Company Information

CIN
Status
Date of Incorporation
22 September 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,200,000
Authorised Capital
5,000,000

Directors

Kumsi Subba Dixit Pradeep
Kumsi Subba Dixit Pradeep
Director/Designated Partner
over 2 years ago
Bangalore Venkatesh Kumara Swamy
Bangalore Venkatesh Kumara Swamy
Director/Designated Partner
over 2 years ago
Mohammed Abdul Saleem
Mohammed Abdul Saleem
Director
about 19 years ago

Past Directors

Sheshagiri Haridas Mohan
Sheshagiri Haridas Mohan
Director
about 7 years ago
Gopalachar Suresh
Gopalachar Suresh
Director
about 19 years ago
Dinesh Kumar Kundapur Satyanarayan
Dinesh Kumar Kundapur Satyanarayan
Director
over 21 years ago

Charges

1 Crore
01 March 1996
The Vysya Bank Ltd.
47 Lak
01 March 1995
The Vysya Bank Ltd.
47 Lak
20 February 1995
The Vysya Bank Ltd.
12 Lak
30 October 1990
The Vysya Bank Ltd.
4 Lak
22 July 1988
The Vysya Bank Ltd.
2 Lak
22 July 1988
The Vysya Bank Ltd.
2 Lak
20 February 1995
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
30 October 1990
The Vysya Bank Ltd.
0
01 March 1995
The Vysya Bank Ltd.
0
01 March 1996
The Vysya Bank Ltd.
0
20 February 1995
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
30 October 1990
The Vysya Bank Ltd.
0
01 March 1995
The Vysya Bank Ltd.
0
01 March 1996
The Vysya Bank Ltd.
0
20 February 1995
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
30 October 1990
The Vysya Bank Ltd.
0
01 March 1995
The Vysya Bank Ltd.
0
01 March 1996
The Vysya Bank Ltd.
0
20 February 1995
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
22 July 1988
The Vysya Bank Ltd.
0
30 October 1990
The Vysya Bank Ltd.
0
01 March 1995
The Vysya Bank Ltd.
0
01 March 1996
The Vysya Bank Ltd.
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-29062019
Form ADT-1-18012019_signed
Copy of resolution passed by the company-11012019
Copy of the intimation sent by company-11012019
Copy of written consent given by auditor-11012019
Optional Attachment-(1)-11012019
Form DIR-12-09012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-02012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02012019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Form DIR-11-07032018_signed
Notice of resignation filed with the company-06032018
Proof of dispatch-06032018
Acknowledgement received from company-06032018
Form DIR-12-28022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018