Company Information

CIN
Status
Date of Incorporation
16 January 2014
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
1,000,000

Directors

Rakshith Kunder
Rakshith Kunder
Director/Designated Partner
over 2 years ago
Prashanth Ananda Kunder
Prashanth Ananda Kunder
Director/Designated Partner
almost 3 years ago
Anand Chikkayya Kunder
Anand Chikkayya Kunder
Director/Designated Partner
about 5 years ago

Past Directors

Navunda Abdulla Basheer
Navunda Abdulla Basheer
Director
almost 12 years ago
Badruddin Abdulla Navunda
Badruddin Abdulla Navunda
Director
almost 12 years ago

Charges

39 Crore
26 December 2017
The Bhatkal Urban Co-operative Bank Ltd Bhatkal
4 Crore
14 October 2016
Hdfc Bank Limited
35 Crore
05 September 2015
The Bhatkal Urban Co-operative Bank Ltd Bhatkal
4 Crore
31 December 2015
Icici Bank Limited
12 Crore
18 November 2022
Hdfc Bank Limited
0
14 October 2016
Hdfc Bank Limited
0
26 December 2017
Others
0
31 December 2015
Icici Bank Limited
0
05 September 2015
Others
0
18 November 2022
Hdfc Bank Limited
0
14 October 2016
Hdfc Bank Limited
0
26 December 2017
Others
0
31 December 2015
Icici Bank Limited
0
05 September 2015
Others
0
18 November 2022
Hdfc Bank Limited
0
14 October 2016
Hdfc Bank Limited
0
26 December 2017
Others
0
31 December 2015
Icici Bank Limited
0
05 September 2015
Others
0

Documents

Form DIR-12-03042021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Optional Attachment-(1)-30122020
Form MGT-14-23122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Form CHG-1-07102020_signed
Optional Attachment-(2)-07102020
Instrument(s) of creation or modification of charge;-07102020
Optional Attachment-(1)-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form CHG-4-01102020_signed
Letter of the charge holder stating that the amount has been satisfied-30092020
Form DPT-3-22052020-signed
Form DPT-3-21012020-signed
Form CHG-1-13012020_signed
Instrument(s) of creation or modification of charge;-13012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
Form CHG-1-27122019_signed
Instrument(s) of creation or modification of charge;-26122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191226
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form MGT-7-25112019_signed
Form AOC-4(XBRL)-25112019_signed
Optional Attachment-(1)-05072019
Optional Attachment-(1)-30062019
Form MSME FORM I-18062019_signed
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019