Company Information

CIN
Status
Date of Incorporation
11 March 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Macharajanahalli Praneshrao Narendra
Macharajanahalli Praneshrao Narendra
Director
about 12 years ago
Vellore Chinnappan Ramesh Babu
Vellore Chinnappan Ramesh Babu
Director
about 12 years ago
Raghavendra Swamy
Raghavendra Swamy
Director
about 12 years ago
Nanjunda Aradya Renuka Aradya
Nanjunda Aradya Renuka Aradya
Managing Director
almost 13 years ago
Manjunath Aradhya
Manjunath Aradhya
Director
almost 13 years ago

Charges

4 Crore
28 June 2017
The Karur Vysya Bank Limited
49 Lak
02 June 2015
The Karur Vysya Bank Limited
15 Lak
11 February 2015
The Karur Vysya Bank Limited
41 Lak
17 February 2020
Equentia Financial Service Private Limited
1 Crore
26 September 2019
Icici Bank Limited
3 Crore
28 June 2017
Others
0
26 September 2019
Others
0
17 February 2020
Others
0
11 February 2015
The Karur Vysya Bank Limited
0
02 June 2015
The Karur Vysya Bank Limited
0
28 June 2017
Others
0
26 September 2019
Others
0
17 February 2020
Others
0
11 February 2015
The Karur Vysya Bank Limited
0
02 June 2015
The Karur Vysya Bank Limited
0
28 June 2017
Others
0
26 September 2019
Others
0
17 February 2020
Others
0
11 February 2015
The Karur Vysya Bank Limited
0
02 June 2015
The Karur Vysya Bank Limited
0
28 June 2017
Others
0
26 September 2019
Others
0
17 February 2020
Others
0
11 February 2015
The Karur Vysya Bank Limited
0
02 June 2015
The Karur Vysya Bank Limited
0

Documents

Form CHG-4-03102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201003
Letter of the charge holder stating that the amount has been satisfied-01102020
Form ADT-1-22092020_signed
Copy of written consent given by auditor-21092020
Copy of the intimation sent by company-21092020
Copy of resolution passed by the company-21092020
Form CHG-1-05032020_signed
Instrument(s) of creation or modification of charge;-05032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200305
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
List of share holders, debenture holders;-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Directors report as per section 134(3)-18122019
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-16122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191216
Form ADT-1-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form AOC-4-21122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Copy of resolution passed by the company-12122018
Copy of written consent given by auditor-12122018
Optional Attachment-(1)-19042018
List of share holders, debenture holders;-19042018
Form MGT-7-19042018_signed