Company Information

CIN
Status
Date of Incorporation
11 September 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,390,400
Authorised Capital
4,500,000

Directors

Pavan Nagaraj .
Pavan Nagaraj .
Director/Designated Partner
almost 2 years ago
Anil Annojerao .
Anil Annojerao .
Director/Designated Partner
about 25 years ago
Venugopal Ramamurthy
Venugopal Ramamurthy
Director/Designated Partner
about 25 years ago
Madhu Krishna Murthy Bindu
Madhu Krishna Murthy Bindu
Director/Designated Partner
about 25 years ago

Registered Trademarks

Prompt Prompt Solutions

[Class : 35] Services In Marketing And Distribution In Visual Division. 3 M Visual Systems Division 3 M Mmp/Ohp, Sterilization Packaging Mateiral. Stethoscopes. Upgas Leak Detection & Monitoring Systems, Orthopaedic Zimmer Implants, Rups Packaging Material Sterilization Rolls.

Charges

2 Crore
29 March 2016
Syndicate Bank
25 Lak
24 August 2015
Syndicate Bank
16 Lak
16 June 2005
Syndicate Bank
2 Crore
27 March 2003
Shushruti Soudharda Sahakari Bank
4 Lak
30 April 2011
Syndicate Bank
8 Lak
07 February 2011
Syndicate Bank
9 Lak
31 March 2011
Syndicate Bank
3 Lak
16 June 2005
Syndicate Bank
0
30 April 2011
Syndicate Bank
0
24 August 2015
Syndicate Bank
0
31 March 2011
Syndicate Bank
0
27 March 2003
Shushruti Soudharda Sahakari Bank
0
29 March 2016
Syndicate Bank
0
07 February 2011
Syndicate Bank
0
16 June 2005
Syndicate Bank
0
30 April 2011
Syndicate Bank
0
24 August 2015
Syndicate Bank
0
31 March 2011
Syndicate Bank
0
27 March 2003
Shushruti Soudharda Sahakari Bank
0
29 March 2016
Syndicate Bank
0
07 February 2011
Syndicate Bank
0

Documents

Form DPT-3-19112020-signed
Form DPT-3-05052020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-15122019_signed
Form ADT-1-07122019_signed
Copy of the intimation sent by company-04122019
Copy of resolution passed by the company-04122019
Copy of written consent given by auditor-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-15112019-signed
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112018
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form AOC-4-27112018_signed
Form CHG-1-28052018_signed
Instrument(s) of creation or modification of charge;-28052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180528
Form AOC-4-24012018_signed
Form MGT-7-24012018_signed
Directors report as per section 134(3)-22012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22012018
List of share holders, debenture holders;-22012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102017