Company Information

CIN
Status
Date of Incorporation
23 June 1993
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,226,000
Authorised Capital
4,000,000

Directors

Nuggahalli Sunderarajaiyengar Mukundan
Nuggahalli Sunderarajaiyengar Mukundan
Director
over 2 years ago
Mukundan Deepak
Mukundan Deepak
Director
over 2 years ago

Past Directors

Deepti Ramesh Shetty
Deepti Ramesh Shetty
Additional Director
over 5 years ago
Prasanna Mukundan
Prasanna Mukundan
Director
over 32 years ago

Charges

9 Crore
21 June 2016
Axis Bank Limited
23 Lak
24 March 2016
Hdfc Bank Limited
4 Crore
26 February 2016
Hdfc Bank Limited
4 Crore
21 November 2004
Standard Chartered Bank
2 Crore
27 August 2011
Ing Vysya Bank Limited
18 Lak
29 March 2013
Ing Vysya Bank Limited
25 Lak
25 September 2010
Ing Vysya Bank Limited
8 Crore
25 September 1997
State Bank Of India
70 Lak
14 July 2021
Hdfc Bank Limited
54 Lak
15 June 2023
Sidbi
0
29 March 2023
Sidbi
0
26 February 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
14 July 2021
Hdfc Bank Limited
0
25 September 1997
State Bank Of India
0
27 August 2011
Ing Vysya Bank Limited
0
29 March 2013
Ing Vysya Bank Limited
0
21 November 2004
Standard Chartered Bank
0
24 March 2016
Hdfc Bank Limited
0
25 September 2010
Ing Vysya Bank Limited
0
15 June 2023
Sidbi
0
29 March 2023
Sidbi
0
26 February 2016
Hdfc Bank Limited
0
21 June 2016
Others
0
14 July 2021
Hdfc Bank Limited
0
25 September 1997
State Bank Of India
0
27 August 2011
Ing Vysya Bank Limited
0
29 March 2013
Ing Vysya Bank Limited
0
21 November 2004
Standard Chartered Bank
0
24 March 2016
Hdfc Bank Limited
0
25 September 2010
Ing Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form DPT-3-21072020-signed
Form DIR-12-21052020_signed
Optional Attachment-(1)-21052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052020
Form DPT-3-23042020-signed
Form ADT-1-24012020_signed
Copy of written consent given by auditor-24012020
Copy of resolution passed by the company-24012020
Evidence of cessation;-16012020
Form DIR-12-16012020_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Form DPT-3-28062019
Copy of MGT-8-09112018
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Form CHG-1-21052018_signed
Instrument(s) of creation or modification of charge;-21052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180521
Form CHG-4-28032018_signed