Company Information

CIN
Status
Date of Incorporation
01 June 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,640,000
Authorised Capital
10,000,000

Directors

Dinesh Ramdas Pai
Dinesh Ramdas Pai
Director/Designated Partner
over 2 years ago
Satish Mhalappa Pai
Satish Mhalappa Pai
Director/Designated Partner
almost 3 years ago
Nityanand Manjunath Prabhu
Nityanand Manjunath Prabhu
Director/Designated Partner
about 23 years ago
Pradeep Ganapati Pai
Pradeep Ganapati Pai
Director
over 33 years ago

Past Directors

Ganapati Shridhar Kamath
Ganapati Shridhar Kamath
Director
about 12 years ago
Hanumanth Mahalappa Pai
Hanumanth Mahalappa Pai
Director
over 33 years ago

Charges

93 Lak
28 October 2011
Hdfc Bank Limited
87 Lak
23 August 2011
The Bhatkal Urban Co Operative Bank Limited
6 Lak
04 March 2008
The Bhatkal Urban Co Operative Bank Limited
40 Lak
20 March 2003
The Kanara District Central Co-operative Bank Ltd
36 Lak
23 October 1996
Ksiidc Ltd
16 Lak
21 May 1998
Ksiidc Ltd
20 Lak
22 December 1992
Ksiidc Ltd
94 Lak
16 October 2000
Ksiidc Ltd
30 Lak
23 August 2011
The Bhatkal Urban Co Operative Bank Limited
0
28 October 2011
Hdfc Bank Limited
0
20 March 2003
The Kanara District Central Co-operative Bank Ltd
0
16 October 2000
Ksiidc Ltd
0
21 May 1998
Ksiidc Ltd
0
22 December 1992
Ksiidc Ltd
0
04 March 2008
The Bhatkal Urban Co Operative Bank Limited
0
23 October 1996
Ksiidc Ltd
0
23 August 2011
The Bhatkal Urban Co Operative Bank Limited
0
28 October 2011
Hdfc Bank Limited
0
20 March 2003
The Kanara District Central Co-operative Bank Ltd
0
16 October 2000
Ksiidc Ltd
0
21 May 1998
Ksiidc Ltd
0
22 December 1992
Ksiidc Ltd
0
04 March 2008
The Bhatkal Urban Co Operative Bank Limited
0
23 October 1996
Ksiidc Ltd
0

Documents

Form AOC-4-15122019_signed
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-22102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Evidence of cessation;-28012019
Optional Attachment-(1)-28012019
Notice of resignation;-28012019
Form DIR-12-28012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
List of share holders, debenture holders;-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Optional Attachment-(1)-30102017
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102017
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
List of share holders, debenture holders;-15112016