Company Information

CIN
Status
Date of Incorporation
14 February 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
83,700,000
Authorised Capital
100,000,000

Directors

Narayanaswamynaidu Chittor Govindaraju
Narayanaswamynaidu Chittor Govindaraju
Director/Designated Partner
over 2 years ago
Mathikere Jayaram Shantharam
Mathikere Jayaram Shantharam
Director
almost 3 years ago
Anuj Nautiyal
Anuj Nautiyal
Director
over 15 years ago
Ratan Babulal Lath
Ratan Babulal Lath
Director
almost 19 years ago

Charges

48 Crore
03 June 2017
Reliance Home Finance Limited
4 Crore
24 July 2002
Federal Bank Ltd
22 Crore
24 July 2002
Federal Bank Ltd
22 Crore
06 July 2010
Oriental Bank Of Commerce
1 Crore
05 October 2007
State Bank Of India
14 Crore
03 June 2017
Others
0
24 July 2002
Federal Bank Ltd
0
24 July 2002
Federal Bank Ltd
0
05 October 2007
State Bank Of India
0
06 July 2010
Oriental Bank Of Commerce
0
03 June 2017
Others
0
24 July 2002
Federal Bank Ltd
0
24 July 2002
Federal Bank Ltd
0
05 October 2007
State Bank Of India
0
06 July 2010
Oriental Bank Of Commerce
0
03 June 2017
Others
0
24 July 2002
Federal Bank Ltd
0
24 July 2002
Federal Bank Ltd
0
05 October 2007
State Bank Of India
0
06 July 2010
Oriental Bank Of Commerce
0
03 June 2017
Others
0
24 July 2002
Federal Bank Ltd
0
24 July 2002
Federal Bank Ltd
0
05 October 2007
State Bank Of India
0
06 July 2010
Oriental Bank Of Commerce
0

Documents

Form AOC-4(XBRL)-08092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07092020
Form ADT-1-04092020_signed
Copy of resolution passed by the company-04092020
Copy of written consent given by auditor-04092020
List of share holders, debenture holders;-03092020
Form MGT-7-03092020_signed
Notice of resignation;-10062019
Evidence of cessation;-10062019
Form DIR-12-10062019_signed
Optional Attachment-(1)-12042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
Form AOC-4(XBRL)-12042019_signed
Optional Attachment-(1)-06122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
List of share holders, debenture holders;-06122018
Form AOC-4(XBRL)-06122018_signed
Form MGT-7-06122018_signed
Optional Attachment-(1)-15032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032018
Form AOC-4(XBRL)-15032018_signed
List of share holders, debenture holders;-13032018
Form MGT-7-13032018_signed
Form CHG-1-05102017_signed
Instrument(s) of creation or modification of charge;-05102017
Optional Attachment-(1)-05102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171005
List of share holders, debenture holders;-25012017
Form MGT-7-25012017_signed
XBRL document in respect of balance sheet 17-01-2013 for the financial year ending on 31-03-2012.pdf.PDF