Company Information

CIN
Status
Date of Incorporation
11 April 1972
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
7,500,000

Directors

Punthambaker Srinivasarao Arun
Punthambaker Srinivasarao Arun
Director/Designated Partner
about 2 years ago
Nandakumar Narayan
Nandakumar Narayan
Director/Designated Partner
about 31 years ago
Pishu Gobindram Dadlani
Pishu Gobindram Dadlani
Director/Designated Partner
about 31 years ago

Charges

10 Crore
06 September 1988
Canara Bank
75 Lak
06 September 1988
Canara Bank
1 Crore
06 September 1988
Canara Bank
94 Lak
05 September 1988
Canara Bank
1 Crore
04 May 1985
Canara Bank
30 Lak
21 June 1973
Canara Bank
1 Lak
09 October 1993
Canara Bank
25 Lak
24 April 1992
Canara Bank
75 Lak
22 January 1992
Canara Bank
40 Lak
06 January 1992
Canara Bank
1 Crore
14 August 1991
Canara Bank
75 Lak
08 August 1991
Canara Bank
15 Lak
29 December 1988
Karnataka State Financial Corporation
18 Lak
15 September 1988
Canara Bank
94 Lak
06 September 1988
Canara Bank
0
15 September 1988
Canara Bank
0
05 September 1988
Canara Bank
0
24 April 1992
Canara Bank
0
06 January 1992
Canara Bank
0
14 August 1991
Canara Bank
0
06 September 1988
Canara Bank
0
22 January 1992
Canara Bank
0
09 October 1993
Canara Bank
0
29 December 1988
Karnataka State Financial Corporation
0
04 May 1985
Canara Bank
0
06 September 1988
Canara Bank
0
08 August 1991
Canara Bank
0
21 June 1973
Canara Bank
0
06 September 1988
Canara Bank
0
15 September 1988
Canara Bank
0
05 September 1988
Canara Bank
0
24 April 1992
Canara Bank
0
06 January 1992
Canara Bank
0
14 August 1991
Canara Bank
0
06 September 1988
Canara Bank
0
22 January 1992
Canara Bank
0
09 October 1993
Canara Bank
0
29 December 1988
Karnataka State Financial Corporation
0
04 May 1985
Canara Bank
0
06 September 1988
Canara Bank
0
08 August 1991
Canara Bank
0
21 June 1973
Canara Bank
0

Documents

Form MGT-7-23122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form ADT-1-29042019_signed
Copy of resolution passed by the company-23042019
Optional Attachment-(1)-23042019
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Form AOC-4-14012019_signed
Optional Attachment-(2)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Form AOC-4-06122017_signed
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Optional Attachment-(1)-21112016
Directors report as per section 134(3)-21112016
Form AOC-4-21112016_signed