Company Information

CIN
Status
Date of Incorporation
05 July 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,300
Authorised Capital
20,000,000

Directors

Jagadish Nangineni
Jagadish Nangineni
Director/Designated Partner
over 2 years ago
Sevvel Poomozhi
Sevvel Poomozhi
Director/Designated Partner
over 2 years ago
Ravi Puthan Naduvakkat Chentha Maraksha Menon
Ravi Puthan Naduvakkat Chentha Maraksha Menon
Director/Designated Partner
over 21 years ago
Jagdish Chandra Sharma
Jagdish Chandra Sharma
Director
over 24 years ago

Past Directors

Radhakrishnan Meenakshisundaram
Radhakrishnan Meenakshisundaram
Additional Director
over 13 years ago

Charges

300 Crore
31 March 2018
Pnb Housing Finance Limited
200 Crore
15 May 2013
Pnb Housing Finance Limited
100 Crore
06 June 2011
Idbi Bank Limited
34 Crore
05 June 2008
Idbi Bank Limited
100 Crore
19 April 2005
Canara Bank
6 Crore
15 May 2013
Others
0
03 February 2020
Hdfc Bank Limited
0
31 March 2018
Others
0
06 June 2011
Idbi Bank Limited
0
19 April 2005
Canara Bank
0
05 June 2008
Idbi Bank Limited
0
15 May 2013
Others
0
03 February 2020
Hdfc Bank Limited
0
31 March 2018
Others
0
06 June 2011
Idbi Bank Limited
0
19 April 2005
Canara Bank
0
05 June 2008
Idbi Bank Limited
0

Documents

List of share holders, debenture holders;-16122020
Approval letter for extension of AGM;-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Approval letter of extension of financial year or AGM-16122020
Directors report as per section 134(3)-16122020
Form MGT-7-16122020_signed
Form AOC-4-16122020_signed
Form DPT-3-27042020-signed
Optional Attachment-(1)-07022020
Particulars of all joint charge holders;-07022020
Optional Attachment-(2)-07022020
Optional Attachment-(3)-07022020
Form CHG-1-07022020_signed
Instrument(s) of creation or modification of charge;-07022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form CHG-4-27122019_signed
Letter of the charge holder stating that the amount has been satisfied-27122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Instrument(s) of creation or modification of charge;-18072019
Form CHG-1-18072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190718
Copy of the intimation sent by company-24052019