Company Information

CIN
Status
Date of Incorporation
05 April 1975
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
72,247,100
Authorised Capital
80,000,000

Directors

Madugula Venkat Reddy
Madugula Venkat Reddy
Individual Promoter
over 6 years ago
Yadagiri Reddy Madugula
Yadagiri Reddy Madugula
Director/Designated Partner
about 7 years ago
Aravinder Goturi
Aravinder Goturi
Director/Designated Partner
over 8 years ago

Past Directors

Ravi Manikappa Khasimpur
Ravi Manikappa Khasimpur
Managing Director
over 8 years ago
Krishnan Chandrasenan
Krishnan Chandrasenan
Director
about 21 years ago
Yadagiri Reddy Madugula
Yadagiri Reddy Madugula
Director
about 21 years ago
Baswaraj Jabshetty
Baswaraj Jabshetty
Director
about 21 years ago
Rajshekhar Ishwarappa Koujalgi
Rajshekhar Ishwarappa Koujalgi
Director
about 21 years ago
Maruthi Khashampur
Maruthi Khashampur
Managing Director
about 21 years ago

Charges

2 Crore
02 August 2018
Icici Home Finance Company Limited
2 Crore
18 December 2004
Canara Bank
6 Crore
11 February 1994
Karnatka State Financial Corn
51 Lak
16 February 2022
Axis Bank Limited
0
02 August 2018
Others
0
18 December 2004
Canara Bank
0
11 February 1994
Karnatka State Financial Corn
0
16 February 2022
Axis Bank Limited
0
02 August 2018
Others
0
18 December 2004
Canara Bank
0
11 February 1994
Karnatka State Financial Corn
0

Documents

Form AOC-4(XBRL)-24012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form DIR-12-19042019_signed
Declaration by first director-17042019
Notice of resignation;-17042019
Evidence of cessation;-17042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Form MGT-7-06012019_signed
Form AOC-4(XBRL)-06012019_signed
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form DIR-12-04102018_signed
Interest in other entities;-03102018
Notice of resignation;-03102018
Optional Attachment-(1)-03102018
Evidence of cessation;-03102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102018
Form CHG-1-25082018_signed
Instrument(s) of creation or modification of charge;-25082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180825
Form MGT-7-29062018_signed
Form AOC-4(XBRL)-29062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22062018
List of share holders, debenture holders;-22062018
Form ADT-1-16102017_signed
Copy of written consent given by auditor-11102017
Copy of resolution passed by the company-11102017
Copy of the intimation sent by company-11102017
Form DIR-12-29082017_signed
Letter of appointment;-23082017