Company Information

CIN
Status
Date of Incorporation
14 July 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,239,000
Authorised Capital
50,000,000

Directors

Shivashankar Karigowda
Shivashankar Karigowda
Director/Designated Partner
about 2 years ago
Venkatesh Hosmani
Venkatesh Hosmani
Director/Designated Partner
over 18 years ago
Rajashekar Veeresh
Rajashekar Veeresh
Director/Designated Partner
almost 31 years ago
Arunkumar Lingaiah .
Arunkumar Lingaiah .
Director/Designated Partner
almost 31 years ago

Charges

51 Crore
05 April 2017
Pnb Housing Finance Limited
2 Crore
04 November 2015
Punjab National Bank
16 Crore
02 May 2006
Canara Bank
49 Crore
02 May 2006
Canara Bank
0
05 April 2017
Others
0
04 November 2015
Punjab National Bank
0
02 May 2006
Canara Bank
0
05 April 2017
Others
0
04 November 2015
Punjab National Bank
0
02 May 2006
Canara Bank
0
05 April 2017
Others
0
04 November 2015
Punjab National Bank
0
02 May 2006
Canara Bank
0
05 April 2017
Others
0
04 November 2015
Punjab National Bank
0
02 May 2006
Canara Bank
0
05 April 2017
Others
0
04 November 2015
Punjab National Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-09012021_signed
Form AOC-4(XBRL)-05012020_signed
XBRL document in respect Consolidated financial statement-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form DPT-3-25112019-signed
Form ADT-1-23052019_signed
Form ADT-1-09062019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
XBRL document in respect Consolidated financial statement-29122018
Form AOC-4(XBRL)-29122018_signed
List of share holders, debenture holders;-01122018
Copy of MGT-8-01122018
Form MGT-7-01122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
XBRL document in respect Consolidated financial statement-30042018
Form AOC-4(XBRL)-30042018_signed
Form DIR-12-13042018_signed
Evidence of cessation;-13042018
Form CHG-1-05122017_signed
Instrument(s) of creation or modification of charge;-05122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171205
List of share holders, debenture holders;-22112017
Copy of MGT-8-22112017