Company Information

CIN
Status
Date of Incorporation
12 January 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,208,600
Authorised Capital
3,000,000

Directors

. Siddarth Somarajan
. Siddarth Somarajan
Director/Designated Partner
about 6 years ago
Beena Somarajan
Beena Somarajan
Whole Time Director
almost 32 years ago
Velayudhan Somarajan
Velayudhan Somarajan
Whole Time Director
almost 32 years ago

Charges

3 Crore
30 January 2019
Axis Bank Limited
2 Crore
22 July 2009
State Bank Of India
50 Lak
07 May 2007
State Bank Of India
24 Lak
27 October 1995
Karnataka State Financial Corporation
9 Lak
13 March 1995
State Bank Of India
26 Lak
29 June 2017
Indusind Bank Ltd.
1 Crore
29 September 2021
Axis Bank Limited
0
29 June 2017
Others
0
22 July 2009
State Bank Of India
0
13 March 1995
State Bank Of India
0
27 October 1995
Karnataka State Financial Corporation
0
07 May 2007
State Bank Of India
0
30 January 2019
Axis Bank Limited
0
29 September 2021
Axis Bank Limited
0
29 June 2017
Others
0
22 July 2009
State Bank Of India
0
13 March 1995
State Bank Of India
0
27 October 1995
Karnataka State Financial Corporation
0
07 May 2007
State Bank Of India
0
30 January 2019
Axis Bank Limited
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-22122020
Optional Attachment-(1)-22122020
Form CHG-1-28072020_signed
Optional Attachment-(1)-28072020
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Form ADT-1-08072020_signed
Copy of the intimation sent by company-08072020
Copy of written consent given by auditor-08072020
Copy of resolution passed by the company-08072020
Optional Attachment-(1)-08072020
Form DIR-12-08072020_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form CHG-4-29112019_signed
Letter of the charge holder stating that the amount has been satisfied-29112019
Optional Attachment-(1)-13092019
Form DIR-12-13092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092019
Optional Attachment-(2)-13092019
Instrument(s) of creation or modification of charge;-26062019
Form CHG-1-26062019_signed
Optional Attachment-(1)-26062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626
Form ADT-1-20042019_signed