Company Information

CIN
Status
Date of Incorporation
31 December 1962
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
150,000,000
Authorised Capital
300,000,000

Directors

Kuruvatappa Veerabhadrappa Prabhakar
Kuruvatappa Veerabhadrappa Prabhakar
Director/Designated Partner
over 2 years ago
Rajashekarappa Manjunath
Rajashekarappa Manjunath
Director/Designated Partner
over 2 years ago
Prasad Athani Veeranna
Prasad Athani Veeranna
Director/Designated Partner
over 2 years ago

Past Directors

Andanur Channappa Kotrappa
Andanur Channappa Kotrappa
Director
over 10 years ago
Shivakumar Halayya Budhihalmath
Shivakumar Halayya Budhihalmath
Director
over 10 years ago
Athani Chetak Channabasappa
Athani Chetak Channabasappa
Managing Director
over 15 years ago
Athani Shanthaveerappa Kotrappa
Athani Shanthaveerappa Kotrappa
Managing Director
over 17 years ago
Athani Channabasappa
Athani Channabasappa
Director
over 17 years ago
Om Prakash Rungta
Om Prakash Rungta
Director
over 18 years ago
Kanchikere Mahesh Kotrabasappa
Kanchikere Mahesh Kotrabasappa
Whole Time Director
over 21 years ago
Yallappa Savan Amberker
Yallappa Savan Amberker
Director
about 27 years ago
Athani Kotrappa Prashanth
Athani Kotrappa Prashanth
Director
over 27 years ago
Athani Veeranna Shanthaveerappa
Athani Veeranna Shanthaveerappa
Director
over 33 years ago
Budnahatty Kuruvathappa Rajashekarappa
Budnahatty Kuruvathappa Rajashekarappa
Director
almost 34 years ago

Registered Trademarks

Acm (Logo) Sri Anjaneya Cotton Mills

[Class : 23] Yarns And Threads

Charges

26 Crore
25 May 2010
Canara Bank
1 Crore
31 March 2006
Canara Bank
11 Crore
30 March 2006
Canara Bank
11 Crore
02 January 1984
Canara Bank
2 Crore
26 April 2021
Hdfc Bank Limited
15 Crore
25 August 2020
Canara Bank
3 Crore
31 March 2006
Canara Bank
0
25 August 2020
Canara Bank
0
02 January 1984
Canara Bank
0
25 May 2010
Canara Bank
0
26 April 2021
Hdfc Bank Limited
0
30 March 2006
Canara Bank
0
31 March 2006
Canara Bank
0
25 August 2020
Canara Bank
0
02 January 1984
Canara Bank
0
25 May 2010
Canara Bank
0
26 April 2021
Hdfc Bank Limited
0
30 March 2006
Canara Bank
0
31 March 2006
Canara Bank
0
25 August 2020
Canara Bank
0
02 January 1984
Canara Bank
0
25 May 2010
Canara Bank
0
26 April 2021
Hdfc Bank Limited
0
30 March 2006
Canara Bank
0

Documents

Form ADT-1-09092023_signed
Copy of the intimation sent by company-02012023
Copy of resolution passed by the company-02012023
Copy of written consent given by auditor-02012023
Form CHG-4-03102021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210928
Letter of the charge holder stating that the amount has been satisfied-24092021
Form CHG-4-13092021
Form CHG-4-14092021_signed
Letter of the charge holder stating that the amount has been satisfied-13092021
CERTIFICATE OF SATISFACTION OF CHARGE-20210914
Letter of the charge holder stating that the amount has been satisfied-13092021
Form MGT-7-25062021
Form DPT-3-26062021_signed
Copy of MGT-8-25062021
Optional Attachment-(1)-25062021
List of share holders, debenture holders;-25062021
Optional Attachment-(3)-25062021
Optional Attachment-(2)-25062021
Form MGT-7-25062021_signed
Instrument(s) of creation or modification of charge;-24052021
Form CHG-1-24052021_signed
Optional Attachment-(2)-24052021
Optional Attachment-(1)-24052021
CERTIFICATE OF REGISTRATION OF CHARGE-20210524
Form INC-22-02042021_signed
Copies of the utility bills as mentioned above (not older than two months)-02042021
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02042021
Form DPT-3-17032021_signed
Form MGT-7-14032021_signed