Company Information

CIN
Status
Date of Incorporation
19 September 1988
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
9,900,000
Authorised Capital
10,000,000

Directors

Bandakanahally Ramesh Govindaiah
Bandakanahally Ramesh Govindaiah
Director
over 10 years ago
Sreenivas Govindaiah Badakanahalli
Sreenivas Govindaiah Badakanahalli
Director
over 10 years ago

Past Directors

Govindaiah Ravikumar Badakanahalli
Govindaiah Ravikumar Badakanahalli
Whole Time Director
over 13 years ago
Mysore Sheshagiri Suresh
Mysore Sheshagiri Suresh
Whole Time Director
over 15 years ago
Byadagere Kariyappa Krishnamurthy
Byadagere Kariyappa Krishnamurthy
Director
over 27 years ago

Charges

93 Lak
09 June 2005
Ge Capita Transportation Financial Servises Ltd.
16 Lak
20 November 2002
Ge Capita Transportation Financial Servises Ltd.
14 Lak
31 July 1999
The South Indian Bank Ltd.
58 Lak
30 November 1991
The South Indian Bank Ltd.
5 Lak
14 May 2009
Hdfc Bank Limited
19 Lak
24 December 2002
Citicorp Finance (india) Ltd.
12 Lak
09 June 2005
Ge Capita Transportation Financial Servises Ltd.
0
30 November 1991
The South Indian Bank Ltd.
0
20 November 2002
Ge Capita Transportation Financial Servises Ltd.
0
24 December 2002
Citicorp Finance (india) Ltd.
0
14 May 2009
Hdfc Bank Limited
0
31 July 1999
The South Indian Bank Ltd.
0
09 June 2005
Ge Capita Transportation Financial Servises Ltd.
0
30 November 1991
The South Indian Bank Ltd.
0
20 November 2002
Ge Capita Transportation Financial Servises Ltd.
0
24 December 2002
Citicorp Finance (india) Ltd.
0
14 May 2009
Hdfc Bank Limited
0
31 July 1999
The South Indian Bank Ltd.
0
09 June 2005
Ge Capita Transportation Financial Servises Ltd.
0
30 November 1991
The South Indian Bank Ltd.
0
20 November 2002
Ge Capita Transportation Financial Servises Ltd.
0
24 December 2002
Citicorp Finance (india) Ltd.
0
14 May 2009
Hdfc Bank Limited
0
31 July 1999
The South Indian Bank Ltd.
0

Documents

Form ADT-3-20062020_signed
Resignation letter-19062020
Form DPT-3-13042020-signed
Form DPT-3-02122019-signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(1)-29062019
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(1)-29102018
Form AOC-4-30102018_signed
Optional Attachment-(1)-10052018
Acknowledgement received from company-10052018
Form DIR-11-10052018_signed
Evidence of cessation;-10052018
Form DIR-12-10052018_signed
Notice of resignation filed with the company-10052018
Proof of dispatch-10052018
Notice of resignation;-10052018
Form AOC-4-11122017_signed
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017