Company Information

CIN
Status
Date of Incorporation
28 December 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,350,000
Authorised Capital
2,500,000

Directors

Sunil Keshav Prabhu
Sunil Keshav Prabhu
Director/Designated Partner
almost 3 years ago
Haladi Sudhir Prabhu
Haladi Sudhir Prabhu
Director/Designated Partner
almost 19 years ago

Past Directors

Haladi Sudarshan Prabhu
Haladi Sudarshan Prabhu
Director
almost 19 years ago

Charges

1 Crore
01 September 2018
State Bank Of India
1 Crore
15 May 2007
Corporation Bank
60 Lak
01 September 2010
The Shimoga Arecanut Mandy Merchants Co-op Bank Ltd
4 Lak
29 May 2007
Corporation Bank
30 Lak
08 November 2019
Axis Bank Limited
50 Lak
30 March 2021
Canara Bank
10 Lak
01 September 2018
State Bank Of India
0
08 November 2019
Axis Bank Limited
0
30 March 2021
Canara Bank
0
29 May 2007
Corporation Bank
0
01 September 2010
The Shimoga Arecanut Mandy Merchants Co-op Bank Ltd
0
15 May 2007
Corporation Bank
0
01 September 2018
State Bank Of India
0
08 November 2019
Axis Bank Limited
0
30 March 2021
Canara Bank
0
29 May 2007
Corporation Bank
0
01 September 2010
The Shimoga Arecanut Mandy Merchants Co-op Bank Ltd
0
15 May 2007
Corporation Bank
0
01 September 2018
State Bank Of India
0
08 November 2019
Axis Bank Limited
0
30 March 2021
Canara Bank
0
29 May 2007
Corporation Bank
0
01 September 2010
The Shimoga Arecanut Mandy Merchants Co-op Bank Ltd
0
15 May 2007
Corporation Bank
0

Documents

Form DPT-3-07012021_signed
Form AOC-4-07012021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Approval letter of extension of financial year or AGM-31122020
Form DPT-3-19052020-signed
Form DPT-3-10012020-signed
Form CHG-1-08122019_signed
Optional Attachment-(1)-07122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Optional Attachment-(1)-06122019
Instrument(s) of creation or modification of charge;-06122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DIR-12-18042019_signed
Evidence of cessation;-18042019
Notice of resignation;-18042019
Form MGT-14-12042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042019
Optional Attachment-(1)-10042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190222