Company Information

CIN
Status
Date of Incorporation
09 May 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Kalamma Ravichandran
Kalamma Ravichandran
Director/Designated Partner
over 2 years ago
Chikka Venkataramanappa Nellukunte
Chikka Venkataramanappa Nellukunte
Director
over 11 years ago

Past Directors

Vishwanathapura Achutharao Madhusudhan
Vishwanathapura Achutharao Madhusudhan
Additional Director
over 6 years ago
Satheesha Reddy Pampareddy
Satheesha Reddy Pampareddy
Director
about 13 years ago

Registered Trademarks

Naksha Naksha Project

[Class : 37] Building And Construction Of Real Estate Subdivisions And Developments, Real Estate Development (Building And Construction Services) Building And Construction Services, Demolition Of Buildings, Development Of Property (Building And Construction Services), Project Preparation Relating To Building Renovation, Housing Development (Building And Construction Services)

Naksha Naksha Project

[Class : 36] Real Estate Affairs (Real Estate Developers).

Naksha Naksha Project

[Class : 37] Building Construction.

Charges

13 Crore
22 September 2015
Dewan Housing Finance Corporation Limited
8 Crore
20 August 2014
Dewan Housing Finance Corporation Limited
5 Crore
22 September 2015
Dewan Housing Finance Corporation Limited
0
20 August 2014
Dewan Housing Finance Corporation Limited
0
22 September 2015
Dewan Housing Finance Corporation Limited
0
20 August 2014
Dewan Housing Finance Corporation Limited
0
22 September 2015
Dewan Housing Finance Corporation Limited
0
20 August 2014
Dewan Housing Finance Corporation Limited
0
22 September 2015
Dewan Housing Finance Corporation Limited
0
20 August 2014
Dewan Housing Finance Corporation Limited
0

Documents

Form DPT-3-28122020_signed
Form ADT-1-23122020_signed
Form AOC-4-23122020_signed
Form MGT-7-23122020_signed
Approval letter for extension of AGM;-19122020
List of share holders, debenture holders;-19122020
Copy of the intimation sent by company-19122020
Copy of written consent given by auditor-19122020
Optional Attachment-(1)-19122020
Copy of resolution passed by the company-19122020
Approval letter of extension of financial year or AGM-18122020
Directors report as per section 134(3)-18122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Form DPT-3-05062020-signed
Form DPT-3-19022020-signed
Form DIR-12-23012020_signed
Evidence of cessation;-22012020
Form MGT-7-27122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Optional Attachment-(1)-19122018