Company Information

CIN
Status
Date of Incorporation
01 March 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000,000
Authorised Capital
200,000,000

Directors

Sharad Agarwal
Sharad Agarwal
Additional Director
over 6 years ago
Alok Borar
Alok Borar
Director
about 9 years ago

Past Directors

Ashish Kumar Agarwal
Ashish Kumar Agarwal
Managing Director
about 6 years ago
Anand Kumar Agarwal
Anand Kumar Agarwal
Additional Director
over 6 years ago
Kaju Ramesh Raju
Kaju Ramesh Raju
Director
about 9 years ago
Ramalingaraju Prabhu
Ramalingaraju Prabhu
Director
about 9 years ago
Sagi Prabhu Sandeep Raju
Sagi Prabhu Sandeep Raju
Director
about 9 years ago
Acchanala Manohar
Acchanala Manohar
Director
about 11 years ago
Palle Obul Reddy
Palle Obul Reddy
Director
almost 21 years ago
Sheshankoti Prakash
Sheshankoti Prakash
Director
almost 21 years ago

Charges

19 Crore
01 October 2005
Andhra Bank
12 Crore
15 February 2017
Andhra Bank
2 Crore
17 June 2010
Andhra Bank
90 Lak
06 November 2020
Hdfc Bank Limited
19 Crore
06 November 2020
Hdfc Bank Limited
0
01 October 2005
Others
0
15 February 2017
Others
0
17 June 2010
Andhra Bank
0
06 November 2020
Hdfc Bank Limited
0
01 October 2005
Others
0
15 February 2017
Others
0
17 June 2010
Andhra Bank
0
06 November 2020
Hdfc Bank Limited
0
01 October 2005
Others
0
15 February 2017
Others
0
17 June 2010
Andhra Bank
0

Documents

Form CHG-1-15122020_signed
Optional Attachment-(1)-15122020
Instrument(s) of creation or modification of charge;-15122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Optional Attachment-(1)-02112020
Form DIR-12-02112020_signed
Evidence of cessation;-02112020
Letter of the charge holder stating that the amount has been satisfied-02102020
Form CHG-4-02102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201002
Form DIR-12-14092020_signed
Optional Attachment-(1)-12092020
Optional Attachment-(1)-09092020
Optional Attachment-(2)-09092020
Evidence of cessation;-09092020
Form DIR-12-09092020_signed
Optional Attachment-(1)-29082020
Form DIR-12-29082020_signed
Evidence of cessation;-29082020
Notice of resignation;-29082020
Optional Attachment-(2)-29082020
Form AOC-4(XBRL)-16122019_signed
Form ADT-1-15122019_signed
Form MGT-14-14122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of written consent given by auditor-29112019
Copy of MGT-8-30112019
Approval letter for extension of AGM;-30112019
Form MGT-7-30112019_signed