Company Information

CIN
Status
Date of Incorporation
23 April 1979
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 November 2022
Paid Up Capital
34,545,670
Authorised Capital
60,000,000

Directors

Hanumantharaju Kadanur Gangaiah
Hanumantharaju Kadanur Gangaiah
Director/Designated Partner
over 2 years ago
Sudhir Raghuram Kaup
Sudhir Raghuram Kaup
Director/Designated Partner
over 7 years ago
Javaregowdana Palya Puttappa Puttaswamaiah
Javaregowdana Palya Puttappa Puttaswamaiah
Director/Designated Partner
about 8 years ago

Past Directors

Javaregowdanapalya Puttappa Sudhakar
Javaregowdanapalya Puttappa Sudhakar
Director
almost 25 years ago
Parvathamma .
Parvathamma .
Director
over 27 years ago

Registered Trademarks

Jp Cosmos Mysore Intercontinental Hotels

[Class : 42] Resort, Hotel And Restaurant Services

Charges

128 Crore
11 May 2016
Axis Bank Limited
30 Crore
15 September 2015
Corporation Bank
7 Lak
30 October 2012
Kotak Mahindra Bank Limited
3 Crore
24 May 2011
Bajaj Finance Limited
20 Crore
16 November 2004
Kotak Mahindra Bank Limited
104 Crore
12 April 2010
Ing Vysya Bank Limited
26 Crore
29 March 2010
Ing Vysya Bank Limited
26 Crore
28 August 2002
Corportion Bank
3 Crore
28 September 2002
Corporation Bank
32 Crore
28 September 2002
Corporation Bank
0
11 May 2016
Others
0
28 August 2002
Corportion Bank
0
24 May 2011
Bajaj Finance Limited
0
15 September 2015
Corporation Bank
0
16 November 2004
Kotak Mahindra Bank Limited
0
12 April 2010
Ing Vysya Bank Limited
0
29 March 2010
Ing Vysya Bank Limited
0
30 October 2012
Kotak Mahindra Bank Limited
0
28 September 2002
Corporation Bank
0
11 May 2016
Others
0
28 August 2002
Corportion Bank
0
24 May 2011
Bajaj Finance Limited
0
15 September 2015
Corporation Bank
0
16 November 2004
Kotak Mahindra Bank Limited
0
12 April 2010
Ing Vysya Bank Limited
0
29 March 2010
Ing Vysya Bank Limited
0
30 October 2012
Kotak Mahindra Bank Limited
0

Documents

Form DIR-12-24062020_signed
Optional Attachment-(1)-24062020
Form DPT-3-05062020-signed
Letter of the charge holder stating that the amount has been satisfied-10032020
Form CHG-4-10032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200310
Evidence of cessation;-04032020
Form DIR-12-04032020_signed
Optional Attachment-(1)-04032020
Form DPT-3-18022020-signed
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-14122019
Form MGT-7-14122019_signed
Form ADT-1-06122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Optional attachment(s) - if any-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Company CSR policy as per section 135(4)-27112019
Form AOC-4-27112019_signed
Form AOC-4 additional attachment-27112019_signed
Copy of the intimation sent by company-22112019
Copy of written consent given by auditor-22112019
Copy of resolution passed by the company-22112019
Form ADT-1-08042019_signed
Copy of resolution passed by the company-03042019
Copy of the intimation sent by company-03042019