Company Information

CIN
Status
Date of Incorporation
25 January 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,962,000
Authorised Capital
40,000,000

Directors

Majoor Shrisha Puranik
Majoor Shrisha Puranik
Director
about 2 years ago
Seetharama Subramanya Bhat
Seetharama Subramanya Bhat
Director
about 14 years ago
Urval Krishna Raj
Urval Krishna Raj
Director
about 14 years ago
Padubidre Sridhara Ramesh
Padubidre Sridhara Ramesh
Director
almost 20 years ago
Majoor Raghuveera Puranik
Majoor Raghuveera Puranik
Director
almost 20 years ago
Majur Puranik Krishnadas
Majur Puranik Krishnadas
Director
almost 20 years ago
Mahale Venkataramanath Vishnumurthy
Mahale Venkataramanath Vishnumurthy
Director
almost 20 years ago
Majoor Bhoovaraha Puranik
Majoor Bhoovaraha Puranik
Director
almost 20 years ago

Charges

12 Crore
29 March 2014
The Karnataka State Financial Corporation
1 Crore
04 March 2013
The Karnataka State Financial Corporation
4 Crore
20 December 2011
The Karnataka State Financial Corporation
5 Crore
10 July 2020
Kotak Mahindra Bank Limited
12 Crore
20 December 2011
The Karnataka State Financial Corporation
0
04 March 2013
The Karnataka State Financial Corporation
0
29 March 2014
The Karnataka State Financial Corporation
0
10 July 2020
Others
0
20 December 2011
The Karnataka State Financial Corporation
0
04 March 2013
The Karnataka State Financial Corporation
0
29 March 2014
The Karnataka State Financial Corporation
0
10 July 2020
Others
0
20 December 2011
The Karnataka State Financial Corporation
0
04 March 2013
The Karnataka State Financial Corporation
0
29 March 2014
The Karnataka State Financial Corporation
0
10 July 2020
Others
0

Documents

Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(4)-10092020
Optional Attachment-(3)-10092020
Form CHG-1-10092020_signed
Optional Attachment-(1)-10092020
Optional Attachment-(2)-10092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Form DPT-3-08052020-signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
List of share holders, debenture holders;-27102017
Form MGT-7-27102017_signed
Letter of the charge holder stating that the amount has been satisfied-02082017
Form CHG-4-02082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170802