Company Information

CIN
Status
Date of Incorporation
27 November 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
50,000,000

Directors

Ankalappa Raju
Ankalappa Raju
Director
over 2 years ago
Prasannakumar Sheela
Prasannakumar Sheela
Director
over 8 years ago
Gali Somasekhar Reddy
Gali Somasekhar Reddy
Director
over 18 years ago

Past Directors

Gali Vijaya
Gali Vijaya
Director
over 18 years ago

Charges

9 Crore
26 October 2017
Axis Bank Limited
9 Crore
06 May 2015
Syndicate Bank
11 Crore
30 May 2014
Hdb Financial Services Limited
3 Crore
01 March 2014
Hdb Financial Services Limited
5 Crore
15 October 2007
State Bank Of India
20 Crore
16 August 2006
State Bank Of India
7 Crore
26 October 2017
Others
0
06 May 2015
Syndicate Bank
0
01 March 2014
Hdb Financial Services Limited
0
30 May 2014
Hdb Financial Services Limited
0
16 August 2006
State Bank Of India
0
15 October 2007
State Bank Of India
0
26 October 2017
Others
0
06 May 2015
Syndicate Bank
0
01 March 2014
Hdb Financial Services Limited
0
30 May 2014
Hdb Financial Services Limited
0
16 August 2006
State Bank Of India
0
15 October 2007
State Bank Of India
0
26 October 2017
Others
0
06 May 2015
Syndicate Bank
0
01 March 2014
Hdb Financial Services Limited
0
30 May 2014
Hdb Financial Services Limited
0
16 August 2006
State Bank Of India
0
15 October 2007
State Bank Of India
0

Documents

Form DPT-3-21052020-signed
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
Form AOC-4-19052019_signed
Form MGT-7-19052019_signed
List of share holders, debenture holders;-13052019
Directors report as per section 134(3)-13052019
Optional Attachment-(1)-13052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052019
Form CHG-1-05092018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180905
Instrument(s) of creation or modification of charge;-17072018
Form CHG-4-19122017_signed
Letter of the charge holder stating that the amount has been satisfied-19122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171219
Evidence of cessation;-23052017
Form DIR-12-23052017_signed
Letter of appointment;-23052017
Notice of resignation;-23052017
Optional Attachment-(1)-23052017
Form DIR-12-18052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052017
Declaration by first director-18052017
Letter of appointment;-18052017
Optional Attachment-(1)-18052017
Optional Attachment-(1)-02112016
Instrument(s) of creation or modification of charge;-02112016