Company Information

CIN
Status
Date of Incorporation
02 May 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,455,000
Authorised Capital
5,000,000

Directors

Ravindra Kashinath Patil
Ravindra Kashinath Patil
Managing Director
over 2 years ago
Anthony Santiago Fernandes
Anthony Santiago Fernandes
Director
over 24 years ago
Prakash Malleshappa Gurlhosur
Prakash Malleshappa Gurlhosur
Managing Director
over 24 years ago

Past Directors

Ananthakrishna Mundkur Acharya
Ananthakrishna Mundkur Acharya
Director
about 14 years ago
Ramesh Rajan
Ramesh Rajan
Director
about 20 years ago

Charges

83 Lak
05 September 2014
Canara Bank
40 Lak
06 November 2007
Canara Bank
15 Lak
08 June 2001
Canara Bank
2 Lak
08 June 2001
Canara Bank
2 Lak
23 September 2008
Canara Bank
15 Lak
05 July 2004
Canara Bank
4 Lak
05 July 2004
Canara Bank
4 Lak
15 September 2021
Canara Bank
49 Lak
30 September 2019
Canara Bank
19 Lak
17 February 2023
Canara Bank
0
17 February 2023
Canara Bank
0
10 February 2023
Canara Bank
0
15 September 2021
Canara Bank
0
23 September 2008
Canara Bank
0
05 July 2004
Canara Bank
0
30 September 2019
Canara Bank
0
06 November 2007
Canara Bank
0
05 July 2004
Canara Bank
0
08 June 2001
Canara Bank
0
08 June 2001
Canara Bank
0
05 September 2014
Canara Bank
0
17 February 2023
Canara Bank
0
17 February 2023
Canara Bank
0
10 February 2023
Canara Bank
0
15 September 2021
Canara Bank
0
23 September 2008
Canara Bank
0
05 July 2004
Canara Bank
0
30 September 2019
Canara Bank
0
06 November 2007
Canara Bank
0
05 July 2004
Canara Bank
0
08 June 2001
Canara Bank
0
08 June 2001
Canara Bank
0
05 September 2014
Canara Bank
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form CHG-1-02112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191102
Form CHG-4-31102019_signed
Instrument(s) of creation or modification of charge;-31102019
Letter of the charge holder stating that the amount has been satisfied-31102019
Optional Attachment-(1)-31102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191031
Form ADT-1-28102019_signed
Copy of written consent given by auditor-28102019
Optional Attachment-(1)-28102019
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Form DPT-3-05072019
Form DIR-12-27062019_signed
Form MSME FORM I-26062019_signed
Notice of resignation;-13062019
Evidence of cessation;-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Form CHG-4-04062019_signed
Letter of the charge holder stating that the amount has been satisfied-04062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190604
Form ADT-1-03062019_signed
Copy of resolution passed by the company-03062019
Optional Attachment-(1)-03062019