Company Information

CIN
Status
Date of Incorporation
28 November 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
925,900
Authorised Capital
1,000,000

Directors

Cadabam Anandasetty Narasimha
Cadabam Anandasetty Narasimha
Director
about 2 years ago
Cadabam Narasimha Abhinandan
Cadabam Narasimha Abhinandan
Director
over 12 years ago
Cadabam Sampathkumar Nikhil
Cadabam Sampathkumar Nikhil
Director
over 12 years ago
Cadabam Ananda Setty Vasudeva Guptha
Cadabam Ananda Setty Vasudeva Guptha
Director
almost 21 years ago
Cadabam Ravindranath Karthick
Cadabam Ravindranath Karthick
Director
almost 21 years ago
Cadabam Ravindranath Sundeep
Cadabam Ravindranath Sundeep
Director
almost 21 years ago
Cadabam Vasudeva Guptha Mahesh
Cadabam Vasudeva Guptha Mahesh
Director
almost 21 years ago
Cadabam Vasudeva Guptha Sreenivas
Cadabam Vasudeva Guptha Sreenivas
Director
almost 21 years ago

Charges

3 Crore
20 November 2010
The Karur Vysya Bank Ltd
2 Crore
24 March 2006
Karur Vysya Bank Limited
90 Lak
19 May 2021
The Karur Vysya Bank Limited
1 Crore
19 May 2021
Others
0
20 November 2010
Others
0
24 March 2006
Karur Vysya Bank Limited
0
19 May 2021
Others
0
20 November 2010
Others
0
24 March 2006
Karur Vysya Bank Limited
0
19 May 2021
Others
0
20 November 2010
Others
0
24 March 2006
Karur Vysya Bank Limited
0
18 August 2023
Others
0
19 May 2021
Others
0
20 November 2010
Others
0
24 March 2006
Karur Vysya Bank Limited
0

Documents

Form DPT-3-21052020-signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form MGT-7-30122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form AOC-4-12122019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
-15102019
Form DPT-3-01072019
Form CHG-1-23022019_signed
Instrument(s) of creation or modification of charge;-23022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190223
Form MGT-7-13012019_signed
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form MGT-7-17032018_signed
Optional Attachment-(1)-16032018
List of share holders, debenture holders;-16032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
Form AOC-4-23012018_signed
Optional Attachment-(1)-03052017
List of share holders, debenture holders;-03052017
Form MGT-7-03052017_signed