Company Information

CIN
Status
Date of Incorporation
17 March 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Kumar Nadig
Kumar Nadig
Director/Designated Partner
over 2 years ago
Anil Raghavendra Bagalwadi
Anil Raghavendra Bagalwadi
Director
over 22 years ago

Registered Trademarks

Syco (Label) Sycon Constructions

[Class : 37] Civil Constructions

Charges

23 Crore
15 November 2017
Corporation Bank
3 Crore
06 September 2017
Reliance Home Finance Limited
20 Crore
30 June 2016
Pnb Housing Finance Limited
3 Crore
16 March 2013
Union Bank Of India
3 Crore
18 August 2003
Corporation Bank
1 Crore
06 April 2018
L&t Housing Finance Limited
4 Crore
23 November 2009
Corporation Bank
17 Crore
18 September 2014
Corporation Bank
10 Crore
16 March 2013
Others
0
06 September 2017
Others
0
15 November 2017
Others
0
30 June 2016
Others
0
06 April 2018
Others
0
18 September 2014
Corporation Bank
0
18 August 2003
Corporation Bank
0
23 November 2009
Corporation Bank
0
16 March 2013
Others
0
06 September 2017
Others
0
15 November 2017
Others
0
30 June 2016
Others
0
06 April 2018
Others
0
18 September 2014
Corporation Bank
0
18 August 2003
Corporation Bank
0
23 November 2009
Corporation Bank
0
16 March 2013
Others
0
06 September 2017
Others
0
15 November 2017
Others
0
30 June 2016
Others
0
06 April 2018
Others
0
18 September 2014
Corporation Bank
0
18 August 2003
Corporation Bank
0
23 November 2009
Corporation Bank
0

Documents

Form DPT-3-01012021_signed
Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-08092020
Form CHG-1-11082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Instrument(s) of creation or modification of charge;-07082020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form CHG-4-10122019_signed
Letter of the charge holder stating that the amount has been satisfied-09122019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Form AOC-4-29112019_signed
Form CHG-4-27062019_signed
Letter of the charge holder stating that the amount has been satisfied-27062019
Form AOC - 4 CFS-02012019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed