Company Information

CIN
Status
Date of Incorporation
20 January 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,600,000
Authorised Capital
2,000,000

Directors

Perampally Anish Nayak
Perampally Anish Nayak
Director/Designated Partner
over 2 years ago
Perampalli Satish Nayak
Perampalli Satish Nayak
Director/Designated Partner
about 4 years ago
Perampally Narasimha Nayak
Perampally Narasimha Nayak
Director/Designated Partner
almost 19 years ago

Past Directors

Perampally Narendra Nayak
Perampally Narendra Nayak
Director
over 10 years ago
Shantha Raghavendra Nayak
Shantha Raghavendra Nayak
Director
almost 34 years ago
Perampally Raghavendra Nayak
Perampally Raghavendra Nayak
Director
almost 34 years ago

Registered Trademarks

Rowin (Label) Rowin Equipments

[Class : 21] Bird Feeders

Charges

4 Crore
31 December 2015
Canara Bank
3 Lak
23 July 1992
Canara Bank
1 Crore
30 September 2020
Canara Bank
66 Lak
29 September 2020
Canara Bank
13 Lak
20 November 2019
Canara Bank
2 Crore
23 July 1992
Canara Bank
0
20 November 2019
Canara Bank
0
29 September 2020
Canara Bank
0
30 September 2020
Canara Bank
0
31 December 2015
Canara Bank
0
23 July 1992
Canara Bank
0
20 November 2019
Canara Bank
0
29 September 2020
Canara Bank
0
30 September 2020
Canara Bank
0
31 December 2015
Canara Bank
0

Documents

Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(1)-19062020
Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form DPT-3-05062020-signed
Form DPT-3-18022020-signed
Form DIR-12-09012020_signed
Optional Attachment-(1)-09012020
Evidence of cessation;-09012020
Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Directors report as per section 134(3)-27112019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form AOC-4-27112017_signed