Company Information

CIN
Status
Date of Incorporation
31 January 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Hiriyur Anand Nithin
Hiriyur Anand Nithin
Director
over 8 years ago
Geetha Hiriyur Anand
Geetha Hiriyur Anand
Director/Designated Partner
almost 15 years ago

Past Directors

Rajashekaraiah Guruprasad
Rajashekaraiah Guruprasad
Director
over 6 years ago
Subramanyam Ramesh
Subramanyam Ramesh
Director
over 6 years ago
Syed Kareem
Syed Kareem
Director
almost 7 years ago
Dhamayanthi Megharaj
Dhamayanthi Megharaj
Director
over 7 years ago
Muthuswamy Chandrababu
Muthuswamy Chandrababu
Director
over 7 years ago
Jayalakshmi .
Jayalakshmi .
Additional Director
almost 8 years ago
Hiriyur Rangaswamy Naidu Anand
Hiriyur Rangaswamy Naidu Anand
Director
almost 15 years ago

Charges

4 Crore
30 July 2019
The National Co-operative Bank Limited
3 Crore
20 July 2019
The National Co-operative Bank Limited
1 Crore
03 March 2017
Tumkur Grain Merchants Co-operative Bank Limited
40 Lak
04 June 2018
Tumkur Grain Merchants Co-operative Bank Limited
20 Lak
03 March 2017
Others
0
30 July 2019
Others
0
20 July 2019
Others
0
04 June 2018
Others
0
03 March 2017
Others
0
30 July 2019
Others
0
20 July 2019
Others
0
04 June 2018
Others
0
03 March 2017
Others
0
30 July 2019
Others
0
20 July 2019
Others
0
04 June 2018
Others
0
03 March 2017
Others
0
30 July 2019
Others
0
20 July 2019
Others
0
04 June 2018
Others
0

Documents

Form DIR-12-28082020_signed
Notice of resignation;-27082020
Evidence of cessation;-27082020
Optional Attachment-(1)-27082020
Form DIR-12-19112019_signed
Notice of resignation;-16112019
Evidence of cessation;-16112019
Optional Attachment-(1)-16112019
Form CHG-4-31082019_signed
Letter of the charge holder stating that the amount has been satisfied-31082019
Optional Attachment-(1)-26082019
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Optional Attachment-(1)-20082019
Instrument(s) of creation or modification of charge;-20082019
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Form DIR-12-30062019_signed
Optional Attachment-(1)-29062019
Evidence of cessation;-29062019
Notice of resignation;-29062019
Form ADT-1-26062019_signed
Copy of the intimation sent by company-26062019
Copy of resolution passed by the company-26062019
Copy of written consent given by auditor-26062019
Form DIR-12-29042019_signed
Optional Attachment-(3)-29042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29042019
Optional Attachment-(2)-29042019