Company Information

CIN
Status
Date of Incorporation
27 March 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Abhijith Satya Prasad
Abhijith Satya Prasad
Director/Designated Partner
over 2 years ago
Satyaprasad Mugalur Keshavamurthy
Satyaprasad Mugalur Keshavamurthy
Director/Designated Partner
over 2 years ago

Past Directors

Anand Swarup Pappu
Anand Swarup Pappu
Whole Time Director
over 15 years ago
Ramamurthy Sethu Rao
Ramamurthy Sethu Rao
Managing Director
almost 18 years ago
Anniyerri Punna Mohandas
Anniyerri Punna Mohandas
Director
over 19 years ago

Charges

43 Lak
24 August 2017
Axis Bank Limited
4 Lak
15 May 2017
Axis Bank Limited
20 Lak
13 January 2011
Axis Bank Limited
13 Lak
31 December 2008
Axis Bank Limited
50 Lak
26 March 2010
Axis Bank Limited
75 Lak
26 February 2010
Axis Bank Limited
7 Lak
12 February 2020
Axis Bank Limited
10 Lak
29 June 2021
Axis Bank Limited
33 Lak
22 September 2023
Axis Bank Limited
0
01 December 2021
Axis Bank Limited
0
12 February 2020
Axis Bank Limited
0
24 August 2017
Others
0
29 June 2021
Axis Bank Limited
0
31 December 2008
Axis Bank Limited
0
26 February 2010
Axis Bank Limited
0
15 May 2017
Others
0
13 January 2011
Axis Bank Limited
0
26 March 2010
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
01 December 2021
Axis Bank Limited
0
12 February 2020
Axis Bank Limited
0
24 August 2017
Others
0
29 June 2021
Axis Bank Limited
0
31 December 2008
Axis Bank Limited
0
26 February 2010
Axis Bank Limited
0
15 May 2017
Others
0
13 January 2011
Axis Bank Limited
0
26 March 2010
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
01 December 2021
Axis Bank Limited
0
12 February 2020
Axis Bank Limited
0
24 August 2017
Others
0
29 June 2021
Axis Bank Limited
0
31 December 2008
Axis Bank Limited
0
26 February 2010
Axis Bank Limited
0
15 May 2017
Others
0
13 January 2011
Axis Bank Limited
0
26 March 2010
Axis Bank Limited
0

Documents

Form DPT-3-02122020-signed
Form DPT-3-14052020-signed
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Optional Attachment-(1)-29022020
Instrument(s) of creation or modification of charge;-29022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-22112019_signed
Details of other Entity(s)-20112019
Company CSR policy as per section 135(4)-20112019
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-11092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190911
Form DPT-3-01072019
Auditor?s certificate-01072019
Auditor?s certificate-30062019
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form AOC-4-29122018_signed
Optional Attachment-(2)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Company CSR policy as per section 135(4)-28122018