Company Information

CIN
Status
Date of Incorporation
17 February 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
37,221,000
Authorised Capital
50,000,000

Directors

Ramanand Subray Hegde
Ramanand Subray Hegde
Director
about 28 years ago
Jitendra Bhaskar Divgi
Jitendra Bhaskar Divgi
Director
about 30 years ago
Vinayak Ganesh Hegde
Vinayak Ganesh Hegde
Director
almost 40 years ago

Past Directors

Usha Ramanandan Hegde
Usha Ramanandan Hegde
Additional Director
almost 3 years ago
Samit Hegde
Samit Hegde
Whole Time Director
about 13 years ago
Vinayak Vithoba Savant
Vinayak Vithoba Savant
Additional Director
almost 17 years ago
Mohan Hanumantrao Handral
Mohan Hanumantrao Handral
Director
over 23 years ago
Ramanandan Ganesh Hegde
Ramanandan Ganesh Hegde
Managing Director
almost 40 years ago

Charges

11 Crore
15 September 2018
State Bank Of India
9 Crore
28 March 2014
Syndicate Bank
5 Crore
20 July 2015
Syndicate Bank
2 Crore
23 March 2009
Syndicate Bank
3 Crore
14 March 2017
Syndicate Bank
1 Crore
05 November 2005
Syndicate Bank
22 Lak
31 August 2005
Syndicate Bank
60 Lak
31 August 2005
Syndicate Bank
30 Lak
29 May 1996
Canara Bank
44 Lak
13 June 2000
State Bank Of India
50 Lak
29 May 1996
Canara Bank
24 Lak
31 March 1995
Karnataka State Industrail Investment And Development Corp.
1 Crore
08 March 2021
State Bank Of India
1 Crore
06 August 2020
State Bank Of India
96 Lak
12 January 2023
State Bank Of India
0
14 March 2017
Syndicate Bank
0
15 September 2018
State Bank Of India
0
06 August 2020
State Bank Of India
0
08 March 2021
State Bank Of India
0
31 August 2005
Syndicate Bank
0
13 June 2000
State Bank Of India
0
31 March 1995
Karnataka State Industrail Investment And Development Corp.
0
05 November 2005
Syndicate Bank
0
31 August 2005
Syndicate Bank
0
29 May 1996
Canara Bank
0
29 May 1996
Canara Bank
0
20 July 2015
Syndicate Bank
0
28 March 2014
Syndicate Bank
0
23 March 2009
Syndicate Bank
0
12 January 2023
State Bank Of India
0
14 March 2017
Syndicate Bank
0
15 September 2018
State Bank Of India
0
06 August 2020
State Bank Of India
0
08 March 2021
State Bank Of India
0
31 August 2005
Syndicate Bank
0
13 June 2000
State Bank Of India
0
31 March 1995
Karnataka State Industrail Investment And Development Corp.
0
05 November 2005
Syndicate Bank
0
31 August 2005
Syndicate Bank
0
29 May 1996
Canara Bank
0
29 May 1996
Canara Bank
0
20 July 2015
Syndicate Bank
0
28 March 2014
Syndicate Bank
0
23 March 2009
Syndicate Bank
0

Documents

Optional Attachment-(3)-30112020
Form CHG-1-30112020_signed
Optional Attachment-(1)-30112020
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(2)-30112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form MGT-14-24112020-signed
Form DPT-3-24112020_signed
Altered articles of association-17112020
Optional Attachment-(2)-17112020
Optional Attachment-(1)-17112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112020
Directors report as per section 134(3)-13112020
Form MGT-7-13112020_signed
Form AOC-4-13112020_signed
Optional Attachment-(1)-12112020
List of share holders, debenture holders;-12112020
Form DPT-3-29012020-signed
Form AOC-4-24112019_signed
Form MGT-14-23112019_signed
Form MGT-14-22112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112019
Directors report as per section 134(3)-15112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14112019