Company Information

CIN
Status
Date of Incorporation
03 August 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Nitesh Vinod Kotyan
Nitesh Vinod Kotyan
Director/Designated Partner
about 6 years ago

Past Directors

Vitesh Vinod Kotian
Vitesh Vinod Kotian
Additional Director
over 14 years ago
Balachandra M Kunder
Balachandra M Kunder
Whole Time Director
over 24 years ago
Joseph Lobo Xavier
Joseph Lobo Xavier
Whole Time Director
over 24 years ago

Charges

10 Crore
24 August 2015
The South Indian Bank Limited
5 Lak
06 December 2013
The South Indian Bank Limited
5 Lak
13 September 2004
The South Indian Bank Ltd.
1 Crore
13 September 2004
The South Indian Bank Limited
6 Crore
07 February 2002
Corporation Bank
0
19 August 2020
Kotak Mahindra Bank Limited
5 Crore
23 August 2019
Karnataka Bank Ltd.
5 Crore
24 March 2022
Others
0
23 August 2019
Karnataka Bank Ltd.
0
19 August 2020
Others
0
06 December 2013
The South Indian Bank Limited
0
24 August 2015
The South Indian Bank Limited
0
07 February 2002
Corporation Bank
0
13 September 2004
The South Indian Bank Ltd.
0
13 September 2004
The South Indian Bank Limited
0
24 March 2022
Others
0
23 August 2019
Karnataka Bank Ltd.
0
19 August 2020
Others
0
06 December 2013
The South Indian Bank Limited
0
24 August 2015
The South Indian Bank Limited
0
07 February 2002
Corporation Bank
0
13 September 2004
The South Indian Bank Ltd.
0
13 September 2004
The South Indian Bank Limited
0
24 March 2022
Others
0
23 August 2019
Karnataka Bank Ltd.
0
19 August 2020
Others
0
06 December 2013
The South Indian Bank Limited
0
24 August 2015
The South Indian Bank Limited
0
07 February 2002
Corporation Bank
0
13 September 2004
The South Indian Bank Ltd.
0
13 September 2004
The South Indian Bank Limited
0

Documents

Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-13102020
Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-30092020
Directors report as per section 134(3)-13012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012020
Form AOC-4-13012020_signed
Form DIR-12-08012020_signed
Optional Attachment-(1)-08012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-12122019_signed
Evidence of cessation;-10122019
Notice of resignation;-10122019
Instrument(s) of creation or modification of charge;-09122019
Form CHG-1-09122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191209
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-01102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Form CHG-1-19092019_signed
Instrument(s) of creation or modification of charge;-19092019