Company Information

CIN
Status
Date of Incorporation
25 January 1983
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
35,205,240
Authorised Capital
130,020,000

Directors

Kanwaljeet Singh Bawa
Kanwaljeet Singh Bawa
Director/Designated Partner
over 2 years ago
Nirmala Sridhar
Nirmala Sridhar
Director/Designated Partner
about 3 years ago
Murali Krishna Annapragada
Murali Krishna Annapragada
Director/Designated Partner
about 3 years ago
Bikramjit Singh Thakral
Bikramjit Singh Thakral
Beneficial Owner
about 17 years ago
Chennoth Divakara Prabhu Rajendran
Chennoth Divakara Prabhu Rajendran
Director/Designated Partner
over 18 years ago
Gurmukh Singh Thakral
Gurmukh Singh Thakral
Director
over 23 years ago

Past Directors

Prasanna Panicker
Prasanna Panicker
Director
about 10 years ago
Kowlagi Ramachar Vijayendra
Kowlagi Ramachar Vijayendra
Director
about 13 years ago
Ramesh Chandra Bhavuk
Ramesh Chandra Bhavuk
Managing Director
almost 14 years ago
Joseph Sequeira
Joseph Sequeira
Director
almost 20 years ago

Charges

0
20 June 2011
Yes Bank Limited
9 Crore
18 December 2009
Canara Bank
3 Crore
28 March 1988
Indian Overseas Bank
25 Lak
27 April 1988
Bharath Overses Bnk Ltd
20 Lak
22 October 1987
The Karur Vysya Bank Ltd
25 Lak
14 September 1990
Uco Bank
31 Lak
28 October 1988
Uco Bank
20 Lak
12 June 1985
Bank Of India
17 Lak
12 September 1984
Indian Bank
40 Lak
14 July 1984
Vijaya Bank
50 Lak
20 January 1984
Bank Of India
50 Lak
28 March 1988
Indian Overseas Bank
0
20 June 2011
Yes Bank Limited
0
27 April 1988
Bharath Overses Bnk Ltd
0
18 December 2009
Canara Bank
0
12 June 1985
Bank Of India
0
28 October 1988
Uco Bank
0
22 October 1987
The Karur Vysya Bank Ltd
0
20 January 1984
Bank Of India
0
14 July 1984
Vijaya Bank
0
14 September 1990
Uco Bank
0
12 September 1984
Indian Bank
0
28 March 1988
Indian Overseas Bank
0
20 June 2011
Yes Bank Limited
0
27 April 1988
Bharath Overses Bnk Ltd
0
18 December 2009
Canara Bank
0
12 June 1985
Bank Of India
0
28 October 1988
Uco Bank
0
22 October 1987
The Karur Vysya Bank Ltd
0
20 January 1984
Bank Of India
0
14 July 1984
Vijaya Bank
0
14 September 1990
Uco Bank
0
12 September 1984
Indian Bank
0

Documents

Form AOC-4(XBRL)-06012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
Form MR-1-02122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01122020
Copy of board resolution-01122020
Copy of shareholders resolution-01122020
Form MGT-15-30112020_signed
Form MGT-14-30112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Form MGT-14-07102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Shareholders-MGT_7-2018-19_R28118933_SOMYJACOB1_20200108133851.xls
Form MGT-7-06012020_signed
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
Form DIR-12-07122019_signed
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(2)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(1)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112019
Evidence of cessation;-30112019
Notice of resignation;-30112019
Form INC-22-17102019_signed
Optional Attachment-(1)-17102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17102019
Copy of board resolution authorizing giving of notice-17102019