Company Information

CIN
Status
Date of Incorporation
25 November 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
755,200
Authorised Capital
2,000,000

Directors

Manjunath Siddappa Bathi
Manjunath Siddappa Bathi
Director/Designated Partner
about 2 years ago
Nirmala Manjunath Bathi
Nirmala Manjunath Bathi
Director/Designated Partner
almost 27 years ago

Charges

54 Lak
23 October 2018
Sidbi
25 Lak
28 August 2018
City Union Bank Limited
25 Lak
14 June 2013
Small Industries Development Bank Of India
27 Lak
18 October 2002
Canara Bank
15 Lak
24 March 2015
Canara Bank
8 Lak
20 March 2013
Canara Bank
5 Lak
28 March 2008
Canara Bank
47 Lak
18 August 2009
Canara Bank
5 Lak
27 March 2008
Canara Bank
11 Lak
30 March 2007
Canara Bank
2 Lak
07 March 2005
Canara Bank
2 Lak
11 April 2003
Ksfc
6 Lak
11 April 2003
K. S. F. C.
6 Lak
04 August 2020
Sidbi
4 Lak
20 September 2023
Canara Bank
0
28 August 2018
City Union Bank Limited
0
23 October 2018
Sidbi
0
04 August 2020
Sidbi
0
18 August 2009
Canara Bank
0
18 October 2002
Canara Bank
0
07 March 2005
Canara Bank
0
11 April 2003
K. S. F. C.
0
20 March 2013
Canara Bank
0
14 June 2013
Small Industries Development Bank Of India
0
24 March 2015
Canara Bank
0
11 April 2003
Ksfc
0
28 March 2008
Canara Bank
0
27 March 2008
Canara Bank
0
30 March 2007
Canara Bank
0
20 September 2023
Canara Bank
0
28 August 2018
City Union Bank Limited
0
23 October 2018
Sidbi
0
04 August 2020
Sidbi
0
18 August 2009
Canara Bank
0
18 October 2002
Canara Bank
0
07 March 2005
Canara Bank
0
11 April 2003
K. S. F. C.
0
20 March 2013
Canara Bank
0
14 June 2013
Small Industries Development Bank Of India
0
24 March 2015
Canara Bank
0
11 April 2003
Ksfc
0
28 March 2008
Canara Bank
0
27 March 2008
Canara Bank
0
30 March 2007
Canara Bank
0

Documents

Directors report as per section 134(3)-18122020
List of share holders, debenture holders;-18122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Optional Attachment-(1)-18122020
Form AOC-4-18122020_signed
Form MGT-7-18122020_signed
Form DPT-3-18082020-signed
Form CHG-1-05082020_signed
Instrument(s) of creation or modification of charge;-05082020
Optional Attachment-(1)-05082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200805
Form INC-22-03082020_signed
Copies of the utility bills as mentioned above (not older than two months)-03082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03082020
Optional Attachment-(1)-03082020
Auditor?s certificate-09072020
Instrument(s) of creation or modification of charge;-25062020
Form CHG-1-25062020_signed
Optional Attachment-(1)-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Form MGT-14-09032020_signed
Form INC-22-09032020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Copy of board resolution authorizing giving of notice-09032020
Copies of the utility bills as mentioned above (not older than two months)-09032020
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-18022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200218
Form DPT-3-30012020-signed