Company Information

CIN
Status
Date of Incorporation
01 November 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
21,378,820
Authorised Capital
30,000,000

Directors

Venkatapathy Renganathan
Venkatapathy Renganathan
Director/Designated Partner
about 2 years ago
Abdulla Zubair
Abdulla Zubair
Director/Designated Partner
over 2 years ago

Past Directors

Abdul Qadir Mohamed Theruvath
Abdul Qadir Mohamed Theruvath
Director
almost 29 years ago

Charges

75 Crore
29 January 2016
Standard Chartered Bank
3 Crore
10 October 2014
Standard Chartered Bank
85 Lak
06 November 2012
Standard Chartered Bank
36 Crore
06 November 2012
Standard Chartered Bank
1 Crore
03 August 2012
Standard Chartered Bank
33 Crore
21 August 2008
Ing Vysya Bank Limited
10 Crore
25 March 2009
Ing Vysya Bank Limited
1 Crore
20 May 2005
Ing Vysya Bank Limited
25 Crore
29 March 2010
3i Infotech Trusteeship Services Limited
4 Crore
30 August 2022
Others
0
21 January 2022
Others
0
03 August 2012
Standard Chartered Bank
0
09 February 2022
Others
0
29 January 2016
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
10 October 2014
Standard Chartered Bank
0
29 March 2010
3i Infotech Trusteeship Services Limited
0
20 May 2005
Ing Vysya Bank Limited
0
21 August 2008
Ing Vysya Bank Limited
0
25 March 2009
Ing Vysya Bank Limited
0
30 August 2022
Others
0
21 January 2022
Others
0
03 August 2012
Standard Chartered Bank
0
09 February 2022
Others
0
29 January 2016
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
10 October 2014
Standard Chartered Bank
0
29 March 2010
3i Infotech Trusteeship Services Limited
0
20 May 2005
Ing Vysya Bank Limited
0
21 August 2008
Ing Vysya Bank Limited
0
25 March 2009
Ing Vysya Bank Limited
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-31122020
Form ADT-1-02102020_signed
Copy of resolution passed by the company-28092020
Copy of written consent given by auditor-28092020
Copy of the intimation sent by company-28092020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-25022020
Form CHG-1-25022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200225
Form AOC-4(XBRL)-29012020_signed
Form MGT-7-29012020_signed
Copy of MGT-8-23012020
List of share holders, debenture holders;-23012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012020
Optional Attachment-(1)-22012020
Form MSME FORM I-08062019_signed
Form ADT-1-14052019_signed
Form ADT-1-14052019_signed
Copy of resolution passed by the company-23032019
Optional Attachment-(1)-23032019
Copy of the intimation sent by company-23032019
Copy of written consent given by auditor-23032019
Form ADT-3-16012019_signed
Resignation letter-16012019
Copy of MGT-8-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-02012019_signed