Company Information

CIN
Status
Date of Incorporation
22 February 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
30,100,000
Authorised Capital
30,500,000

Directors

Somnath Maity
Somnath Maity
Director/Designated Partner
about 2 years ago
Masakanahalli Rangegowda Arun
Masakanahalli Rangegowda Arun
Director/Designated Partner
over 2 years ago
Jangamkote Venkatesh .
Jangamkote Venkatesh .
Additional Director
over 5 years ago
Rajesh Kumar Binner
Rajesh Kumar Binner
Additional Director
over 8 years ago

Past Directors

Aswathanarayana Reddy Ramareddy
Aswathanarayana Reddy Ramareddy
Director
over 8 years ago
Hosahalli Papaiah Ramareddy .
Hosahalli Papaiah Ramareddy .
Additional Director
about 11 years ago
Sathyanarayanan Visweswaran
Sathyanarayanan Visweswaran
Director
almost 15 years ago

Charges

616 Crore
22 March 2018
Khushbu Auto Finance Limited
15 Crore
07 March 2018
Vistra Itcl (india) Limited
110 Crore
16 January 2015
Il & Fs Trust Company Limited
50 Crore
22 July 2021
Dmi Finance Private Limited
128 Crore
30 December 2020
Dmi Finance Private Limited
50 Crore
27 July 2020
Dmi Finance Private Limited
28 Crore
07 July 2020
Dmi Finance Private Limited
28 Crore
30 May 2016
Vistra Itcl (india) Limited
120 Crore
25 March 2022
Vistra Itcl (india) Limited
45 Crore
27 August 2021
Piramal Trusteeship Services Private Limited
42 Crore
27 April 2023
Others
0
25 March 2022
Others
0
07 March 2018
Others
0
27 August 2021
Others
0
22 July 2021
Others
0
30 December 2020
Others
0
16 January 2015
Others
0
07 July 2020
Others
0
22 March 2018
Others
0
30 May 2016
Others
0
27 July 2020
Others
0
27 April 2023
Others
0
25 March 2022
Others
0
07 March 2018
Others
0
27 August 2021
Others
0
22 July 2021
Others
0
30 December 2020
Others
0
16 January 2015
Others
0
07 July 2020
Others
0
22 March 2018
Others
0
30 May 2016
Others
0
27 July 2020
Others
0

Documents

Optional Attachment-(3)-05102020
Optional Attachment-(2)-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Evidence of cessation;-05102020
Form DIR-12-05102020_signed
Notice of resignation;-05102020
Optional Attachment-(1)-05102020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Form MGT-14-31072020-signed
Instrument(s) of creation or modification of charge;-30072020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form DIR-12-29072020_signed
Altered articles of association-28072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Optional Attachment-(2)-28072020
Optional Attachment-(1)-28072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072020
Evidence of cessation;-28072020
Optional Attachment-(2)-28072020
Optional Attachment-(3)-28072020
Optional Attachment-(1)-28072020
Optional Attachment-(4)-28072020
Notice of resignation;-28072020
Form MGT-14-30062020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062020
Altered articles of association-17062020
Form DPT-3-15052020-signed