Company Information

CIN
Status
Date of Incorporation
12 March 2014
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Moumita Nandi
Moumita Nandi
Director
almost 3 years ago
Rajdeep Dey
Rajdeep Dey
Director
almost 3 years ago
Suresh Renjalla
Suresh Renjalla
Director
almost 11 years ago
Prasanna Jayaram Naidu
Prasanna Jayaram Naidu
Director
over 11 years ago
Chalichimala Jyothi
Chalichimala Jyothi
Director
over 11 years ago
Prithvi Raj Ammi Chanduraj
Prithvi Raj Ammi Chanduraj
Director
over 11 years ago

Past Directors

Gturappa Nareshkumar
Gturappa Nareshkumar
Director
almost 11 years ago
Kolla Rajasekhara Naidu
Kolla Rajasekhara Naidu
Director
over 11 years ago
Sanapaneni Nageswararao
Sanapaneni Nageswararao
Director
over 11 years ago
Suresh Ravindren
Suresh Ravindren
Director
over 11 years ago
Madhavan Sudeesh Vaderiyattil
Madhavan Sudeesh Vaderiyattil
Director
over 11 years ago
Jetty Kumar Saravana
Jetty Kumar Saravana
Director
over 11 years ago
Harish Gudiwada
Harish Gudiwada
Director
over 11 years ago
Dhonipati Devaraj
Dhonipati Devaraj
Director
over 11 years ago
Jayaramu Chanduraj
Jayaramu Chanduraj
Director
over 11 years ago

Charges

16 Crore
29 June 2019
Axis Bank Limited
57 Lak
24 January 2019
Dcb Bank Limited
6 Crore
31 August 2016
Reliance Home Finance Limited
3 Crore
30 September 2020
Iifl Home Finance Limited
6 Crore
31 August 2016
Others
0
30 September 2020
Others
0
29 June 2019
Axis Bank Limited
0
24 January 2019
Others
0
31 August 2016
Others
0
30 September 2020
Others
0
29 June 2019
Axis Bank Limited
0
24 January 2019
Others
0
31 August 2016
Others
0
30 September 2020
Others
0
29 June 2019
Axis Bank Limited
0
24 January 2019
Others
0

Documents

Form DPT-3-21052020-signed
Form MGT-7-20032020_signed
Directors report as per section 134(3)-16032020
List of share holders, debenture holders;-16032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032020
Form AOC-4-16032020
Form DPT-3-16012020-signed
Form ADT-1-24112019_signed
Copy of written consent given by auditor-15112019
Copy of resolution passed by the company-15112019
Form CHG-1-23072019_signed
Instrument(s) of creation or modification of charge;-23072019
Optional Attachment-(1)-23072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190723
Form DIR-12-22052019_signed
Form DIR-12-08052019_signed
Notice of resignation;-07052019
Evidence of cessation;-07052019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form CHG-1-28012019_signed
Instrument(s) of creation or modification of charge;-28012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed