Company Information

CIN
Status
Date of Incorporation
13 February 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,510,000
Authorised Capital
10,000,000

Directors

Venkatasubbarao Rathnakar
Venkatasubbarao Rathnakar
Director
almost 34 years ago
Balender Venkata
Balender Venkata
Managing Director
almost 34 years ago

Past Directors

Charges

1 Crore
15 November 2002
Citicorp Finance (india) Ltd.
3 Lak
15 November 2002
Citicorp Financial India Ltd.
3 Lak
26 November 1999
The Vysya Bank Limited
42 Lak
15 April 1995
Canara Bank
40 Lak
10 February 1995
Canara Bank
1 Lak
10 November 1993
Canara Bank
10 Lak
10 November 1993
Canara Bank
10 Lak
10 November 1993
Canara Bank
0
10 November 1993
Canara Bank
0
15 November 2002
Citicorp Financial India Ltd.
0
15 April 1995
Canara Bank
0
15 November 2002
Citicorp Finance (india) Ltd.
0
26 November 1999
The Vysya Bank Limited
0
10 February 1995
Canara Bank
0
10 November 1993
Canara Bank
0
10 November 1993
Canara Bank
0
15 November 2002
Citicorp Financial India Ltd.
0
15 April 1995
Canara Bank
0
15 November 2002
Citicorp Finance (india) Ltd.
0
26 November 1999
The Vysya Bank Limited
0
10 February 1995
Canara Bank
0

Documents

Form DPT-3-27042020-signed
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
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
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
Form ADT-1-26112019_signed
Copy of the intimation sent by company-25112019
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form INC-22-14062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
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
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form e-CODS-01052018_signed
Copy of written consent given by auditor-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30042018
Annual return as per schedule V of the Companies Act,1956-30042018
Form 23B-30042018_signed