Company Information

CIN
Status
Date of Incorporation
25 February 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,419,000
Authorised Capital
50,000,000

Directors

Shenoy Premanand Ratnakar
Shenoy Premanand Ratnakar
Director/Designated Partner
over 2 years ago
Navin Ratnakar Shenoy
Navin Ratnakar Shenoy
Director
almost 27 years ago

Charges

100 Crore
09 January 2014
Tata Capital Financial Services Limited
8 Crore
24 August 2010
Kotak Mahindra Bank Limited
95 Crore
23 March 2006
State Bank Of India
35 Crore
01 February 2001
Bank Of Baroda
4 Crore
18 February 2002
Citicorp Finance (india) Ltd.
75 Lak
28 May 1999
Citicorp Finance Ind Ltd
2 Crore
05 January 2000
Canara Bank
1 Crore
26 March 2021
Axis Bank Limited
5 Crore
03 July 2023
Others
0
12 September 2023
The South Indian Bank Limited
0
09 February 2023
Hdfc Bank Limited
0
18 August 2022
Others
0
22 December 2021
Others
0
29 November 2021
State Bank Of India
0
26 March 2021
Axis Bank Limited
0
05 January 2000
Canara Bank
0
09 January 2014
Tata Capital Financial Services Limited
0
01 February 2001
Bank Of Baroda
0
23 March 2006
State Bank Of India
0
24 August 2010
Others
0
28 May 1999
Citicorp Finance Ind Ltd
0
18 February 2002
Citicorp Finance (india) Ltd.
0
03 July 2023
Others
0
12 September 2023
The South Indian Bank Limited
0
09 February 2023
Hdfc Bank Limited
0
18 August 2022
Others
0
22 December 2021
Others
0
29 November 2021
State Bank Of India
0
26 March 2021
Axis Bank Limited
0
05 January 2000
Canara Bank
0
09 January 2014
Tata Capital Financial Services Limited
0
01 February 2001
Bank Of Baroda
0
23 March 2006
State Bank Of India
0
24 August 2010
Others
0
28 May 1999
Citicorp Finance Ind Ltd
0
18 February 2002
Citicorp Finance (india) Ltd.
0

Documents

Letter of the charge holder stating that the amount has been satisfied-22102020
Form CHG-4-22102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201022
Form DPT-3-10082020-signed
Form MGT-14-19052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19052020
Optional Attachment-(1)-19052020
Form DPT-3-18052020-signed
Copy of MGT-8-16112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Form DPT-3-01072019-signed
Form MGT-14-06052019_signed
Optional Attachment-(1)-06052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052019
Copy of MGT-8-15112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112018
List of share holders, debenture holders;-15112018
Form AOC-4(XBRL)-15112018_signed
Form MGT-7-15112018_signed
Form MGT-14-06112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012018
Form AOC-4(XBRL)-31012018_signed
Form MGT-14-25012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180125
Altered memorandum of association-24012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012018