Company Information

CIN
Status
Date of Incorporation
13 January 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 November 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rudresh Marula Siddaiah
Rudresh Marula Siddaiah
Director/Designated Partner
over 2 years ago
Rajashekaraiah Maralusiddiah
Rajashekaraiah Maralusiddiah
Director/Designated Partner
over 2 years ago
Muhammed Ismail Makki
Muhammed Ismail Makki
Director/Designated Partner
about 7 years ago
Hasim Koya
Hasim Koya
Director/Designated Partner
over 7 years ago
Akkaraparambath Muhammed Rashid
Akkaraparambath Muhammed Rashid
Director/Designated Partner
over 7 years ago
Hafis Ali Kuttikattil Abdul Ali
Hafis Ali Kuttikattil Abdul Ali
Director/Designated Partner
over 7 years ago
Sadikrahman Parappil
Sadikrahman Parappil
Director/Designated Partner
over 7 years ago

Past Directors

Krishna Mohan Reddy
Krishna Mohan Reddy
Additional Director
almost 8 years ago
Ramesh Mopidevi
Ramesh Mopidevi
Additional Director
almost 8 years ago
Pushpalatha Kambalu Sadasivaiah
Pushpalatha Kambalu Sadasivaiah
Director
about 15 years ago

Charges

5 Crore
30 May 2019
Sundaram Finance Limited
14 Lak
27 November 2018
Sundaram Finance Limited
31 Lak
27 October 2018
Sundaram Finance Limited
74 Lak
31 August 2018
Sundaram Finance Limited
4 Crore
29 March 2023
Others
0
28 March 2023
Others
0
27 November 2018
Others
0
27 October 2018
Others
0
30 May 2019
Others
0
31 August 2018
Others
0
29 March 2023
Others
0
28 March 2023
Others
0
27 November 2018
Others
0
27 October 2018
Others
0
30 May 2019
Others
0
31 August 2018
Others
0
29 March 2023
Others
0
28 March 2023
Others
0
27 November 2018
Others
0
27 October 2018
Others
0
30 May 2019
Others
0
31 August 2018
Others
0

Documents

Form DPT-3-02062020-signed
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form DPT-3-28102019
Directors report as per section 134(3)-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form CHG-1-26062019_signed
Instrument(s) of creation or modification of charge;-26062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190626
Form DIR-12-30012019_signed
Declaration by first director-30012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012019
Instrument(s) of creation or modification of charge;-16012019
Form CHG-1-16012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190116
Form CHG-1-19122018_signed
Instrument(s) of creation or modification of charge;-19122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181219
Form CHG-1-08122018_signed
Instrument(s) of creation or modification of charge;-08122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181208
Form AOC-4-27112018-signed
Form DIR-12-13112018_signed
Optional Attachment-(1)-13112018
Directors report as per section 134(3)-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed