Company Information

CIN
Status
Date of Incorporation
23 April 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,266,050
Authorised Capital
50,000,000

Directors

Ashok Ramachandra Kulkarni
Ashok Ramachandra Kulkarni
Managing Director
over 2 years ago
Thirunavukkarasu Krishnan
Thirunavukkarasu Krishnan
Director
over 27 years ago
Asha Kulkarni Ashok
Asha Kulkarni Ashok
Director
over 27 years ago
Raghavendra Rao .
Raghavendra Rao .
Director
over 27 years ago
Radhika Kulkarni Rajendra
Radhika Kulkarni Rajendra
Director
over 27 years ago

Registered Trademarks

Nikitha Nikitha Buildtech

[Class : 6] Metal Building Materials; Transportable Buildings Of Metal;Pipes And Tubes Of Metal Including Sheets Of Metal

Charges

59 Crore
29 September 2018
The Karnataka Bank Limited
60 Lak
29 August 2018
The Karnataka Bank Limited
6 Crore
31 January 2018
Icici Bank
2 Crore
17 May 2016
Karnataka Bank Ltd.
4 Crore
27 December 2012
The Karnataka Bank Limited
40 Crore
31 October 2015
Axis Bank Limited
5 Lak
12 May 2010
Axis Bank Limited
6 Crore
29 March 1999
Uco Bank
5 Lak
21 October 2005
Uco Bank
1 Crore
29 March 1999
Uco Bank
5 Lak
15 March 2001
Uco Bank
10 Lak
18 November 2002
Uco Bank
2 Crore
12 March 2008
Uco Bank
31 Lak
17 July 2021
The Karnataka Bank Limited
26 Lak
15 July 2021
Karnataka Bank Ltd.
4 Lak
26 June 2020
The Karnataka Bank Limited
3 Crore
16 March 2020
The Karnataka Bank Limited
2 Crore
11 January 2022
Others
0
29 August 2018
Others
0
29 September 2018
Others
0
16 March 2020
Others
0
26 June 2020
Others
0
15 July 2021
Karnataka Bank Ltd.
0
17 July 2021
Others
0
17 May 2016
Karnataka Bank Ltd.
0
31 January 2018
Others
0
27 December 2012
Others
0
12 May 2010
Axis Bank Limited
0
15 March 2001
Uco Bank
0
31 October 2015
Axis Bank Limited
0
29 March 1999
Uco Bank
0
18 November 2002
Uco Bank
0
21 October 2005
Uco Bank
0
29 March 1999
Uco Bank
0
12 March 2008
Uco Bank
0
11 January 2022
Others
0
29 August 2018
Others
0
29 September 2018
Others
0
16 March 2020
Others
0
26 June 2020
Others
0
15 July 2021
Karnataka Bank Ltd.
0
17 July 2021
Others
0
17 May 2016
Karnataka Bank Ltd.
0
31 January 2018
Others
0
27 December 2012
Others
0
12 May 2010
Axis Bank Limited
0
15 March 2001
Uco Bank
0
31 October 2015
Axis Bank Limited
0
29 March 1999
Uco Bank
0
18 November 2002
Uco Bank
0
21 October 2005
Uco Bank
0
29 March 1999
Uco Bank
0
12 March 2008
Uco Bank
0
11 January 2022
Others
0
29 August 2018
Others
0
29 September 2018
Others
0
16 March 2020
Others
0
26 June 2020
Others
0
15 July 2021
Karnataka Bank Ltd.
0
17 July 2021
Others
0
17 May 2016
Karnataka Bank Ltd.
0
31 January 2018
Others
0
27 December 2012
Others
0
12 May 2010
Axis Bank Limited
0
15 March 2001
Uco Bank
0
31 October 2015
Axis Bank Limited
0
29 March 1999
Uco Bank
0
18 November 2002
Uco Bank
0
21 October 2005
Uco Bank
0
29 March 1999
Uco Bank
0
12 March 2008
Uco Bank
0

Documents

Form CHG-1-06072020_signed
Optional Attachment-(1)-06072020
Instrument(s) of creation or modification of charge;-06072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Form DPT-3-28052020-signed
Form CHG-1-13042020_signed
Instrument(s) of creation or modification of charge;-13042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200413
Form MGT-7-02032020_signed
Copy of MGT-8-29022020
List of share holders, debenture holders;-29022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012020
Form AOC-4(XBRL)-24012020_signed
Instrument(s) of creation or modification of charge;-08082019
Form CHG-1-08082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190808
Form DPT-3-22072019
Form 20B-25022019_signed
Annual return as per schedule V of the Companies Act,1956-18022019
Form AOC-4-11012019_signed
Form MGT-7-10012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form INC-28-03122018-signed
Form CHG-4-03122018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181203
Copy of court order or NCLT or CLB or order by any other competent authority.-12112018