Company Information

CIN
Status
Date of Incorporation
05 June 1990
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,296,000
Authorised Capital
12,000,000

Directors

Babu Rao Vedulla
Babu Rao Vedulla
Director/Designated Partner
about 2 years ago
Harsha Naga Kishore Babu Vedulla
Harsha Naga Kishore Babu Vedulla
Director/Designated Partner
over 2 years ago
Sridhar Kumar Dodda
Sridhar Kumar Dodda
Additional Director
about 13 years ago

Past Directors

Chandrashekhar Patil
Chandrashekhar Patil
Director
about 12 years ago
Felie Bavisi Amit
Felie Bavisi Amit
Director
about 17 years ago
Amit Mangaldas Bavisi
Amit Mangaldas Bavisi
Additional Director
over 17 years ago
Raghuveer Reddy Komati Reddy
Raghuveer Reddy Komati Reddy
Director
almost 20 years ago
Praveen Kumar Kommareddy
Praveen Kumar Kommareddy
Director
over 35 years ago

Charges

0
28 March 2016
Canara Bank
3 Crore
19 November 2012
State Bank Of India
5 Crore
11 March 2011
Nkgsb Co-op. Bank Limited
1 Crore
08 March 2011
Nkgsb Co-op. Bank Limited
2 Crore
11 March 2011
Nkgsb Co-op. Bank Limited
1 Crore
27 January 1994
Ksfc
12 Lak
16 February 1993
Ksfc
66 Lak
28 March 2016
Canara Bank
0
08 March 2011
Nkgsb Co-op. Bank Limited
0
16 February 1993
Ksfc
0
11 March 2011
Nkgsb Co-op. Bank Limited
0
27 January 1994
Ksfc
0
19 November 2012
State Bank Of India
0
11 March 2011
Nkgsb Co-op. Bank Limited
0
28 March 2016
Canara Bank
0
08 March 2011
Nkgsb Co-op. Bank Limited
0
16 February 1993
Ksfc
0
11 March 2011
Nkgsb Co-op. Bank Limited
0
27 January 1994
Ksfc
0
19 November 2012
State Bank Of India
0
11 March 2011
Nkgsb Co-op. Bank Limited
0

Documents

Form CHG-4-06032020_signed
Letter of the charge holder stating that the amount has been satisfied-04032020
Form INC-22-15022020_signed
Copy of board resolution authorizing giving of notice-15022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15022020
Optional Attachment-(1)-15022020
Copies of the utility bills as mentioned above (not older than two months)-15022020
Form MGT-7-05022020_signed
Form AOC-4-05022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022020
List of share holders, debenture holders;-01022020
Directors report as per section 134(3)-01022020
Form AOC-4-18032019_signed
Directors report as per section 134(3)-11032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032019
Form MGT-7-09072018_signed
List of share holders, debenture holders;-30062018
Form ADT-1-20032018_signed
Form AOC-4-20032018_signed
Form MGT-7-20032018_signed
Directors report as per section 134(3)-16032018
Copy of resolution passed by the company-16032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16032018
Copy of written consent given by auditor-16032018
List of share holders, debenture holders;-16032018
Copy of the intimation sent by company-16032018
CERTIFICATE OF SATISFACTION OF CHARGE-20170907
Form CHG-4-29082017-signed