Company Information

CIN
Status
Date of Incorporation
08 November 1985
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
262,150,000
Authorised Capital
300,000,000

Directors

Sameer Sawant Manohar
Sameer Sawant Manohar
Additional Director
over 2 years ago
Binoo Krishna
Binoo Krishna
Director/Designated Partner
almost 3 years ago

Past Directors

Gurmukh Singh Roopra
Gurmukh Singh Roopra
Additional Director
over 5 years ago
Perur Phaneendra
Perur Phaneendra
Company Secretary
over 6 years ago
Ramnath Venkatramnai Saradha
Ramnath Venkatramnai Saradha
Whole Time Director
over 9 years ago
Gursharan Kaur
Gursharan Kaur
Additional Director
over 12 years ago
Om Prakash Dutta
Om Prakash Dutta
Whole Time Director
over 22 years ago
Anand Narasimhan
Anand Narasimhan
Whole Time Director
over 22 years ago
Butasingh Kanwal
Butasingh Kanwal
Whole Time Director
over 31 years ago
Uday Singh
Uday Singh
Managing Director
about 40 years ago

Charges

197 Crore
25 October 2013
Axis Bank Limited
40 Crore
28 December 2012
State Bank Of Travancore
6 Lak
10 September 2012
Staste Bank Of Travancore
6 Lak
19 July 2012
Staste Bank Of Travancore
12 Lak
21 May 2012
Staste Bank Of Travancore
7 Lak
15 May 2012
Staste Bank Of Travancore
4 Lak
02 March 2012
Canara Bank
7 Lak
19 May 2011
Corporation Bank
26 Crore
29 October 2010
Canara Bank
9 Lak
15 December 2006
Canara Bank
95 Crore
06 May 2006
Punjab National Bank
68 Crore
05 February 2008
Yes Bank Limited
7 Crore
25 March 2021
Axis Bank Limited
20 Crore
18 February 2021
Axis Bank Limited
1 Lak
23 September 2020
Icici Bank Limited
15 Crore
13 July 2023
Indian Bank
0
21 March 2023
Indian Bank
0
29 November 2022
Indian Bank
0
30 June 2022
Canara Bank
0
15 December 2006
Canara Bank
0
19 May 2011
Corporation Bank
0
30 September 2021
Axis Bank Limited
0
25 March 2021
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
18 February 2021
Axis Bank Limited
0
23 September 2020
Others
0
29 October 2010
Canara Bank
0
10 September 2012
Staste Bank Of Travancore
0
15 May 2012
Staste Bank Of Travancore
0
05 February 2008
Yes Bank Limited
0
02 March 2012
Canara Bank
0
25 October 2013
Axis Bank Limited
0
19 July 2012
Staste Bank Of Travancore
0
21 May 2012
Staste Bank Of Travancore
0
28 December 2012
State Bank Of Travancore
0
06 May 2006
Punjab National Bank
0
13 July 2023
Indian Bank
0
21 March 2023
Indian Bank
0
29 November 2022
Indian Bank
0
30 June 2022
Canara Bank
0
15 December 2006
Canara Bank
0
19 May 2011
Corporation Bank
0
30 September 2021
Axis Bank Limited
0
25 March 2021
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
18 February 2021
Axis Bank Limited
0
23 September 2020
Others
0
29 October 2010
Canara Bank
0
10 September 2012
Staste Bank Of Travancore
0
15 May 2012
Staste Bank Of Travancore
0
05 February 2008
Yes Bank Limited
0
02 March 2012
Canara Bank
0
25 October 2013
Axis Bank Limited
0
19 July 2012
Staste Bank Of Travancore
0
21 May 2012
Staste Bank Of Travancore
0
28 December 2012
State Bank Of Travancore
0
06 May 2006
Punjab National Bank
0

Documents

Form MGT-14-19122020_signed
Optional Attachment-(1)-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Form CHG-1-12112020_signed
Optional Attachment-(1)-12112020
Instrument(s) of creation or modification of charge;-12112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Optional Attachment-(1)-29062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Form DIR-12-29062020_signed
Form DPT-3-04062020-signed
Form MGT-14-03062020_signed
Optional Attachment-(1)-03062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062020
Form MGT-14-04042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042020
Optional Attachment-(1)-04042020
Form MGT-7-16032020_signed
Form AOC-4(XBRL)-16032020_signed
List of share holders, debenture holders;-12032020
Approval letter for extension of AGM;-12032020
Approval letter of extension of financial year of AGM-12032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12032020
XBRL document in respect Consolidated financial statement-12032020
Copy of MGT-8-12032020
Form DPT-3-17022020-signed
Optional Attachment-(1)-03122019
Form DIR-12-10102019_signed
Evidence of cessation;-09102019
Notice of resignation;-09102019