Company Information

CIN
Status
Date of Incorporation
17 August 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vijayalakshmi Muralidhar
Vijayalakshmi Muralidhar
Director
over 19 years ago
Tumpudi Muralidhar Bhagavat
Tumpudi Muralidhar Bhagavat
Director
over 19 years ago

Past Directors

Purushotham Vadlamudi
Purushotham Vadlamudi
Additional Director
over 10 years ago
Raghu Vadlamudi
Raghu Vadlamudi
Additional Director
over 10 years ago
Sathyanarayan Vadlamudi
Sathyanarayan Vadlamudi
Additional Director
over 10 years ago
Mudumbe Rangaswamy Rangarajan
Mudumbe Rangaswamy Rangarajan
Director
about 15 years ago
Kattepur Balakrishna Setty Srinath
Kattepur Balakrishna Setty Srinath
Director
about 15 years ago
Padmanabhakalluraya Sarve Srinivasamurthy
Padmanabhakalluraya Sarve Srinivasamurthy
Additional Director
about 16 years ago

Charges

36 Crore
26 February 2016
Corporation Bank
14 Crore
27 December 2016
Tuv Rheinland (india) Private Limited
10 Crore
09 February 2021
Union Bank Of India
1 Crore
27 December 2019
Corporation Bank
36 Crore
29 October 2021
Others
0
27 December 2019
Others
0
26 February 2016
Others
0
27 December 2016
Others
0
09 February 2021
Others
0
29 October 2021
Others
0
27 December 2019
Others
0
26 February 2016
Others
0
27 December 2016
Others
0
09 February 2021
Others
0
29 October 2021
Others
0
27 December 2019
Others
0
26 February 2016
Others
0
27 December 2016
Others
0
09 February 2021
Others
0

Documents

Form CHG-1-23012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200123
Instrument(s) of creation or modification of charge;-22012020
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form MGT-7-13112019_signed
Form AOC-4-13112019_signed
Letter of the charge holder stating that the amount has been satisfied-12112019
Form CHG-4-12112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191112
Form MGT-7-21052019_signed
Form AOC-4-20052019_signed
Directors report as per section 134(3)-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
List of share holders, debenture holders;-24042019
Form CHG-1-08022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190208
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
Optional Attachment-(2)-07022019
Optional Attachment-(1)-07022019
Optional Attachment-(3)-07022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190207
Form ADT-1-01052018_signed
Optional Attachment-(1)-30042018
Copy of written consent given by auditor-30042018
Copy of resolution passed by the company-30042018
Form MGT-7-30042018_signed
Form AOC-4-30042018_signed