Company Information

CIN
Status
Date of Incorporation
19 June 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Dushyant Hegde
Dushyant Hegde
Director/Designated Partner
over 2 years ago
Chelvi Hegde Rohit
Chelvi Hegde Rohit
Director/Designated Partner
over 2 years ago

Past Directors

Jarkala Dileep Kumar Hegde
Jarkala Dileep Kumar Hegde
Managing Director
over 28 years ago

Charges

73 Lak
29 February 2012
State Bank Of India
73 Lak
25 October 1997
State Bank Of Mysore
25 Lak
04 February 2000
State Bank Of Mysore
1 Crore
25 October 1997
State Bank Of Mysore
25 Lak
08 April 1998
State Bank Of Mysore
15 Lak
08 January 1998
State Bank Of Mysore
45 Lak
28 March 1998
State Bank Of Mysore
15 Lak
04 February 2000
State Bank Of Mysore
1 Crore
25 October 1997
State Bank Of Mysore
25 Lak
25 October 1997
State Bank Of Mysore
0
29 February 2012
State Bank Of India
0
08 January 1998
State Bank Of Mysore
0
25 October 1997
State Bank Of Mysore
0
08 April 1998
State Bank Of Mysore
0
04 February 2000
State Bank Of Mysore
0
28 March 1998
State Bank Of Mysore
0
25 October 1997
State Bank Of Mysore
0
04 February 2000
State Bank Of Mysore
0
25 October 1997
State Bank Of Mysore
0
29 February 2012
State Bank Of India
0
08 January 1998
State Bank Of Mysore
0
25 October 1997
State Bank Of Mysore
0
08 April 1998
State Bank Of Mysore
0
04 February 2000
State Bank Of Mysore
0
28 March 1998
State Bank Of Mysore
0
25 October 1997
State Bank Of Mysore
0
04 February 2000
State Bank Of Mysore
0

Documents

Evidence of cessation;-17112020
Form DIR-12-17112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form ADT-1-12102019_signed
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-18072019-signed
Optional Attachment-(1)-16072019
Form DPT-3-13072019-signed
Optional Attachment-(1)-18062019
Letter of the charge holder stating that the amount has been satisfied-13022019
Form CHG-4-13022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190213
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
Form AOC-4-30012019_signed
Form MGT-7-30012019_signed
Copy of written consent given by auditor-20062018
Copy of the intimation sent by company-20062018