Company Information

CIN
Status
Date of Incorporation
06 March 2014
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Past Directors

Bangalore Shiva Kumar Manjunath
Bangalore Shiva Kumar Manjunath
Additional Director
about 6 years ago
Prasad Huliyurdurga Basappa
Prasad Huliyurdurga Basappa
Director
about 6 years ago
Charankumar Lakkavalli Hawaldar
Charankumar Lakkavalli Hawaldar
Director
about 6 years ago
Prasanna Vengala
Prasanna Vengala
Additional Director
almost 7 years ago
Subrahmanya Moger
Subrahmanya Moger
Director
over 7 years ago
Khalid Akhtardad Pathan
Khalid Akhtardad Pathan
Director
over 7 years ago
Gundlupet Siddaraju Mohan
Gundlupet Siddaraju Mohan
Director
over 7 years ago
Narayanareddy Chikkayellappa Jagadish
Narayanareddy Chikkayellappa Jagadish
Director
over 7 years ago
Bala Shankaran Krishnan Venugopal
Bala Shankaran Krishnan Venugopal
Director
over 7 years ago
Sajjagantappa Suneetha
Sajjagantappa Suneetha
Director
over 8 years ago
Chandrasekhar Gangadharappa
Chandrasekhar Gangadharappa
Director
almost 12 years ago
Hulikal Shivagangaiah Chandra Nagesh
Hulikal Shivagangaiah Chandra Nagesh
Director
almost 12 years ago

Registered Trademarks

Stagcabs Pola Car Rentals

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement

Charges

1 Crore
23 August 2017
Canara Bank
16 Lak
01 October 2016
Canara Bank
21 Lak
03 October 2015
Canara Bank
75 Lak
09 November 2019
Manappuram Finance Limited
19 Lak
01 October 2016
Canara Bank
0
23 August 2017
Canara Bank
0
09 November 2019
Others
0
03 October 2015
Canara Bank
0
01 October 2016
Canara Bank
0
23 August 2017
Canara Bank
0
09 November 2019
Others
0
03 October 2015
Canara Bank
0
01 October 2016
Canara Bank
0
23 August 2017
Canara Bank
0
09 November 2019
Others
0
03 October 2015
Canara Bank
0

Documents

Form INC-22-18062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062020
Copies of the utility bills as mentioned above (not older than two months)-18062020
Copy of board resolution authorizing giving of notice-18062020
Form DPT-3-19052020-signed
Form ADT-1-10032020_signed
Copy of written consent given by auditor-10032020
Copy of the intimation sent by company-10032020
Copy of resolution passed by the company-10032020
Form CHG-1-30012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form AOC-4-05012020_signed
Form MGT-7-05012020_signed
Optional Attachment-(1)-03012020
Instrument(s) of creation or modification of charge;-03012020
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Form DPT-3-20112019-signed
Form DIR-12-11112019_signed
Optional Attachment-(1)-08112019
Notice of resignation;-08112019
Evidence of cessation;-08112019
Declaration by first director-05112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112019
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
Optional Attachment-(3)-05112019
Optional Attachment-(4)-05112019
Optional Attachment-(5)-05112019