Company Information

CIN
Status
Date of Incorporation
01 May 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
676,600
Authorised Capital
1,000,000

Directors

Sushil Pandurang Mantri
Sushil Pandurang Mantri
Director/Designated Partner
over 2 years ago
Adarsh Narahari
Adarsh Narahari
Director/Designated Partner
almost 3 years ago
Hebbur Satyanarayanagupta Girish Guptha
Hebbur Satyanarayanagupta Girish Guptha
Director
about 18 years ago
Manjunath Tayur Venkatasubbaiah
Manjunath Tayur Venkatasubbaiah
Additional Director
almost 19 years ago

Past Directors

Sujit Kumar Panda
Sujit Kumar Panda
Additional Director
over 4 years ago
Pratik Sushil Mantri
Pratik Sushil Mantri
Director
over 11 years ago
Methuku Srinivas
Methuku Srinivas
Additional Director
almost 18 years ago
Tirtharaj Annasaheb Khot
Tirtharaj Annasaheb Khot
Director
about 18 years ago
Rajesh Mukund Chandak
Rajesh Mukund Chandak
Managing Director
about 19 years ago

Charges

7 Crore
07 March 2018
Aditya Birla Finance Limited
118 Crore
23 March 2016
Aditya Birla Housing Finance Limited
29 Crore
28 July 2016
Il & Fs Trust Company Limited
70 Crore
20 March 2014
Corporation Bank
100 Crore
17 August 2020
Sir M. Visvesvaraya Co-operative Bank Limited
7 Crore
17 August 2020
Others
0
28 July 2016
Others
0
23 March 2016
Others
0
07 March 2018
Others
0
20 March 2014
Others
0
17 August 2020
Others
0
28 July 2016
Others
0
23 March 2016
Others
0
07 March 2018
Others
0
20 March 2014
Others
0
17 August 2020
Others
0
28 July 2016
Others
0
23 March 2016
Others
0
07 March 2018
Others
0
20 March 2014
Others
0

Documents

Form DPT-3-18112020-signed
Form CHG-1-03102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
Form DIR-12-02102020_signed
Optional Attachment-(1)-01102020
Instrument(s) of creation or modification of charge;-01102020
Optional Attachment-(3)-01102020
Optional Attachment-(2)-01102020
Optional Attachment-(1)-28092020
Form CHG-4-10092020_signed
Letter of the charge holder stating that the amount has been satisfied-09092020
Form MGT-14-21082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200821
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Optional Attachment-(2)-18082020
Optional Attachment-(1)-18082020
Altered memorandum of association-18082020
Form DPT-3-13052020-signed
Optional Attachment-(1)-26022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022020
Approval letter of extension of financial year of AGM-26022020
Form AOC-4(XBRL)-26022020_signed
Approval letter for extension of AGM;-25022020
Copy of MGT-8-25022020
List of share holders, debenture holders;-25022020
Form MGT-7-25022020_signed
Copy of the intimation sent by company-18022020
Copy of written consent given by auditor-18022020
Copy of resolution passed by the company-18022020