Company Information

CIN
Status
Date of Incorporation
11 February 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
101,010
Authorised Capital
500,000

Directors

Pandithacholanallur Ramakrishnan Rajagopalan
Pandithacholanallur Ramakrishnan Rajagopalan
Director/Designated Partner
almost 3 years ago
Keyur Sanat Shah
Keyur Sanat Shah
Manager/Secretary
over 6 years ago
Rajesh Ramchand Bajaj
Rajesh Ramchand Bajaj
Director
almost 15 years ago
Kunju Kunju Yesodharan Gopikrishnan
Kunju Kunju Yesodharan Gopikrishnan
Director
almost 15 years ago
Gopinath Ambadithody
Gopinath Ambadithody
Director
almost 15 years ago
Jitendra Mohandas Virwani
Jitendra Mohandas Virwani
Director/Designated Partner
almost 15 years ago

Past Directors

Jayakumar Hariharan
Jayakumar Hariharan
Nominee Director
about 14 years ago

Charges

0
08 March 2013
L&t Infrastructure Finance Company Limited
260 Crore
21 May 2012
Housing Development Finance Corporation Limited
30 Crore
21 May 2012
Housing Development Finance Corporation Limited
0
08 March 2013
L&t Infrastructure Finance Company Limited
0
21 May 2012
Housing Development Finance Corporation Limited
0
08 March 2013
L&t Infrastructure Finance Company Limited
0
21 May 2012
Housing Development Finance Corporation Limited
0
08 March 2013
L&t Infrastructure Finance Company Limited
0

Documents

List of share holders, debenture holders;-23112020
Form MGT-7-23112020_signed
Form GNL-3-04112020_signed
Form ADT-1-16102020_signed
Copy of written consent given by auditor-15102020
Copy of the intimation sent by company-15102020
Copy of resolution passed by the company-15102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102020
Form AOC-4(XBRL)-14102020_signed
Form MGT-14-09102020_signed
Optional Attachment-(1)-09102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Form DPT-3-06082020-signed
Form DPT-3-10042020-signed
Form ADT-1-21022020_signed
Copy of written consent given by auditor-21022020
Copy of the intimation sent by company-21022020
Copy of resolution passed by the company-21022020
Form MGT-14-14022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Form ADT-3-11022020_signed
Resignation letter-11022020
Form DPT-3-29112019-signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of written consent given by auditor-17102019
Optional Attachment-(1)-17102019