Company Information

CIN
Status
Date of Incorporation
10 November 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

George Stephen
George Stephen
Director/Designated Partner
over 6 years ago
Jaideep Mittra
Jaideep Mittra
Director/Designated Partner
over 8 years ago
Revanna Siddaiah Rakesh
Revanna Siddaiah Rakesh
Whole Time Director
about 26 years ago

Past Directors

Giri Rama Murthy
Giri Rama Murthy
Director
almost 7 years ago

Charges

9 Crore
11 January 2016
Union Bank Of India
60 Lak
28 December 2012
Union Bank Of India
18 Lak
30 March 2011
Union Bank Of India
1 Crore
12 January 2011
Union Bank Of India
4 Crore
09 January 2010
Union Bank Of India
2 Crore
21 March 1999
Vijaya Bank
5 Lak
28 January 2020
Union Bank Of India
75 Lak
28 January 2020
Others
0
28 December 2012
Union Bank Of India
0
21 March 1999
Vijaya Bank
0
11 January 2016
Union Bank Of India
0
12 January 2011
Others
0
09 January 2010
Union Bank Of India
0
30 March 2011
Union Bank Of India
0
28 January 2020
Others
0
28 December 2012
Union Bank Of India
0
21 March 1999
Vijaya Bank
0
11 January 2016
Union Bank Of India
0
12 January 2011
Others
0
09 January 2010
Union Bank Of India
0
30 March 2011
Union Bank Of India
0
28 January 2020
Others
0
28 December 2012
Union Bank Of India
0
21 March 1999
Vijaya Bank
0
11 January 2016
Union Bank Of India
0
12 January 2011
Others
0
09 January 2010
Union Bank Of India
0
30 March 2011
Union Bank Of India
0
28 January 2020
Others
0
28 December 2012
Union Bank Of India
0
21 March 1999
Vijaya Bank
0
11 January 2016
Union Bank Of India
0
12 January 2011
Others
0
09 January 2010
Union Bank Of India
0
30 March 2011
Union Bank Of India
0

Documents

Form CHG-1-03032020_signed
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Acknowledgement received from company-10082019
Notice of resignation filed with the company-10082019
Form DIR-11-10082019_signed
Proof of dispatch-10082019
Form DIR-12-16072019_signed
Evidence of cessation;-15072019
Notice of resignation;-15072019
Instrument(s) of creation or modification of charge;-06072019
Form CHG-1-06072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190706
Form INC-22-29042019_signed
Optional Attachment-(1)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Optional Attachment-(2)-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
List of share holders, debenture holders;-26032019
Form AOC-4-26032019_signed
Form MGT-7-26032019_signed
Directors report as per section 134(3)-25032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25032019
Form DIR-12-25032019_signed
Optional Attachment-(2)-25032019
Optional Attachment-(1)-25032019
Notice of resignation;-17012019
Evidence of cessation;-17012019
Form DIR-12-17012019_signed