Company Information

CIN
Status
Date of Incorporation
03 September 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kalpana Prakash Nayak
Kalpana Prakash Nayak
Director
over 2 years ago
Karthik Prakash Nayak
Karthik Prakash Nayak
Director/Designated Partner
almost 3 years ago
Prakash Ramachandra Nayak
Prakash Ramachandra Nayak
Director
almost 3 years ago
Rajendrakumar Gundurao Kulkarni
Rajendrakumar Gundurao Kulkarni
Director
over 13 years ago

Past Directors

Rahul Anandkumar Madalabhavi
Rahul Anandkumar Madalabhavi
Additional Director
over 9 years ago
Vinod Sudhir Raghashetti
Vinod Sudhir Raghashetti
Additional Director
over 9 years ago

Charges

2 Crore
16 March 2019
Axis Bank Limited
2 Crore
28 February 2013
State Bank Of India
38 Lak
18 October 2012
Axis Bank Limited
1 Crore
16 March 2019
Axis Bank Limited
0
28 February 2013
State Bank Of India
0
18 October 2012
Axis Bank Limited
0
16 March 2019
Axis Bank Limited
0
28 February 2013
State Bank Of India
0
18 October 2012
Axis Bank Limited
0
16 March 2019
Axis Bank Limited
0
28 February 2013
State Bank Of India
0
18 October 2012
Axis Bank Limited
0

Documents

Form MGT-7-14122019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form CHG-1-13052019_signed
Instrument(s) of creation or modification of charge;-13052019
Optional Attachment-(1)-13052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190513
Form ADT-1-29042019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019
Notice of resignation;-05042019
Form DIR-12-05042019_signed
Evidence of cessation;-05042019
Form ADT-3-27032019_signed
Resignation letter-27032019
List of share holders, debenture holders;-29122018
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-24072018
Form MGT-7-24072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012018
Directors report as per section 134(3)-18012018
Form AOC-4-18012018_signed
Form DIR-12-16052017_signed
Evidence of cessation;-09052017