Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
625,842,225
Authorised Capital
640,000,000

Directors

Devid Frank Fernandes .
Devid Frank Fernandes .
Director/Designated Partner
over 2 years ago
Claudius Pereira
Claudius Pereira
Director
over 2 years ago
Peter Anil Rego
Peter Anil Rego
Director/Designated Partner
over 2 years ago
Anicetus Collean Shobha Mendonca .
Anicetus Collean Shobha Mendonca .
Director
over 20 years ago
Ivan Aloysius Fernandes .
Ivan Aloysius Fernandes .
Director
over 20 years ago

Past Directors

Saurabh Maloo
Saurabh Maloo
Company Secretary
over 6 years ago

Registered Trademarks

Mangalore Internetcity Mangalore Intrnetcity

[Class : 36] Land Developers, Property Development, Real Estate Development And Real Estate Affairs

Charges

1 Crore
30 March 2016
Karnataka Bank Ltd.
11 Lak
26 September 2014
Karnataka Bank Ltd.
17 Crore
10 May 2017
Karnataka Bank Ltd.
4 Crore
30 March 2013
The Karnataka Bank Limited
15 Crore
16 October 2020
Karnataka Bank Ltd.
1 Crore
30 March 2016
Karnataka Bank Ltd.
0
10 May 2017
Karnataka Bank Ltd.
0
26 September 2014
Karnataka Bank Ltd.
0
16 October 2020
Karnataka Bank Ltd.
0
30 March 2013
The Karnataka Bank Limited
0
30 March 2016
Karnataka Bank Ltd.
0
10 May 2017
Karnataka Bank Ltd.
0
26 September 2014
Karnataka Bank Ltd.
0
16 October 2020
Karnataka Bank Ltd.
0
30 March 2013
The Karnataka Bank Limited
0
30 March 2016
Karnataka Bank Ltd.
0
10 May 2017
Karnataka Bank Ltd.
0
26 September 2014
Karnataka Bank Ltd.
0
16 October 2020
Karnataka Bank Ltd.
0
30 March 2013
The Karnataka Bank Limited
0
30 March 2016
Karnataka Bank Ltd.
0
10 May 2017
Karnataka Bank Ltd.
0
26 September 2014
Karnataka Bank Ltd.
0
16 October 2020
Karnataka Bank Ltd.
0
30 March 2013
The Karnataka Bank Limited
0

Documents

Form DPT-3-07122020-signed
Form MGT-7-31102020_signed
List of share holders, debenture holders;-29102020
Copy of MGT-8-29102020
Form CHG-4-28102020_signed
Letter of the charge holder stating that the amount has been satisfied-27102020
Form AOC-4(XBRL)-26102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
Optional Attachment-(1)-23102020
Form DIR-12-08062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062020
Optional Attachment-(1)-08062020
Form INC-22-04062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062020
Optional Attachment-(1)-04062020
Copies of the utility bills as mentioned above (not older than two months)-04062020
Form DIR-12-03062020_signed
Notice of resignation;-03062020
Evidence of cessation;-03062020
Form CHG-4-22102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Letter of the charge holder stating that the amount has been satisfied-21102019
Copy of MGT-8-17102019
Optional Attachment-(1)-17102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
List of share holders, debenture holders;-17102019
Form AOC-4(XBRL)-17102019_signed
Form MGT-7-17102019_signed
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019