Company Information

CIN
Status
Date of Incorporation
03 March 1982
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,285,000
Authorised Capital
1,900,000

Directors

Jose Thomas Ramapuram
Jose Thomas Ramapuram
Director
about 2 years ago
Cherian Thomas Ramapuram
Cherian Thomas Ramapuram
Director/Designated Partner
almost 3 years ago
Abe Thomas Ramapuram
Abe Thomas Ramapuram
Director/Designated Partner
almost 3 years ago
Thomas Ramapuram
Thomas Ramapuram
Director
almost 44 years ago
George Thomas Ramapuram
George Thomas Ramapuram
Director
almost 44 years ago
John Ramapuram Thomas
John Ramapuram Thomas
Director
almost 44 years ago
Emmanuel Thomas Ramapuram
Emmanuel Thomas Ramapuram
Director
almost 44 years ago

Charges

40 Lak
20 February 2019
The Federal Bank Limited
40 Lak
30 November 2017
Canara Bank
45 Thousand
30 December 1983
Canara Bank
11 Lak
10 February 2011
Canara Bank
4 Lak
20 February 2009
The Canara Bank Limited
40 Thousand
12 March 2010
Canara Bank
38 Thousand
22 March 2007
The Canara Bank Ltd
2 Lak
20 February 2019
Others
0
10 February 2011
Canara Bank
0
22 March 2007
The Canara Bank Ltd
0
30 December 1983
Canara Bank
0
30 November 2017
Canara Bank
0
12 March 2010
Canara Bank
0
20 February 2009
The Canara Bank Limited
0
20 February 2019
Others
0
10 February 2011
Canara Bank
0
22 March 2007
The Canara Bank Ltd
0
30 December 1983
Canara Bank
0
30 November 2017
Canara Bank
0
12 March 2010
Canara Bank
0
20 February 2009
The Canara Bank Limited
0

Documents

Form DPT-3-26052020-signed
Form DPT-3-23012020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Letter of the charge holder stating that the amount has been satisfied-23082019
Form CHG-4-23082019_signed
Instrument(s) of creation or modification of charge;-19032019
Form CHG-1-19032019_signed
Optional Attachment-(2)-19032019
Optional Attachment-(1)-19032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190319
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form CHG-1-16122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171216
Instrument(s) of creation or modification of charge;-15122017
Optional Attachment-(1)-15122017
Form AOC-4-06122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-25112017
Form ADT-1-11102017_signed