Company Information

CIN
Status
Date of Incorporation
21 July 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,710,000
Authorised Capital
2,000,000

Directors

Ashray Panambur Bhandary
Ashray Panambur Bhandary
Director/Designated Partner
over 2 years ago
Sunil Panambur Bhandary
Sunil Panambur Bhandary
Director
almost 3 years ago
Ramachandra Panambur Bhandary
Ramachandra Panambur Bhandary
Director
almost 14 years ago
Panambur Suraj Bhandary
Panambur Suraj Bhandary
Director
almost 14 years ago
Ganesh Panambur Bhandary
Ganesh Panambur Bhandary
Director
over 34 years ago

Past Directors

Srinivas Panambur Bhandary
Srinivas Panambur Bhandary
Director
almost 27 years ago
Mohandas Panambur Bhandary
Mohandas Panambur Bhandary
Managing Director
over 34 years ago
Prabhakar Panambur Bhandary
Prabhakar Panambur Bhandary
Director
over 34 years ago

Charges

6 Crore
30 August 2021
Bank Of Baroda
4 Crore
06 May 2021
Bank Of Baroda
15 Lak
27 February 2020
Canara Bank
2 Crore
08 November 2023
Others
0
13 May 2022
Others
0
30 August 2021
Others
0
27 February 2020
Canara Bank
0
06 May 2021
Others
0
08 November 2023
Others
0
13 May 2022
Others
0
30 August 2021
Others
0
27 February 2020
Canara Bank
0
06 May 2021
Others
0
08 November 2023
Others
0
13 May 2022
Others
0
30 August 2021
Others
0
27 February 2020
Canara Bank
0
06 May 2021
Others
0

Documents

Form DPT-3-23112020_signed
Auditor?s certificate-23112020
Form CHG-1-24082020_signed
Instrument(s) of creation or modification of charge;-24082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Form DPT-3-29042020-signed
Form CHG-1-21032020_signed
Instrument(s) of creation or modification of charge;-21032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200321
Evidence of cessation;-22012020
Form DIR-12-22012020_signed
Form ADT-1-05012020_signed
Form MGT-7-05012020_signed
Form AOC-4-02012020_signed
Form DIR-12-01012020_signed
Notice of resignation;-01012020
Evidence of cessation;-01012020
Optional Attachment-(1)-01012020
Copy of written consent given by auditor-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-31122019
Copy of resolution passed by the company-31122019
Copy of the intimation sent by company-31122019
Form DPT-3-12072019
Auditor?s certificate-12072019
Optional Attachment-(1)-12072019