Company Information

CIN
Status
Date of Incorporation
31 March 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,100
Authorised Capital
1,000,000

Directors

Srinath Srilakshmi
Srinath Srilakshmi
Director
over 11 years ago

Past Directors

Sudhama .
Sudhama .
Managing Director
over 11 years ago
Ramanna Veena
Ramanna Veena
Additional Director
over 11 years ago
Eswarprasad Nanjappa Shivaram
Eswarprasad Nanjappa Shivaram
Director
over 12 years ago

Charges

2 Crore
02 January 2019
Icici Bank Limited
2 Crore
24 September 2015
Sir M. Visvesvaraya Co-operative Bank Limited
6 Crore
31 March 2003
State Bank Of India
15 Lak
09 June 2003
State Bank Of India
2 Lak
29 August 2000
State Bank Of India
1 Lak
29 August 2000
State Bank Of India
1 Lak
31 March 2003
State Bank Of India
15 Lak
09 June 2003
State Bank Of India
2 Lak
24 September 2015
Others
0
02 January 2019
Others
0
09 June 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
09 June 2003
State Bank Of India
0
24 September 2015
Others
0
02 January 2019
Others
0
09 June 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
09 June 2003
State Bank Of India
0
24 September 2015
Others
0
02 January 2019
Others
0
09 June 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
29 August 2000
State Bank Of India
0
31 March 2003
State Bank Of India
0
09 June 2003
State Bank Of India
0

Documents

Form DPT-3-11052020-signed
Form ADT-1-14122019_signed
Form DPT-3-28112019-signed
Form ADT-1-28112019_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Directors report as per section 134(3)-27112019
Copy of resolution passed by the company-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-3-20112019_signed
Resignation letter-19112019
Optional Attachment-(1)-22032019
Form CHG-1-22032019_signed
Instrument(s) of creation or modification of charge;-22032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190322
Form CHG-4-13032019_signed
Letter of the charge holder stating that the amount has been satisfied-13032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Directors report as per section 134(3)-19062018
List of share holders, debenture holders;-19062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062018
Form MGT-7-19062018_signed