Company Information

CIN
Status
Date of Incorporation
22 June 1992
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
22 October 2020
Paid Up Capital
94,500,000
Authorised Capital
200,000,000

Directors

Srinivas Bacha .
Srinivas Bacha .
Director
over 5 years ago
Mahareddy Revanth Reddy
Mahareddy Revanth Reddy
Wholetime Director
almost 10 years ago
Raji Reddy Kalva
Raji Reddy Kalva
Director
about 13 years ago

Charges

29 Crore
18 September 2019
Kotak Mahindra Bank Limited
5 Crore
22 December 1999
State Bank Of India
23 Crore
10 November 2020
Hdfc Bank Limited
87 Lak
22 April 2020
Kotak Mahindra Bank Limited
5 Crore

Documents

Form CHG-1-01022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210201
Instrument(s) of creation or modification of charge;-27122020
Optional Attachment-(1)-27122020
Optional Attachment-(2)-27122020
Interest in other entities;-11062020
Optional Attachment-(4)-11062020
Notice of resignation filed with the company-11062020
Optional Attachment-(3)-11062020
Optional Attachment-(5)-11062020
Proof of dispatch-11062020
Notice of resignation;-11062020
Optional Attachment-(1)-11062020
Acknowledgement received from company-11062020
Form DIR-11-11062020_signed
Evidence of cessation;-11062020
Form DIR-12-11062020_signed
Optional Attachment-(2)-11062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Letter of the charge holder stating that the amount has been satisfied-28042020
Form CHG-4-28042020_signed
Form CHG-1-28042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200428
Instrument(s) of creation or modification of charge;-27042020
XBRL document in respect Consolidated financial statement-22012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012020
Form AOC-4(XBRL)-22012020_signed
Optional Attachment-(1)-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed