Company Information

CIN
Status
Date of Incorporation
25 April 1979
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
198,780,800
Authorised Capital
210,000,000

Directors

Dhraksayani Sangappa Nirani
Dhraksayani Sangappa Nirani
Director/Designated Partner
over 2 years ago
Sangamesh Nirani
Sangamesh Nirani
Director/Designated Partner
over 2 years ago

Past Directors

Vundavalli Suriraju
Vundavalli Suriraju
Additional Director
over 16 years ago
Jagadish Chandra Prakash Gali
Jagadish Chandra Prakash Gali
Director
over 18 years ago
Chinnappanaidu Chandrashekar
Chinnappanaidu Chandrashekar
Director
over 18 years ago
Rajeswara Rao Hanumanthu
Rajeswara Rao Hanumanthu
Director
about 30 years ago
Gopi Prasad Kilaru
Gopi Prasad Kilaru
Managing Director
about 30 years ago
Arun Satyabodh Singit
Arun Satyabodh Singit
Director
almost 41 years ago

Charges

88 Crore
28 April 2017
The Belagavi District Central Co-op Bank Ltd.
70 Crore
15 July 1998
Global Trust Bank Ltd
50 Lak
05 February 1997
Global Trust Bank Ltd
3 Crore
20 September 1996
Global Trust Bank Limited
2 Crore
18 April 1996
N Jayaram
4 Crore
30 March 1989
Indl Dev Bank Of India
1 Crore
30 March 1989
The Industrial Credit & Invst.corpn Of India Ltd
63 Lak
30 March 1989
Dm Cements Private Limited
63 Lak
13 September 1985
Indl.dev Bank Of India
4 Crore
17 January 1985
Indl.dev.bank Of India
80 Lak
17 January 1985
Indl.dev.bank Of India
80 Lak
18 October 1984
Canara Bank
33 Thousand
28 March 2022
Others
0
30 March 2022
Others
0
28 April 2017
Others
0
15 July 1998
Global Trust Bank Ltd
0
18 October 1984
Canara Bank
0
17 January 1985
Indl.dev.bank Of India
0
17 January 1985
Indl.dev.bank Of India
0
30 March 1989
Dm Cements Private Limited
0
13 September 1985
Indl.dev Bank Of India
0
20 September 1996
Global Trust Bank Limited
0
30 March 1989
Indl Dev Bank Of India
0
05 February 1997
Global Trust Bank Ltd
0
18 April 1996
N Jayaram
0
30 March 1989
The Industrial Credit & Invst.corpn Of India Ltd
0
28 March 2022
Others
0
30 March 2022
Others
0
28 April 2017
Others
0
15 July 1998
Global Trust Bank Ltd
0
18 October 1984
Canara Bank
0
17 January 1985
Indl.dev.bank Of India
0
17 January 1985
Indl.dev.bank Of India
0
30 March 1989
Dm Cements Private Limited
0
13 September 1985
Indl.dev Bank Of India
0
20 September 1996
Global Trust Bank Limited
0
30 March 1989
Indl Dev Bank Of India
0
05 February 1997
Global Trust Bank Ltd
0
18 April 1996
N Jayaram
0
30 March 1989
The Industrial Credit & Invst.corpn Of India Ltd
0

Documents

Proof of dispatch-12112020
Acknowledgement received from company-12112020
Form DIR-11-12112020_signed
Notice of resignation filed with the company-12112020
Copy of MGT-8-09102019
List of share holders, debenture holders;-09102019
Form MGT-7-09102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Form AOC-4(XBRL)-14062019_signed
Form AOC-4(XBRL)-05072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072018
List of share holders, debenture holders;-28062018
Copy of MGT-8-28062018
Form MGT-7-28062018_signed
Form 20B-04052018_signed
Annual return as per schedule V of the Companies Act,1956-30042018
Optional Attachment-(1)-07062017
Form CHG-1-07062017_signed
Instrument(s) of creation or modification of charge;-07062017
Particulars of all joint charge holders;-07062017
Optional Attachment-(2)-07062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170607
Form MGT-7-21042017_signed
List of share holders, debenture holders;-19042017
Copy of MGT-8-19042017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032017
Form AOC-4(XBRL)-23032017_signed
XBRL document in respect of balance sheet 25-03-2015 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 25-03-2015 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 28-03-2014 for the financial year ending on 31-03-2011.pdf.PDF