Company Information

CIN
Status
Date of Incorporation
19 June 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,475,050
Authorised Capital
34,200,000

Directors

Pramod Kumar
Pramod Kumar
Whole Time Director
over 2 years ago
Jitendra Kanunga
Jitendra Kanunga
Director/Designated Partner
almost 3 years ago
Ranjeet Kanunga
Ranjeet Kanunga
Director/Designated Partner
almost 3 years ago

Past Directors

Prajwal Achar
Prajwal Achar
Additional Director
over 9 years ago
Ramadas Prabhu
Ramadas Prabhu
Director
about 14 years ago
Madhusoodanan Vengatil Pappini
Madhusoodanan Vengatil Pappini
Director
over 17 years ago
Ramakrishna Achar
Ramakrishna Achar
Managing Director
over 22 years ago

Patents

An Air Handling System And Method For A Grain Dryer

An air handling system (100) for a grain dryer is disclosed. The system includes a housing structure (108) that provides support and protection to a plurality of components. The plurality of components includes a polygonal chamber (105) including an air blower (120). The air blower generates a laminar air flow based...

A System And A Method For Paddy Processing Based On Feedback From Sensors

A system and method for paddy processing based on feedback from sensors is disclosed. The system includes a steaming assembly (110) configured to cook paddy uniformly and remove condensed vapor from the paddy throughout the steaming chambers. The system also includes a tempering assembly (130) to remove liquid conde...

Registered Trademarks

Skf Boilers And Driers Pvt... Skf Boilers Driers

[Class : 7] Machines, Machine Tools, Power Operated Tools; Motors And Engines, Except For Land Vehicles; Machine Coupling And Transmission Components, Except For Land Vehicles; Agricultural Implements, Other Than Hand Operated Hand Tools; Incubators For Eggs; Automatic Vending Machines

Charges

52 Crore
20 March 2015
Corporation Bank
27 Crore
08 February 2008
Canara Bank
15 Crore
10 April 2008
Canara Bank
15 Crore
31 March 2005
State Bank Of India
1 Crore
15 September 2021
Axis Bank Limited
25 Crore
15 September 2021
Axis Bank Limited
0
15 September 2021
Axis Bank Limited
0
20 March 2015
Others
0
31 March 2005
State Bank Of India
0
10 April 2008
Canara Bank
0
08 February 2008
Canara Bank
0
15 September 2021
Axis Bank Limited
0
15 September 2021
Axis Bank Limited
0
20 March 2015
Others
0
31 March 2005
State Bank Of India
0
10 April 2008
Canara Bank
0
08 February 2008
Canara Bank
0
15 September 2021
Axis Bank Limited
0
15 September 2021
Axis Bank Limited
0
20 March 2015
Others
0
31 March 2005
State Bank Of India
0
10 April 2008
Canara Bank
0
08 February 2008
Canara Bank
0

Documents

Form DPT-3-27082020-signed
Optional Attachment-(1)-06082020
Form MSME FORM I-09062020_signed
Form DPT-3-19052020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012020
Directors report as per section 134(3)-22012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22012020
Optional Attachment-(1)-22012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22012020
Supplementary or Test audit report under section 143-22012020
List of share holders, debenture holders;-22012020
Copy of MGT-8-22012020
Form AOC - 4 CFS-22012020_signed
Form AOC-4-22012020_signed
Form MGT-7-22012020_signed
Form DPT-3-13012020-signed
Form MSME FORM I-28112019_signed
Form ADT-1-19102019_signed
Copy of the intimation sent by company-19102019
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Form BEN - 2-23072019_signed
Declaration under section 90-23072019
Form MSME FORM I-21062019
Form MSME FORM I-21062019_signed
Notice of resignation;-10052019
Optional Attachment-(1)-10052019
Evidence of cessation;-10052019
Optional Attachment-(2)-10052019