Company Information

CIN
Status
Date of Incorporation
12 February 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Shivakumar Kanakarajan
Shivakumar Kanakarajan
Director/Designated Partner
over 2 years ago
Vimalarajan Kanakrajan
Vimalarajan Kanakrajan
Director
almost 29 years ago

Past Directors

Kanakarajan Palanirajan
Kanakarajan Palanirajan
Director
almost 29 years ago

Charges

1 Crore
14 August 2017
Axis Bank Limited
1 Crore
15 February 2007
State Bank Of Mysore
16 Lak
11 April 1997
State Bank Of India
25 Lak
12 January 2011
Icici Bank Limited
6 Crore
21 April 2009
Karnataka State Financial Corporation
4 Crore
13 November 2008
Axis Bank Limited
2 Crore
25 June 2022
Axis Bank Limited
0
14 August 2017
Others
0
13 November 2008
Axis Bank Limited
0
11 April 1997
State Bank Of India
0
21 April 2009
Karnataka State Financial Corporation
0
12 January 2011
Icici Bank Limited
0
15 February 2007
State Bank Of Mysore
0
25 June 2022
Axis Bank Limited
0
14 August 2017
Others
0
13 November 2008
Axis Bank Limited
0
11 April 1997
State Bank Of India
0
21 April 2009
Karnataka State Financial Corporation
0
12 January 2011
Icici Bank Limited
0
15 February 2007
State Bank Of Mysore
0
25 June 2022
Axis Bank Limited
0
14 August 2017
Others
0
13 November 2008
Axis Bank Limited
0
11 April 1997
State Bank Of India
0
21 April 2009
Karnataka State Financial Corporation
0
12 January 2011
Icici Bank Limited
0
15 February 2007
State Bank Of Mysore
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122020
Directors report as per section 134(3)-12122020
List of share holders, debenture holders;-12122020
Form AOC-4-13122020_signed
Form MGT-7-13122020_signed
Form DPT-3-11122020-signed
Form DPT-3-04062020-signed
Form DPT-3-17022020-signed
Form AOC-4-14122019_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Directors report as per section 134(3)-07112017
Form AOC-4-07112017_signed
Instrument(s) of creation or modification of charge;-07092017
Form CHG-1-07092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170907
Form MGT-7-25112016_signed