Company Information

CIN
Status
Date of Incorporation
13 December 1988
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Thiruvarur Venkataraman Balasubramanian
Thiruvarur Venkataraman Balasubramanian
Managing Director
over 2 years ago

Past Directors

Muppidi Lakshmi Sri
Muppidi Lakshmi Sri
Additional Director
about 3 years ago
Rama Chandra Reddy Muppidi
Rama Chandra Reddy Muppidi
Additional Director
about 3 years ago
Ashwin Balasubramanian
Ashwin Balasubramanian
Director
about 15 years ago
Rajalakshmi Balasubramanian
Rajalakshmi Balasubramanian
Director
almost 37 years ago

Charges

35 Crore
31 January 2018
Lic Housing Finance Ltd
5 Crore
04 May 2016
Indian Bank
30 Crore
31 May 2013
Housing Development Finance Corporation
10 Crore
06 February 2008
Indian Overseas Bank
38 Lak
31 January 2018
Others
0
06 February 2008
Indian Overseas Bank
0
04 May 2016
Indian Bank
0
31 May 2013
Others
0
31 January 2018
Others
0
06 February 2008
Indian Overseas Bank
0
04 May 2016
Indian Bank
0
31 May 2013
Others
0
31 January 2018
Others
0
06 February 2008
Indian Overseas Bank
0
04 May 2016
Indian Bank
0
31 May 2013
Others
0

Documents

Form AOC-4-16012019_signed
Form MGT-7-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(3)-31122018
Optional Attachment-(4)-31122018
Optional Attachment-(2)-31122018
Form ADT-1-14102018_signed
Copy of resolution passed by the company-14102018
Copy of written consent given by auditor-14102018
Copy of the intimation sent by company-14102018
Instrument(s) of creation or modification of charge;-22032018
Form CHG-1-22032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180322
Form CHG-4-18012018_signed
Letter of the charge holder stating that the amount has been satisfied-18012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180118
Form ADT-1-29122017_signed
Optional Attachment-(1)-29122017
List of share holders, debenture holders;-29122017
Optional Attachment-(4)-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Copy of the intimation sent by company-29122017
Optional Attachment-(2)-29122017
Directors report as per section 134(3)-29122017
Optional Attachment-(3)-29122017
Form MGT-7-29122017_signed
Form AOC-4-29122017_signed