Company Information

CIN
Status
Date of Incorporation
13 June 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
464,000
Authorised Capital
500,000

Directors

Nagendra Kumar Sathyanarayanasetty
Nagendra Kumar Sathyanarayanasetty
Director/Designated Partner
over 2 years ago
Hebbur Ravikumar Lalitha Ravikumar
Hebbur Ravikumar Lalitha Ravikumar
Director/Designated Partner
about 9 years ago
. Venkataramana Swamy Setty
. Venkataramana Swamy Setty
Director
about 9 years ago
Sudha Girish
Sudha Girish
Director
over 28 years ago
Binduvalam Ashokkumar Vijayalakshmi
Binduvalam Ashokkumar Vijayalakshmi
Director
over 28 years ago

Past Directors

Bindumalyam Ranganathasetty Nagesha
Bindumalyam Ranganathasetty Nagesha
Additional Director
about 11 years ago
Purushothama Shivalingaiah
Purushothama Shivalingaiah
Director
almost 28 years ago
Gayathri Satya
Gayathri Satya
Director
almost 28 years ago
Makam Suryanarayanguptha Nagarajguptha
Makam Suryanarayanguptha Nagarajguptha
Director
over 28 years ago
Srinatha Suryanarayana Vakkalaganti
Srinatha Suryanarayana Vakkalaganti
Director
over 28 years ago
Panduranga Krishnaiah Komarla
Panduranga Krishnaiah Komarla
Director
over 28 years ago
Hassan Rangasetty Venkatasubbasetty
Hassan Rangasetty Venkatasubbasetty
Director
over 28 years ago

Charges

9 Lak
13 May 2019
Lakshmi Vilas Bank Limited
9 Lak
13 May 2019
Lakshmi Vilas Bank Limited
0
13 May 2019
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-09122020-signed
Approval letter of extension of financial year or AGM-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Company CSR policy as per section 135(4)-07122020
List of share holders, debenture holders;-07122020
Form AOC-4-07122020_signed
Form MGT-7-07122020_signed
Form DPT-3-27042020-signed
Form ADT-1-13012020_signed
Copy of resolution passed by the company-09122019
Copy of the intimation sent by company-09122019
Copy of written consent given by auditor-09122019
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-16112019-signed
Form CHG-1-23052019_signed
Instrument(s) of creation or modification of charge;-23052019
Optional Attachment-(1)-23052019
Optional Attachment-(2)-23052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190523
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
Form DIR-12-30072018_signed