Company Information

CIN
Status
Date of Incorporation
05 February 1972
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
958,500
Authorised Capital
1,000,000

Directors

Jayaram Purushotham Reddy
Jayaram Purushotham Reddy
Director/Designated Partner
over 2 years ago
Chandrashekar Jayaram Koramangala
Chandrashekar Jayaram Koramangala
Director
almost 27 years ago

Past Directors

Jayaram Reddy Yeshoda
Jayaram Reddy Yeshoda
Director
about 6 years ago
Nagaraj Ramakrishnappa Shettypalya
Nagaraj Ramakrishnappa Shettypalya
Director
almost 29 years ago

Charges

254 Crore
06 February 2019
Hdfc Bank Limited
20 Crore
31 October 2017
Axis Bank Limited
50 Crore
20 October 2016
Hdfc Bank Limited
35 Crore
26 September 2016
Hdfc Bank Limited
35 Crore
14 January 2016
Hdfc Bank Limited
17 Crore
14 January 2016
Hdfc Bank Limited
17 Crore
05 January 2016
Hdfc Bank Limited
17 Crore
31 October 2011
Reliance Capital Ltd
11 Crore
30 March 2011
Reliance Capital Ltd
32 Crore
10 November 2009
Sicom Limited
35 Crore
26 December 2005
Hdfc Bank Ltd
19 Crore
18 December 2002
Bank Of India
80 Lak
18 January 2020
Hdfc Bank Limited
17 Crore
02 November 2022
Axis Bank Limited
0
14 February 2022
Axis Bank Limited
0
26 September 2016
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
31 October 2017
Others
0
06 February 2019
Hdfc Bank Limited
0
18 January 2020
Hdfc Bank Limited
0
26 December 2005
Hdfc Bank Ltd
0
18 December 2002
Bank Of India
0
31 October 2011
Reliance Capital Ltd
0
14 January 2016
Hdfc Bank Limited
0
14 January 2016
Hdfc Bank Limited
0
05 January 2016
Hdfc Bank Limited
0
30 March 2011
Reliance Capital Ltd
0
10 November 2009
Sicom Limited
0
02 November 2022
Axis Bank Limited
0
14 February 2022
Axis Bank Limited
0
26 September 2016
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
31 October 2017
Others
0
06 February 2019
Hdfc Bank Limited
0
18 January 2020
Hdfc Bank Limited
0
26 December 2005
Hdfc Bank Ltd
0
18 December 2002
Bank Of India
0
31 October 2011
Reliance Capital Ltd
0
14 January 2016
Hdfc Bank Limited
0
14 January 2016
Hdfc Bank Limited
0
05 January 2016
Hdfc Bank Limited
0
30 March 2011
Reliance Capital Ltd
0
10 November 2009
Sicom Limited
0
02 November 2022
Axis Bank Limited
0
14 February 2022
Axis Bank Limited
0
26 September 2016
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
31 October 2017
Others
0
06 February 2019
Hdfc Bank Limited
0
18 January 2020
Hdfc Bank Limited
0
26 December 2005
Hdfc Bank Ltd
0
18 December 2002
Bank Of India
0
31 October 2011
Reliance Capital Ltd
0
14 January 2016
Hdfc Bank Limited
0
14 January 2016
Hdfc Bank Limited
0
05 January 2016
Hdfc Bank Limited
0
30 March 2011
Reliance Capital Ltd
0
10 November 2009
Sicom Limited
0

Documents

Form CHG-1-10022020_signed
Instrument(s) of creation or modification of charge;-10022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200210
Instrument(s) of creation or modification of charge;-24012020
Form CHG-1-24012020_signed
Form DIR-12-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012020
Optional Attachment-(1)-18012020
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
List of share holders, debenture holders;-06122019
Company CSR policy as per section 135(4)-06122019
Evidence of cessation;-17052019
Form DIR-12-17052019_signed
Optional Attachment-(1)-17052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052019
Form CHG-1-08022019_signed
Instrument(s) of creation or modification of charge;-08022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-01052018_signed
Form AOC-4-01052018_signed
List of share holders, debenture holders;-25042018
Directors report as per section 134(3)-24042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018