Company Information

CIN
Status
Date of Incorporation
15 June 1995
State / ROC
Bangalore /
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
7,000,000
Authorised Capital
10,000,000

Past Directors

Nanjundeshwara Sampath Pathi
Nanjundeshwara Sampath Pathi
Director
about 10 years ago
Sanjay Srinivas Pathi
Sanjay Srinivas Pathi
Director
about 10 years ago
Sampathkumar Radhakrishna Pathi
Sampathkumar Radhakrishna Pathi
Director
over 30 years ago
Pathi Radhakrishna Raghunath
Pathi Radhakrishna Raghunath
Director
over 30 years ago

Charges

0
18 May 2011
The Karur Vysya Bank Limited
5 Crore
12 March 2004
Ing Vysya Bank
60 Lak
11 April 2005
Ing Vysya Bank Limited
67 Lak
15 December 1999
The Vysya Bank Limited
2 Crore
18 May 2011
Others
0
15 December 1999
The Vysya Bank Limited
0
11 April 2005
Ing Vysya Bank Limited
0
12 March 2004
Ing Vysya Bank
0
18 May 2011
Others
0
15 December 1999
The Vysya Bank Limited
0
11 April 2005
Ing Vysya Bank Limited
0
12 March 2004
Ing Vysya Bank
0
18 May 2011
Others
0
15 December 1999
The Vysya Bank Limited
0
11 April 2005
Ing Vysya Bank Limited
0
12 March 2004
Ing Vysya Bank
0
18 May 2011
Others
0
15 December 1999
The Vysya Bank Limited
0
11 April 2005
Ing Vysya Bank Limited
0
12 March 2004
Ing Vysya Bank
0

Documents

Form MGT-14-22022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190214
Form MGT-14-12022019-signed
Optional Attachment-(2)-24012019
Optional Attachment-(1)-24012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012019
Altered articles of association-24012019
Altered memorandum of association-24012019
Form MGT-14-17122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181217
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122018
Altered memorandum of association-11122018
Optional Attachment-(2)-11122018
Optional Attachment-(1)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
List of share holders, debenture holders;-17112018
Directors report as per section 134(3)-17112018
Form AOC-4-17112018_signed
Form MGT-7-17112018_signed
Form CHG-4-30092018_signed
Letter of the charge holder stating that the amount has been satisfied-28082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180828
Optional Attachment-(1)-09042018
Instrument(s) of creation or modification of charge;-09042018
Form CHG-1-09042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180409
Form MGT-14-22122017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122017
Optional Attachment-(2)-21122017