Company Information

CIN
Status
Date of Incorporation
24 February 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
125,000,000
Authorised Capital
125,000,000

Directors

Aruna Devi
Aruna Devi
Director
over 2 years ago
Gopal Reddy Anand
Gopal Reddy Anand
Director
almost 14 years ago

Past Directors

Mansukhlal Patel
Mansukhlal Patel
Additional Director
over 11 years ago
Gopala Reddy
Gopala Reddy
Director
almost 14 years ago
Satish Reddy .
Satish Reddy .
Director
almost 14 years ago
Arvind Gopalareddy
Arvind Gopalareddy
Director
almost 14 years ago

Charges

32 Crore
12 October 2017
Vijaya Bank
32 Crore
20 October 2014
3i Infotech Trusteeship Services Limited
25 Crore
26 September 2022
Hdfc Bank Limited
1 Crore
24 March 2022
Axis Finance Limited
31 Crore
28 February 2023
Axis Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
12 October 2017
Vijaya Bank
0
24 March 2022
Others
0
20 October 2014
3i Infotech Trusteeship Services Limited
0
28 February 2023
Axis Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
12 October 2017
Vijaya Bank
0
24 March 2022
Others
0
20 October 2014
3i Infotech Trusteeship Services Limited
0
28 February 2023
Axis Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
12 October 2017
Vijaya Bank
0
24 March 2022
Others
0
20 October 2014
3i Infotech Trusteeship Services Limited
0
28 February 2023
Axis Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
12 October 2017
Vijaya Bank
0
24 March 2022
Others
0
20 October 2014
3i Infotech Trusteeship Services Limited
0

Documents

Form ADT-1-29102020_signed
Copy of written consent given by auditor-28102020
Copy of resolution passed by the company-28102020
Form ADT-3-31082020_signed
Resignation letter-31082020
Form DPT-3-05082020-signed
Form DPT-3-14052020-signed
Form INC-22-29022020_signed
Form DIR-12-29022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28022020
Copies of the utility bills as mentioned above (not older than two months)-28022020
Optional Attachment-(1)-28022020
Evidence of cessation;-28022020
Notice of resignation;-28022020
Optional Attachment-(1)-28022020
Optional Attachment-(2)-28022020
Form DPT-3-04122019-signed
Form ADT-1-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-16112019
Copy of resolution passed by the company-16112019
Copy of written consent given by auditor-16112019
Form MGT-7-16112019_signed
Form AOC-4(XBRL)-16112019_signed
Form MGT-14-03102019-signed
Form PAS-3-23092019_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.-23092019
Copy of Board or Shareholders? resolution-23092019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190919