Company Information

CIN
Status
Date of Incorporation
29 November 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
402,169,110
Authorised Capital
600,000,000

Directors

Ramakrishna Venkareddy Tarikoppad
Ramakrishna Venkareddy Tarikoppad
Whole Time Director
over 2 years ago
Kanthesh Parameshawarappa Kareddy
Kanthesh Parameshawarappa Kareddy
Director/Designated Partner
about 4 years ago
Anand Suresh Karajagi
Anand Suresh Karajagi
Director/Designated Partner
about 4 years ago
Anupama Udaykumar Puranikmath
Anupama Udaykumar Puranikmath
Director/Designated Partner
almost 11 years ago
Puranikmath Udyakumar Gangadharayya
Puranikmath Udyakumar Gangadharayya
Director/Designated Partner
almost 13 years ago
Mahantesh Rajasekharayya Chokuomath
Mahantesh Rajasekharayya Chokuomath
Director
about 13 years ago
Tharikoppada Narayana Reddy
Tharikoppada Narayana Reddy
Director
about 13 years ago
Shilpa Ramakrishna Tarikoppada
Shilpa Ramakrishna Tarikoppada
Director
about 13 years ago

Past Directors

Sangava Rajashekharayya Choukimath
Sangava Rajashekharayya Choukimath
Director
almost 11 years ago
Anilkumar Bhagyanaik Banjara
Anilkumar Bhagyanaik Banjara
Additional Director
almost 13 years ago
Gachinamath Mahadevayya Shobha
Gachinamath Mahadevayya Shobha
Director
about 13 years ago
Ravi Shashikant Kavatgimath
Ravi Shashikant Kavatgimath
Director
about 13 years ago
Mahadevayya Veerayya Gachinmath
Mahadevayya Veerayya Gachinmath
Managing Director
about 13 years ago

Charges

581 Crore
05 July 2019
The Karnataka State Cooperative Apex Bank Ltd
111 Crore
19 November 2018
State Bank Of India
33 Crore
09 January 2018
State Bank Of India
50 Crore
18 October 2016
The Karnataka State Cooperative Apex Bank Ltd
20 Crore
29 June 2016
Karnataka State Co-operative Apex Bank Ltd.
8 Crore
24 February 2016
Karnataka State Co-operative Apex Bank Ltd
70 Crore
09 June 2015
The Karnataka State Co-operative Apex Bank Ltd
80 Crore
12 January 2017
State Bank Of India
24 Crore
26 March 2021
The Vijayapura Dcc Bank Ltd
7 Crore
18 June 2021
The Karnataka State Co-operative Apex Bank Limited
220 Crore
24 March 2023
The Karnataka State Cooperative Apex Bank Limited
40 Crore
26 November 2021
State Bank Of India
50 Crore
07 July 2023
Others
0
15 July 2023
Others
0
15 July 2023
Others
0
24 March 2023
Others
0
26 November 2021
State Bank Of India
0
26 March 2021
Others
0
18 June 2021
Others
0
05 July 2019
Others
0
19 November 2018
Others
0
24 February 2016
Others
0
12 January 2017
Others
0
18 October 2016
Others
0
09 January 2018
State Bank Of India
0
09 June 2015
The Karnataka State Co-operative Apex Bank Ltd
0
29 June 2016
Others
0
07 July 2023
Others
0
15 July 2023
Others
0
15 July 2023
Others
0
24 March 2023
Others
0
26 November 2021
State Bank Of India
0
26 March 2021
Others
0
18 June 2021
Others
0
05 July 2019
Others
0
19 November 2018
Others
0
24 February 2016
Others
0
12 January 2017
Others
0
18 October 2016
Others
0
09 January 2018
State Bank Of India
0
09 June 2015
The Karnataka State Co-operative Apex Bank Ltd
0
29 June 2016
Others
0
07 July 2023
Others
0
15 July 2023
Others
0
15 July 2023
Others
0
24 March 2023
Others
0
26 November 2021
State Bank Of India
0
26 March 2021
Others
0
18 June 2021
Others
0
05 July 2019
Others
0
19 November 2018
Others
0
24 February 2016
Others
0
12 January 2017
Others
0
18 October 2016
Others
0
09 January 2018
State Bank Of India
0
09 June 2015
The Karnataka State Co-operative Apex Bank Ltd
0
29 June 2016
Others
0

Documents

Form MGT-7-30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(2)-30122020
Copy of MGT-8-30122020
Optional Attachment-(1)-30122020
Letter of the charge holder stating that the amount has been satisfied-11112020
Form CHG-4-11112020_signed
Form CHG-1-27022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Form AOC-4(XBRL)-31012020_signed
Form MGT-7-31012020_signed
Instrument(s) of creation or modification of charge;-29012020
Optional Attachment-(3)-28012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Optional Attachment-(1)-28012020
Optional Attachment-(4)-28012020
Optional Attachment-(2)-28012020
Optional Attachment-(1)-27012020
Copy of MGT-8-27012020
List of share holders, debenture holders;-27012020
Form ADT-1-19072019_signed
Copy of written consent given by auditor-13072019
Copy of resolution passed by the company-13072019
Optional Attachment-(1)-09072019
Form CHG-1-09072019
Particulars of all joint charge holders;-09072019
Instrument(s) of creation or modification of charge;-09072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190709
Form GNL-2-07062019-signed
Form MGT-14-20052019-signed