Company Information

CIN
Status
Date of Incorporation
05 May 1987
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Papegowda . Gurushankara
Papegowda . Gurushankara
Director
about 2 years ago
Gururaj Kumar
Gururaj Kumar
Director
about 16 years ago
Papegowda Veeramanikanta
Papegowda Veeramanikanta
Director
about 16 years ago
Mambally Karigegowda Papegowda
Mambally Karigegowda Papegowda
Director
over 38 years ago

Past Directors

Sarojammapapegowda .
Sarojammapapegowda .
Director
about 13 years ago
Mamballi Karigegowda Potharaju
Mamballi Karigegowda Potharaju
Director
over 38 years ago

Charges

0
21 March 2013
The Karnataka State Financial Corporation
3 Crore
09 September 2000
Karnataka State Financial Corporation
19 Lak
30 March 1999
The Vysya Bank Ltd
25 Lak
21 March 2013
The Karnataka State Financial Corporation
0
09 September 2000
Karnataka State Financial Corporation
0
30 March 1999
The Vysya Bank Ltd
0
21 March 2013
The Karnataka State Financial Corporation
0
09 September 2000
Karnataka State Financial Corporation
0
30 March 1999
The Vysya Bank Ltd
0

Documents

Form DPT-3-10122020-signed
List of share holders, debenture holders;-07102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102020
Directors report as per section 134(3)-07102020
Form MGT-7-07102020_signed
Form AOC-4-07102020_signed
Form ADT-1-06102020_signed
Copy of written consent given by auditor-06102020
Copy of resolution passed by the company-06102020
Form MGT-14-05102020_signed
Form INC-22-05102020_signed
Form ADT-1-05102020_signed
Copy of written consent given by auditor-05102020
Optional Attachment-(1)-05102020
Copy of resolution passed by the company-05102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05102020
Copies of the utility bills as mentioned above (not older than two months)-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Evidence of cessation;-05102020
Form DIR-12-05102020_signed
Notice of resignation;-05102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Optional Attachment-(1)-25122018
Directors report as per section 134(3)-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Directors report as per section 134(3)-20022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022018
List of share holders, debenture holders;-20022018