Company Information

CIN
Status
Date of Incorporation
09 April 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
Paid Up Capital
157,500,000
Authorised Capital
160,000,000

Directors

Jayanthi Venkataramaiah
Jayanthi Venkataramaiah
Additional Director
over 5 years ago
Akshunthala Prabhu
Akshunthala Prabhu
Additional Director
over 5 years ago
Parampally Vasudeva Maiya
Parampally Vasudeva Maiya
Additional Director
over 5 years ago
Ramesh Nandeesh Hutchappa
Ramesh Nandeesh Hutchappa
Additional Director
about 6 years ago
Suresh Jain
Suresh Jain
Director
almost 14 years ago

Past Directors

Rallapalli Karnam Hanumantha Rao
Rallapalli Karnam Hanumantha Rao
Company Secretary
about 5 years ago
Srungavarapu Kalyan
Srungavarapu Kalyan
Additional Director
over 13 years ago
Hutchappa Nandeesh Nagaraj
Hutchappa Nandeesh Nagaraj
Additional Director
over 16 years ago
Atiya Begum Pasha
Atiya Begum Pasha
Director
over 18 years ago
Ameer Jhan Siraj Pasha
Ameer Jhan Siraj Pasha
Director
over 18 years ago
Syed Irfan Pasha Gulabjan
Syed Irfan Pasha Gulabjan
Director
over 18 years ago

Charges

52 Crore
30 September 2010
Reliance Consumer Finance Private Limited
1 Crore
15 September 2009
Edelweiss Asset Reconstruction Company Limited
51 Crore
30 September 2010
Reliance Consumer Finance Private Limited
0
15 September 2009
Edelweiss Asset Reconstruction Company Limited
0
30 September 2010
Reliance Consumer Finance Private Limited
0
15 September 2009
Edelweiss Asset Reconstruction Company Limited
0
30 September 2010
Reliance Consumer Finance Private Limited
0
15 September 2009
Edelweiss Asset Reconstruction Company Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122020
Evidence of cessation;-03122020
Form DIR-12-03122020_signed
Interest in other entities;-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(2)-03122020
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-01122020
Copy of MGT-8-01122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Form MGT-7-01122020_signed
Form AOC-4(XBRL)-01122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102020
Form AOC-4(XBRL)-31102020_signed
Optional Attachment-(1)-28102020
Form DIR-12-28102020_signed
Form ADT-1-28072020_signed
Optional Attachment-(1)-28072020
Copy of written consent given by auditor-28072020
Copy of the intimation sent by company-28072020
Form MGT-14-20072020_signed
Optional Attachment-(1)-20072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072020
Copy of MGT-8-09072020
List of share holders, debenture holders;-09072020
Form MGT-7-09072020_signed
Form DIR-12-18122019_signed
Interest in other entities;-17122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122019
Optional Attachment-(1)-17122019