Company Information

CIN
Status
Date of Incorporation
02 May 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Ramachandrappa Raghuram
Ramachandrappa Raghuram
Director
over 24 years ago
Kudur Hanumaiah Vijayendra Kumar
Kudur Hanumaiah Vijayendra Kumar
Director
over 24 years ago

Charges

2 Crore
27 December 2017
Karnataka Bank
70 Lak
29 April 2014
The Karnataka Bank Limited
6 Lak
10 May 2012
The Karur Vysya Bank Ltd
25 Lak
10 March 2011
Punjab National Bank
15 Lak
04 February 2011
Punjab National Bank
16 Lak
08 February 2008
The Karnataka Bank Limited
75 Lak
11 February 2009
The Karanataka Bank Limited
2 Lak
07 October 2008
The Karnataka Bank Limited
6 Lak
23 January 2008
Punjab National Bank
10 Lak
27 December 2017
Others
0
08 February 2008
Others
0
10 March 2011
Punjab National Bank
0
04 February 2011
Punjab National Bank
0
07 October 2008
The Karnataka Bank Limited
0
10 May 2012
The Karur Vysya Bank Ltd
0
29 April 2014
The Karnataka Bank Limited
0
23 January 2008
Punjab National Bank
0
11 February 2009
The Karanataka Bank Limited
0
27 December 2017
Others
0
08 February 2008
Others
0
10 March 2011
Punjab National Bank
0
04 February 2011
Punjab National Bank
0
07 October 2008
The Karnataka Bank Limited
0
10 May 2012
The Karur Vysya Bank Ltd
0
29 April 2014
The Karnataka Bank Limited
0
23 January 2008
Punjab National Bank
0
11 February 2009
The Karanataka Bank Limited
0
27 December 2017
Others
0
08 February 2008
Others
0
10 March 2011
Punjab National Bank
0
04 February 2011
Punjab National Bank
0
07 October 2008
The Karnataka Bank Limited
0
10 May 2012
The Karur Vysya Bank Ltd
0
29 April 2014
The Karnataka Bank Limited
0
23 January 2008
Punjab National Bank
0
11 February 2009
The Karanataka Bank Limited
0

Documents

Form MGT-7-19102020_signed
List of share holders, debenture holders;-17102020
Form MGT-7-03102020_signed
Directors report as per section 134(3)-01102020
List of share holders, debenture holders;-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Optional Attachment-(1)-01102020
Form AOC-4-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-02052018
Optional Attachment-(1)-02052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052018
Directors report as per section 134(3)-02052018
Form 23AC-02052018_signed
Form AOC-4-02052018_signed
Form ADT-1-01052018_signed
Form 20B-01052018_signed
Copy of the intimation sent by company-30042018
Copy of written consent given by auditor-30042018
Copy of resolution passed by the company-30042018
Annual return as per schedule V of the Companies Act,1956-30042018
Form 20B-30042018_signed
Form CHG-1-23022018_signed
Instrument(s) of creation or modification of charge;-23022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180223
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160429