Company Information

CIN
Status
Date of Incorporation
06 May 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
68,254,270
Authorised Capital
69,000,000

Directors

Nithin Naveen Patil
Nithin Naveen Patil
Director/Designated Partner
over 2 years ago
Abhijith Paramashivappa Merve
Abhijith Paramashivappa Merve
Director/Designated Partner
over 2 years ago
Rakhesh Raveendra Patil
Rakhesh Raveendra Patil
Director/Designated Partner
over 7 years ago
Kumar Chennabasavanagowda Patil
Kumar Chennabasavanagowda Patil
Director/Designated Partner
over 10 years ago
Naveen Prabhudev Patil
Naveen Prabhudev Patil
Director/Designated Partner
over 29 years ago

Past Directors

Shreedhar Ganganagoud Patil
Shreedhar Ganganagoud Patil
Director
almost 9 years ago
Shivanand Mallappa Kempashi
Shivanand Mallappa Kempashi
Director
over 13 years ago
Padma Vyasa Rao
Padma Vyasa Rao
Director
over 13 years ago
Vasanth Shrikrishnarao Rao
Vasanth Shrikrishnarao Rao
Director
about 19 years ago

Charges

4 Crore
04 December 2012
State Bank Of Mysore
1 Crore
07 January 2021
Hdfc Bank Limited
7 Lak
03 October 2019
State Bank Of India
3 Crore
26 June 2023
State Bank Of India
0
03 October 2019
State Bank Of India
0
07 January 2021
Hdfc Bank Limited
0
04 December 2012
State Bank Of India
0
26 June 2023
State Bank Of India
0
03 October 2019
State Bank Of India
0
07 January 2021
Hdfc Bank Limited
0
04 December 2012
State Bank Of India
0
26 June 2023
State Bank Of India
0
03 October 2019
State Bank Of India
0
07 January 2021
Hdfc Bank Limited
0
04 December 2012
State Bank Of India
0
26 June 2023
State Bank Of India
0
03 October 2019
State Bank Of India
0
07 January 2021
Hdfc Bank Limited
0
04 December 2012
State Bank Of India
0

Documents

Notice of resignation;-29062020
Form DIR-12-29062020_signed
Evidence of cessation;-29062020
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form DPT-3-20112019-signed
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form CHG-1-17102019_signed
Optional Attachment-(2)-17102019
Optional Attachment-(1)-17102019
Instrument(s) of creation or modification of charge;-17102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Form ADT-1-25032019_signed
Copy of written consent given by auditor-23032019
Copy of resolution passed by the company-23032019
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112018
Form AOC-4(XBRL)-13112018_signed
Form DIR-12-20082018_signed
Optional Attachment-(1)-20082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082018
Form AOC-4(XBRL)-02032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022018
Letter of appointment;-27022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022017
Form DIR-12-27022017_signed
List of share holders, debenture holders;-31122016
Form MGT-7-31122016_signed