Company Information

CIN
Status
Date of Incorporation
08 March 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,324,800
Authorised Capital
48,500,000

Directors

Kadasiddeshwara G Byakodi
Kadasiddeshwara G Byakodi
Director
over 2 years ago
Raghavendra Narasimhacharya Belgaonkar
Raghavendra Narasimhacharya Belgaonkar
Director
over 20 years ago
Chennabasanagoda Karibasangouda Patil
Chennabasanagoda Karibasangouda Patil
Director
over 20 years ago
Devaraj Virupakshayya Raichur
Devaraj Virupakshayya Raichur
Director
over 20 years ago

Past Directors

Mithun Gururaj Sattur
Mithun Gururaj Sattur
Director
over 18 years ago
Ramalingappa Chanabasappa Antaratani
Ramalingappa Chanabasappa Antaratani
Director
over 20 years ago
Umesh Sadashivayya Nagalotimath
Umesh Sadashivayya Nagalotimath
Director
over 20 years ago
Babu Basappa Hundekar
Babu Basappa Hundekar
Managing Director
over 20 years ago

Charges

3 Crore
18 July 2016
Corporation Bank
2 Crore
07 December 2012
Corporation Bank
7 Crore
28 April 2011
State Bank Of India
12 Crore
18 September 2010
Corporation Bank
12 Crore
13 April 2005
Syndicate Bank
1 Crore
03 February 2007
Syndiacate Bank
10 Lak
22 December 2006
Syndiacate Bank
30 Lak
24 December 2020
Hdfc Bank Limited
49 Lak
02 November 2019
Corporation Bank
57 Lak
23 June 2021
Hdfc Bank Limited
2 Crore
31 December 2020
Hdfc Bank Limited
0
02 November 2019
Others
0
18 July 2016
Others
0
23 June 2021
Hdfc Bank Limited
0
24 December 2020
Hdfc Bank Limited
0
22 December 2006
Syndiacate Bank
0
03 February 2007
Syndiacate Bank
0
13 April 2005
Syndicate Bank
0
18 September 2010
Corporation Bank
0
28 April 2011
State Bank Of India
0
07 December 2012
Corporation Bank
0
31 December 2020
Hdfc Bank Limited
0
02 November 2019
Others
0
18 July 2016
Others
0
23 June 2021
Hdfc Bank Limited
0
24 December 2020
Hdfc Bank Limited
0
22 December 2006
Syndiacate Bank
0
03 February 2007
Syndiacate Bank
0
13 April 2005
Syndicate Bank
0
18 September 2010
Corporation Bank
0
28 April 2011
State Bank Of India
0
07 December 2012
Corporation Bank
0
31 December 2020
Hdfc Bank Limited
0
02 November 2019
Others
0
18 July 2016
Others
0
23 June 2021
Hdfc Bank Limited
0
24 December 2020
Hdfc Bank Limited
0
22 December 2006
Syndiacate Bank
0
03 February 2007
Syndiacate Bank
0
13 April 2005
Syndicate Bank
0
18 September 2010
Corporation Bank
0
28 April 2011
State Bank Of India
0
07 December 2012
Corporation Bank
0

Documents

Form DPT-3-06122020-signed
Form CHG-4-28052020_signed
Letter of the charge holder stating that the amount has been satisfied-28052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200528
Form DPT-3-19052020-signed
Form PAS-3-31032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31032020
Copy of Board or Shareholders? resolution-31032020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28032020
Statement of Subsidiaries as per section 129 - Form AOC-1-28032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032020
Directors report as per section 134(3)-28032020
Supplementary or Test audit report under section 143-28032020
Form AOC-4-28032020_signed
Form AOC - 4 CFS-28032020
Form MGT-7-05012020_signed
Form DPT-3-03012020-signed
List of share holders, debenture holders;-31122019
Form CHG-1-31122019_signed
Optional Attachment-(3)-30122019
Instrument(s) of creation or modification of charge;-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191230
Form SH-7-21112019-signed
Form ADT-1-18112019_signed
Copy of the resolution for alteration of capital;-12112019
Altered memorandum of assciation;-12112019
Optional Attachment-(1)-12112019