Company Information

CIN
Status
Date of Incorporation
13 August 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,427,000
Authorised Capital
2,000,000

Directors

Gurpur Manjunath Prabhu
Gurpur Manjunath Prabhu
Director/Designated Partner
over 2 years ago
Chakkingal Bhaskaran .
Chakkingal Bhaskaran .
Director/Designated Partner
over 20 years ago
Alexander Vadakkevettil Abraham
Alexander Vadakkevettil Abraham
Director/Designated Partner
over 27 years ago

Charges

82 Lak
20 February 2015
Karnataka State Financial Corporation
60 Lak
28 June 2014
Kotak Mahindra Bank Limited
26 Lak
20 June 1998
State Bank Of India
56 Lak
20 June 1998
State Bank Of India
10 Lak
25 August 2023
Hdfc Bank Limited
0
28 June 2014
Kotak Mahindra Bank Limited
0
20 February 2015
Karnataka State Financial Corporation
0
20 June 1998
State Bank Of India
0
20 June 1998
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
28 June 2014
Kotak Mahindra Bank Limited
0
20 February 2015
Karnataka State Financial Corporation
0
20 June 1998
State Bank Of India
0
20 June 1998
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
28 June 2014
Kotak Mahindra Bank Limited
0
20 February 2015
Karnataka State Financial Corporation
0
20 June 1998
State Bank Of India
0
20 June 1998
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
28 June 2014
Kotak Mahindra Bank Limited
0
20 February 2015
Karnataka State Financial Corporation
0
20 June 1998
State Bank Of India
0
20 June 1998
State Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
28 June 2014
Kotak Mahindra Bank Limited
0
20 February 2015
Karnataka State Financial Corporation
0
20 June 1998
State Bank Of India
0
20 June 1998
State Bank Of India
0

Documents

Form MGT-14-28092020-signed
Form SH-7-23092020-signed
Altered memorandum of assciation;-19092020
Altered articles of association;-19092020
Optional Attachment-(1)-19092020
Altered articles of association-19092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Copy of the resolution for alteration of capital;-19092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
List of share holders, debenture holders;-20102019
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form AOC-4-20102019_signed
Form MGT-7-20102019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form CHG-4-11102019_signed
Letter of the charge holder stating that the amount has been satisfied-11102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26022018
Copies of the utility bills as mentioned above (not older than two months)-26022018