Company Information

CIN
Status
Date of Incorporation
12 February 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
13,814,340
Authorised Capital
14,000,000

Directors

Ayyasamy Kumaresh
Ayyasamy Kumaresh
Director
over 8 years ago
Vijetharaj Mayigaiah Kantharaj
Vijetharaj Mayigaiah Kantharaj
Director/Designated Partner
over 8 years ago
Stanely Kruz
Stanely Kruz
Director
over 10 years ago

Past Directors

Kishore Aggarwal
Kishore Aggarwal
Director
over 9 years ago
Pooja Aggarwal
Pooja Aggarwal
Director
over 9 years ago
Dinesh Kumar Singh
Dinesh Kumar Singh
Director
almost 15 years ago

Charges

5 Crore
28 February 2017
Dewan Housing Finance Corporation Limited
23 Lak
30 July 2016
Intec Capital Limited
43 Lak
22 December 2015
Bank Of Maharashtra
4 Crore
17 December 2015
Dewan Housing Finance Corporation Limited
53 Lak
31 January 2015
Janalakshmi Financial Services Private Limited
20 Lak
07 July 2014
Punjab & Sind Bank
46 Lak
28 February 2017
Others
0
17 December 2015
Others
0
30 July 2016
Others
0
07 July 2014
Punjab & Sind Bank
0
22 December 2015
Bank Of Maharashtra
0
31 January 2015
Janalakshmi Financial Services Private Limited
0
28 February 2017
Others
0
17 December 2015
Others
0
30 July 2016
Others
0
07 July 2014
Punjab & Sind Bank
0
22 December 2015
Bank Of Maharashtra
0
31 January 2015
Janalakshmi Financial Services Private Limited
0
28 February 2017
Others
0
17 December 2015
Others
0
30 July 2016
Others
0
07 July 2014
Punjab & Sind Bank
0
22 December 2015
Bank Of Maharashtra
0
31 January 2015
Janalakshmi Financial Services Private Limited
0
28 February 2017
Others
0
17 December 2015
Others
0
30 July 2016
Others
0
07 July 2014
Punjab & Sind Bank
0
22 December 2015
Bank Of Maharashtra
0
31 January 2015
Janalakshmi Financial Services Private Limited
0
28 February 2017
Others
0
17 December 2015
Others
0
30 July 2016
Others
0
07 July 2014
Punjab & Sind Bank
0
22 December 2015
Bank Of Maharashtra
0
31 January 2015
Janalakshmi Financial Services Private Limited
0

Documents

Form DIR-12-29012018_signed
Notice of resignation;-29012018
Evidence of cessation;-29012018
Form CHG-1-07122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171207
Optional Attachment-(2)-06122017
Instrument(s) of creation or modification of charge;-06122017
Optional Attachment-(1)-06122017
Form PAS-3-24072017_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.-24072017
Copy of Board or Shareholders? resolution-24072017
Form SH-7-21072017-signed
Optional Attachment-(1)-18072017
Altered memorandum of assciation;-18072017
Copy of the resolution for alteration of capital;-18072017
Optional Attachment-(1)-13062017
Letter of appointment;-13062017
Form DIR-12-13062017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062017
Letter of appointment;-01052017
Form DIR-12-01052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052017
List of share holders, debenture holders;-14032017
Optional Attachment-(1)-14032017
Directors report as per section 134(3)-14032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032017
Form MGT-7-14032017_signed
Form AOC-4-14032017_signed
Form DIR-12-13092016_signed
Notice of resignation;-13092016