Company Information

CIN
Status
Date of Incorporation
24 January 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Kavita Chandrashekharayya Hiremath
Kavita Chandrashekharayya Hiremath
Director/Designated Partner
over 2 years ago
Thammanna Chikkamarigowda Doddarasinakere
Thammanna Chikkamarigowda Doddarasinakere
Director/Designated Partner
about 5 years ago

Past Directors

Ram Ratan Jayaram Shetty
Ram Ratan Jayaram Shetty
Director
about 5 years ago
Pramila Thammanna
Pramila Thammanna
Director
almost 30 years ago
Doddarasinakere Thammanna Santhosh
Doddarasinakere Thammanna Santhosh
Managing Director
almost 30 years ago

Registered Trademarks

Grand Inn (Logo) Pramila Santhosh Land Developers Builders

[Class : 42] Services Rendered In Hotel Industry

Grand Inn ( Label) Pramila Santhosh Land Developers Builders

[Class : 42] Services Rendered In Hotel Industry For Service In The State Of Karnataka Only.

Charges

6 Crore
04 April 2014
Sri Sudha Co-operative Bank Limited
3 Crore
07 December 2002
Punjab National Bank
3 Crore
10 November 1998
Federal Bank Ltd.
2 Lak
18 February 2006
Punjab National Bank
4 Crore
07 December 2002
Punjab National Bank
3 Crore
04 April 2014
Sri Sudha Co-operative Bank Limited
0
18 February 2006
Punjab National Bank
0
07 December 2002
Punjab National Bank
0
10 November 1998
Federal Bank Ltd.
0
07 December 2002
Punjab National Bank
0
04 April 2014
Sri Sudha Co-operative Bank Limited
0
18 February 2006
Punjab National Bank
0
07 December 2002
Punjab National Bank
0
10 November 1998
Federal Bank Ltd.
0
07 December 2002
Punjab National Bank
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-03042021_signed
Form ADT-1-09012021_signed
Form MGT-7-31122020
Form ADT-1-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Form AOC-4-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Optional Attachment-(1)-30122020
Form AOC-4-30122020_signed
Form DIR-12-21122020_signed
Declaration by first director-19122020
Optional Attachment-(2)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Optional Attachment-(1)-19122020
Form AOC-4-16012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012017
Directors report as per section 134(3)-15012017
List of share holders, debenture holders;-03012017
Form MGT-7-03012017_signed
Form AOC-4-041215.OCT
Form MGT-7-011215.OCT