Company Information

CIN
Status
Date of Incorporation
06 May 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Srinivasan Sitharaman .
Srinivasan Sitharaman .
Director
about 2 years ago
Bhaskar Melacauvery Ramamurthy
Bhaskar Melacauvery Ramamurthy
Director
almost 14 years ago

Past Directors

Gopalakrishnaiyer Narayanaswamy
Gopalakrishnaiyer Narayanaswamy
Director
almost 14 years ago
Wilson Fernandes
Wilson Fernandes
Director
almost 22 years ago

Charges

4 Crore
30 October 2010
Canara Bank
43 Lak
22 October 1997
State Bank Of India
18 Lak
22 October 1997
State Bank Of India
18 Lak
28 April 1995
State Bank Of India
15 Lak
20 September 1992
State Bank Of India
2 Lak
08 January 2007
Corporation Bank
6 Lak
13 December 2006
Corporation Bank
1 Crore
09 June 2020
State Bank Of India
3 Crore
30 October 2010
Canara Bank
0
09 June 2020
State Bank Of India
0
22 October 1997
State Bank Of India
0
22 October 1997
State Bank Of India
0
08 January 2007
Corporation Bank
0
20 September 1992
State Bank Of India
0
28 April 1995
State Bank Of India
0
13 December 2006
Corporation Bank
0
30 October 2010
Canara Bank
0
09 June 2020
State Bank Of India
0
22 October 1997
State Bank Of India
0
22 October 1997
State Bank Of India
0
08 January 2007
Corporation Bank
0
20 September 1992
State Bank Of India
0
28 April 1995
State Bank Of India
0
13 December 2006
Corporation Bank
0

Documents

Form CHG-1-27092020_signed
Instrument(s) of creation or modification of charge;-26092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200926
Letter of the charge holder stating that the amount has been satisfied-04072020
Form CHG-4-04072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200704
Instrument(s) of creation or modification of charge;-23062020
Form CHG-1-23062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form DPT-3-28052020-signed
Form DPT-3-09012020-signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-17102019
Evidence of cessation;-17102019
Form DIR-12-17102019_signed
Optional Attachment-(2)-20052019
Optional Attachment-(1)-20052019
Evidence of cessation;-20052019
Form DIR-12-20052019_signed
Form INC-22-02042019_signed
Copies of the utility bills as mentioned above (not older than two months)-02042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02042019
Copy of board resolution authorizing giving of notice-02042019
Optional Attachment-(1)-02042019
Form AOC-4-09012019_signed
Directors report as per section 134(3)-28122018