Company Information

CIN
Status
Date of Incorporation
08 September 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shankar Bhujanga Rao
Shankar Bhujanga Rao
Director
about 15 years ago
Kattingery Suresh Hebbar
Kattingery Suresh Hebbar
Director
almost 18 years ago
Mallika Upadya
Mallika Upadya
Director
about 20 years ago
Pareeka Narayana Upadhya Sathyaprakash Upadhya
Pareeka Narayana Upadhya Sathyaprakash Upadhya
Managing Director
about 20 years ago

Past Directors

Usha Prabhu
Usha Prabhu
Director
about 15 years ago
Mahesh Appaji Mallappa
Mahesh Appaji Mallappa
Director
about 15 years ago
Anantha Sheshappa
Anantha Sheshappa
Director
almost 18 years ago
Thirunavukkarsu Nagappamudaliar
Thirunavukkarsu Nagappamudaliar
Director
almost 18 years ago

Registered Trademarks

The Bell (Logo) Pavana Hotel

[Class : 42] Hotel & Convention Centre

Charges

0
29 November 2011
The Karnataka Bank Limited
50 Lak
18 March 2006
Sate Bank Of India
3 Crore
09 June 2007
State Bank Of India
50 Lak
09 June 2007
State Bank Of India
0
18 March 2006
Sate Bank Of India
0
29 November 2011
The Karnataka Bank Limited
0
09 June 2007
State Bank Of India
0
18 March 2006
Sate Bank Of India
0
29 November 2011
The Karnataka Bank Limited
0

Documents

Form AOC-4-13122019_signed
Optional Attachment-(1)-07122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form ADT-1-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Form DIR-12-22112018_signed
Notice of resignation;-20112018
Evidence of cessation;-20112018
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Optional Attachment-(1)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed
Form MGT-7-16112018_signed
Form PAS-3-22052018_signed
Copy of Board or Shareholders? resolution-22052018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-22052018
Form CHG-4-27022018_signed
Letter of the charge holder stating that the amount has been satisfied-27022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180227
Evidence of cessation;-21022018
Form DIR-12-21022018_signed
Notice of resignation;-21022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112017
Directors report as per section 134(3)-01112017