Company Information

CIN
Status
Date of Incorporation
21 February 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 August 2023
Paid Up Capital
11,500,000
Authorised Capital
15,000,000

Directors

Nonvinkere Sitharam Sridhar
Nonvinkere Sitharam Sridhar
Director/Designated Partner
almost 3 years ago
Rajagoplan Venkataraman
Rajagoplan Venkataraman
Director/Designated Partner
almost 29 years ago

Past Directors

Sasikrishnan Kalyana Rama Subramanian
Sasikrishnan Kalyana Rama Subramanian
Additional Director
about 3 years ago
Gopalkrishna Kalyanarama Subramanian
Gopalkrishna Kalyanarama Subramanian
Director
over 28 years ago
Swarnagurukkal Mani
Swarnagurukkal Mani
Director
almost 29 years ago

Charges

4 Crore
08 December 2016
State Bank Of India
22 Lak
21 March 2016
State Bank Of India
24 Lak
29 February 2016
State Bank Of India
24 Lak
14 October 1998
State Bank Of India
4 Crore
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
19 November 2022
Hdfc Bank Limited
0
08 December 2016
State Bank Of India
0
14 October 1998
State Bank Of India
0
29 February 2016
State Bank Of India
0
21 March 2016
State Bank Of India
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
19 November 2022
Hdfc Bank Limited
0
08 December 2016
State Bank Of India
0
14 October 1998
State Bank Of India
0
29 February 2016
State Bank Of India
0
21 March 2016
State Bank Of India
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
28 December 2022
Others
0
19 November 2022
Hdfc Bank Limited
0
08 December 2016
State Bank Of India
0
14 October 1998
State Bank Of India
0
29 February 2016
State Bank Of India
0
21 March 2016
State Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form CHG-4-07112020_signed
Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201107
Letter of the charge holder stating that the amount has been satisfied-06112020
Instrument(s) of creation or modification of charge;-06112020
Form MGT-7-03102020_signed
Form AOC-4-03102020_signed
List of share holders, debenture holders;-29092020
Copy of MGT-8-29092020
Approval letter for extension of AGM;-29092020
Approval letter of extension of financial year or AGM-29092020
Directors report as per section 134(3)-29092020
Company CSR policy as per section 135(4)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29092020
Form DPT-3-04052020-signed
Form DPT-3-15112019-signed
Directors report as per section 134(3)-01102019
List of share holders, debenture holders;-01102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Copy of MGT-8-01102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01102019
Company CSR policy as per section 135(4)-01102019
Form MGT-7-01102019_signed
Form AOC-4-01102019_signed
Copy of the intimation sent by company-18092019
Copy of resolution passed by the company-18092019
Copy of written consent given by auditor-18092019
Optional Attachment-(1)-18092019