Company Information

CIN
Status
Date of Incorporation
11 July 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,610,000
Authorised Capital
10,000,000

Directors

Krishnan Sudhakar
Krishnan Sudhakar
Director
almost 2 years ago
Suresh Gopalakrishnan
Suresh Gopalakrishnan
Director
over 34 years ago

Charges

4 Crore
27 December 2016
Siemens Financial Services Private Limited
15 Lak
14 July 2016
Siemens Financial Services Private Limited
15 Lak
30 May 2013
Ing Vysya Bank Limited
25 Lak
29 May 2012
Ing Vysya Bank Limited
79 Lak
29 May 2012
Kotak Mahindra Bank Limited
3 Crore
20 March 1999
State Bank Of Mysore
5 Crore
18 April 2001
State Bank Of Mysore
24 Lak
05 February 2002
State Bank Of Mysore
19 Lak
03 January 2003
K S F C
80 Lak
28 May 2001
K S F C
25 Lak
29 May 2012
Others
0
14 July 2016
Others
0
28 May 2001
K S F C
0
05 February 2002
State Bank Of Mysore
0
29 May 2012
Ing Vysya Bank Limited
0
03 January 2003
K S F C
0
18 April 2001
State Bank Of Mysore
0
20 March 1999
State Bank Of Mysore
0
27 December 2016
Others
0
30 May 2013
Ing Vysya Bank Limited
0
29 May 2012
Others
0
14 July 2016
Others
0
28 May 2001
K S F C
0
05 February 2002
State Bank Of Mysore
0
29 May 2012
Ing Vysya Bank Limited
0
03 January 2003
K S F C
0
18 April 2001
State Bank Of Mysore
0
20 March 1999
State Bank Of Mysore
0
27 December 2016
Others
0
30 May 2013
Ing Vysya Bank Limited
0

Documents

Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-29072020
Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200729
Form DPT-3-04062020-signed
Form DPT-3-17022020-signed
Form ADT-1-02122019_signed
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Form ADT-1-24072019_signed
Copy of written consent given by auditor-24072019
Copy of resolution passed by the company-24072019
Optional Attachment-(1)-24072019
Form ADT-3-18072019_signed
Resignation letter-18072019
Form CHG-1-10062019_signed
Optional Attachment-(1)-10062019
Instrument(s) of creation or modification of charge;-10062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190610
Form ADT-1-25052019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed