015
Hdfc Bank Limited
0
09 September 2005
Uco Bank
0

Documents

Form INC-28-27042017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25042017
Copy of court order or NCLT or CLB or order by any other competent authority.-04042017
Form ADT-1-03122016_signed
Copy of the intimation sent by company-03122016
Copy of written consent given by auditor-03122016
Copy of resolution passed by the company-03122016
Form DIR-12-03122016_signed
Optional Attachment-(1)-03122016
Form MGT-7-01122016_signed
Copy of MGT-8-30112016
List of share holders, debenture holders;-30112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112016
Form_AOC4-XBRL-Signed_VIJAYSAI123_20161125174512.pdf-25112016
Form ADT-3-26102016-signed
Resignation letter-17102016
Letter of the charge holder stating that the amount has been satisfied-01092016
Form CHG-4-01092016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160901
Form AOC-4 XBRL-121215.OCT
Form DIR-12-081215.OCT
Optional Attachment 1-071215.PDF
Evidence of cessation-071215.PDF
Optional Attachment 2-071215.PDF
Form MGT-7-011215.OCT
Form DIR-12-261115.OCT
Letter of Appointment-251115.PDF
Interest in other entities-251115.PDF
Optional Attachment 1-251115.PDF
Declaration of the appointee Director- in Form DIR-2-251115.PDF