Company Information

CIN
Status
Date of Incorporation
08 September 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Praveen Kumar Mallikarjunaiah
Praveen Kumar Mallikarjunaiah
Managing Director
about 2 years ago
Mudugere Nanjundappa Mallikarjunaiah
Mudugere Nanjundappa Mallikarjunaiah
Director
about 20 years ago

Past Directors

Mahadi Thippaswamy Rudramuni
Mahadi Thippaswamy Rudramuni
Additional Director
about 8 years ago
Mugalavalli Kaveesha Pavithra
Mugalavalli Kaveesha Pavithra
Director
about 9 years ago
Prashanth Jagadish Shettar
Prashanth Jagadish Shettar
Additional Director
about 14 years ago

Charges

6 Crore
27 June 2018
Housing Development Finance Corporation Limited
76 Lak
19 June 2018
Housing Development Finance Corporation Limited
1 Crore
31 March 2016
State Bank Of India
2 Crore
29 August 2015
Janalakshmi Financial Services Limited
20 Lak
23 June 2020
The South Indian Bank Limited
70 Lak
13 September 2019
The South Indian Bank Limited
3 Crore
31 March 2016
State Bank Of India
0
19 June 2018
Others
0
27 June 2018
Others
0
13 September 2019
The South Indian Bank Limited
0
23 June 2020
The South Indian Bank Limited
0
29 August 2015
Janalakshmi Financial Services Limited
0
31 March 2016
State Bank Of India
0
19 June 2018
Others
0
27 June 2018
Others
0
13 September 2019
The South Indian Bank Limited
0
23 June 2020
The South Indian Bank Limited
0
29 August 2015
Janalakshmi Financial Services Limited
0
31 March 2016
State Bank Of India
0
19 June 2018
Others
0
27 June 2018
Others
0
13 September 2019
The South Indian Bank Limited
0
23 June 2020
The South Indian Bank Limited
0
29 August 2015
Janalakshmi Financial Services Limited
0

Documents

Notice of resignation filed with the company-19092020
Acknowledgement received from company-19092020
Proof of dispatch-19092020
Form DIR-11-19092020_signed
Form DIR-12-05092020_signed
Optional Attachment-(1)-04092020
Notice of resignation;-04092020
Evidence of cessation;-04092020
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Notice of resignation;-15062020
Form DIR-12-15062020_signed
Evidence of cessation;-15062020
Form DPT-3-12052020-signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form DPT-3-29112019-signed
Instrument(s) of creation or modification of charge;-06112019
Form CHG-1-06112019_signed
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Form CHG-1-30102019_signed
Instrument(s) of creation or modification of charge;-30102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191030
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form CHG-4-17102019_signed