Company Information

CIN
Status
Date of Incorporation
06 October 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
4,000,000

Directors

Ishaan Pejavar Rao
Ishaan Pejavar Rao
Director/Designated Partner
over 2 years ago
Nandan Pejavar Rao
Nandan Pejavar Rao
Director/Designated Partner
over 2 years ago
Nilima Dayanand Rao
Nilima Dayanand Rao
Director/Designated Partner
over 2 years ago

Past Directors

Mohini Dayanand Rao
Mohini Dayanand Rao
Director
over 19 years ago

Charges

0
31 March 2012
Canara Bank
6 Lak
23 July 2015
Canara Bank
38 Lak
29 October 1997
Can Fin Homes Limited
13 Lak
17 January 2003
Canara Bank
1 Crore
11 June 1997
Canara Bank
20 Lak
29 March 1994
Karnataka State Financial Corporation
4 Lak
30 July 1992
Karnataka State Financial Corporation
13 Lak
17 January 2003
Canara Bank
0
31 March 2012
Canara Bank
0
30 July 1992
Karnataka State Financial Corporation
0
29 March 1994
Karnataka State Financial Corporation
0
29 October 1997
Can Fin Homes Limited
0
11 June 1997
Canara Bank
0
31 March 2012
Canara Bank
0
23 July 2015
Canara Bank
0
17 January 2003
Canara Bank
0
31 March 2012
Canara Bank
0
30 July 1992
Karnataka State Financial Corporation
0
29 March 1994
Karnataka State Financial Corporation
0
29 October 1997
Can Fin Homes Limited
0
11 June 1997
Canara Bank
0
31 March 2012
Canara Bank
0
23 July 2015
Canara Bank
0
17 January 2003
Canara Bank
0
31 March 2012
Canara Bank
0
30 July 1992
Karnataka State Financial Corporation
0
29 March 1994
Karnataka State Financial Corporation
0
29 October 1997
Can Fin Homes Limited
0
11 June 1997
Canara Bank
0
31 March 2012
Canara Bank
0
23 July 2015
Canara Bank
0
17 January 2003
Canara Bank
0
31 March 2012
Canara Bank
0
30 July 1992
Karnataka State Financial Corporation
0
29 March 1994
Karnataka State Financial Corporation
0
29 October 1997
Can Fin Homes Limited
0
11 June 1997
Canara Bank
0
31 March 2012
Canara Bank
0
23 July 2015
Canara Bank
0

Documents

Notice of resignation;-30072020
Evidence of cessation;-30072020
Form DIR-12-30072020_signed
Form ADT-1-17112019_signed
Form DPT-3-07112019-signed
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
List of share holders, debenture holders;-22102019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(2)-22102019
Optional Attachment-(1)-22102019
Form DIR-12-22102019_signed
Form MGT-7-22102019_signed
Form AOC-4-22102019_signed
Letter of the charge holder stating that the amount has been satisfied-01082019
Form CHG-4-01082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190801
Form INC-22-28062019_signed
Form DPT-3-25062019
Optional Attachment-(1)-14062019
Copy of board resolution authorizing giving of notice-14062019
Copies of the utility bills as mentioned above (not older than two months)-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Form MGT-7-27122018_signed