Company Information

CIN
Status
Date of Incorporation
27 December 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
60,000,000

Directors

Ritesh Badam Gopal Reddy
Ritesh Badam Gopal Reddy
Director/Designated Partner
almost 2 years ago
Damodaran Suresh Kumar
Damodaran Suresh Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Pratik Nagotra
Pratik Nagotra
Additional Director
over 6 years ago
Saket Talwar
Saket Talwar
Director
almost 13 years ago

Charges

25 Crore
29 March 2017
Reliance Commercial Finance Limited
60 Lak
23 May 2016
Hdfc Bank Limited
21 Crore
26 February 2016
Axis Bank Limited
4 Lak
06 November 2015
Icici Bank Limited
2 Crore
23 August 2013
Reliance Capital Ltd
5 Crore
31 December 2014
Reliance Capital Ltd
1 Crore
16 January 2021
Axis Bank Limited
2 Crore
24 January 2023
Yes Bank Limited
1 Crore
24 January 2023
Yes Bank Limited
0
23 May 2016
Hdfc Bank Limited
0
26 February 2016
Others
0
16 January 2021
Axis Bank Limited
0
29 March 2017
Others
0
31 December 2014
Reliance Capital Ltd
0
23 August 2013
Reliance Capital Ltd
0
06 November 2015
Icici Bank Limited
0
24 January 2023
Yes Bank Limited
0
23 May 2016
Hdfc Bank Limited
0
26 February 2016
Others
0
16 January 2021
Axis Bank Limited
0
29 March 2017
Others
0
31 December 2014
Reliance Capital Ltd
0
23 August 2013
Reliance Capital Ltd
0
06 November 2015
Icici Bank Limited
0
04 December 2023
Others
0
24 January 2023
Yes Bank Limited
0
23 May 2016
Hdfc Bank Limited
0
26 February 2016
Others
0
16 January 2021
Axis Bank Limited
0
29 March 2017
Others
0
31 December 2014
Reliance Capital Ltd
0
23 August 2013
Reliance Capital Ltd
0
06 November 2015
Icici Bank Limited
0

Documents

Form DIR-12-18092020_signed
Evidence of cessation;-16092020
Form DIR-12-16092020_signed
Notice of resignation;-16092020
Form DIR-12-11092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092020
Form DPT-3-27052020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25052020
Form AOC-4(XBRL)-25052020_signed
Form ADT-1-12052020_signed
Copy of written consent given by auditor-12052020
Copy of the intimation sent by company-12052020
Copy of resolution passed by the company-12052020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-09072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032019
Form AOC-4(XBRL)-28032019_signed
Form MGT-7-23032019_signed
List of share holders, debenture holders;-21032019
Copy of MGT-8-21032019
Form MGT-14-26072018-signed
Form CHG-1-26072018_signed
Instrument(s) of creation or modification of charge;-26072018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180726
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180726
Altered memorandum of association-23072018
Optional Attachment-(1)-23072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072018