Company Information

CIN
Status
Date of Incorporation
06 July 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
140,000
Authorised Capital
500,000

Directors

Hemachandra Subbarangaiah Maradi
Hemachandra Subbarangaiah Maradi
Director
over 21 years ago
Boodgur Venugopal Srikanth
Boodgur Venugopal Srikanth
Director
over 21 years ago
Sreenivasulu Yalavarthi .
Sreenivasulu Yalavarthi .
Managing Director
over 21 years ago

Past Directors

Natarajan Vallinayagam
Natarajan Vallinayagam
Director
about 10 years ago
Vishwanatha Ramakrishna Jois
Vishwanatha Ramakrishna Jois
Director
about 12 years ago
Kiran Cholaraju
Kiran Cholaraju
Director
about 12 years ago
Chinnaiah Venkataswamy Nataraja
Chinnaiah Venkataswamy Nataraja
Director
over 21 years ago

Charges

1 Crore
02 November 2006
Corporation Bank
1 Crore
15 September 2005
Corporation Bank
40 Lak
02 June 2006
Corporation Bank
2 Lak
02 November 2006
Others
0
15 September 2005
Corporation Bank
0
02 June 2006
Corporation Bank
0
02 November 2006
Others
0
15 September 2005
Corporation Bank
0
02 June 2006
Corporation Bank
0
02 November 2006
Others
0
15 September 2005
Corporation Bank
0
02 June 2006
Corporation Bank
0

Documents

Notice of resignation;-24122019
Form DIR-12-24122019_signed
Evidence of cessation;-24122019
Notice of resignation;-23122019
Evidence of cessation;-23122019
Form DIR-11-12112019_signed
Proof of dispatch-11112019
Notice of resignation filed with the company-11112019
Acknowledgement received from company-11112019
Directors report as per section 134(3)-09052019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052019
List of share holders, debenture holders;-09052019
Form MGT-7-09052019_signed
Form AOC-4-09052019_signed
Form 23AC-06032019_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
Form AOC-4-30062018_signed
Form MGT-7-20062018_signed
Form AOC-4-19062018_signed
Directors report as per section 134(3)-18062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062018
List of share holders, debenture holders;-16062018
Notice of resignation;-29052018
Form DIR-12-29052018_signed
Evidence of cessation;-29052018
Form MGT-14-15112016-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161115