Company Information

CIN
Status
Date of Incorporation
26 November 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
24,947,200
Authorised Capital
60,000,000

Directors

Badravathi Honnegowda Manjunatha
Badravathi Honnegowda Manjunatha
Director/Designated Partner
over 2 years ago
Sharma Shreeshananda Venkatachalaiah
Sharma Shreeshananda Venkatachalaiah
Director
over 12 years ago
Sudheer Darbha
Sudheer Darbha
Director/Designated Partner
about 15 years ago

Past Directors

Mahadevan Golla Halli Baskar Mahadeva
Mahadevan Golla Halli Baskar Mahadeva
Director
over 12 years ago
Satishchandra Shantappa Rudrappa
Satishchandra Shantappa Rudrappa
Director
over 12 years ago
Shivarajuchowthi Sannaiah
Shivarajuchowthi Sannaiah
Director
over 13 years ago
Hariharapura Ganesh Ravikiran
Hariharapura Ganesh Ravikiran
Additional Director
over 14 years ago
Marballi Honnappa Chandra Shekara
Marballi Honnappa Chandra Shekara
Additional Director
over 14 years ago
Krishnaswamyiyengar Sundarrajan Radha
Krishnaswamyiyengar Sundarrajan Radha
Additional Director
over 14 years ago
Girish Sanganahalli Eshwaraiah
Girish Sanganahalli Eshwaraiah
Director
about 15 years ago

Charges

3 Crore
13 February 2015
Vijaya Bank
40 Lak
30 September 2015
Vijaya Bank
1 Crore
21 December 2011
Vijaya Bank
9 Lak
24 December 2021
State Bank Of India
3 Crore
24 December 2021
State Bank Of India
0
13 February 2015
Vijaya Bank
0
21 December 2011
Vijaya Bank
0
30 September 2015
Vijaya Bank
0
24 December 2021
State Bank Of India
0
13 February 2015
Vijaya Bank
0
21 December 2011
Vijaya Bank
0
30 September 2015
Vijaya Bank
0
24 December 2021
State Bank Of India
0
13 February 2015
Vijaya Bank
0
21 December 2011
Vijaya Bank
0
30 September 2015
Vijaya Bank
0

Documents

Form DPT-3-27042020-signed
Form DPT-3-24012020-signed
Form MGT-7-07012020_signed
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Evidence of cessation;-14062019
Notice of resignation;-14062019
Form DIR-12-14062019_signed
Form CHG-4-27052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190527
Letter of the charge holder stating that the amount has been satisfied-20052019
Evidence of cessation;-23032019
Form DIR-12-23032019_signed
Notice of resignation;-23032019
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form PAS-3-04042018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28032018
Copy of Board or Shareholders? resolution-28032018