Company Information

CIN
Status
Date of Incorporation
20 October 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
459,000
Authorised Capital
500,000

Directors

Prakash Nagabushan
Prakash Nagabushan
Director/Designated Partner
about 25 years ago
Ramanujapuram Manikernike Srivas
Ramanujapuram Manikernike Srivas
Director/Designated Partner
about 25 years ago

Charges

2 Crore
08 June 2016
Punjab National Bank
6 Lak
06 August 2010
Sree Charan Souhardha Co Operative Bank
2 Crore
17 September 2003
Punjab National Bank
2 Lak
21 February 2007
Punjab National Bank
6 Lak
10 July 2007
Punjab National Bank
2 Lak
28 September 2006
Punjab National Bank
4 Lak
29 May 2020
Punjab National Bank
2 Crore
29 May 2020
Others
0
08 June 2016
Others
0
28 September 2006
Punjab National Bank
0
21 February 2007
Punjab National Bank
0
10 July 2007
Punjab National Bank
0
06 August 2010
Sree Charan Souhardha Co Operative Bank
0
17 September 2003
Punjab National Bank
0
29 May 2020
Others
0
08 June 2016
Others
0
28 September 2006
Punjab National Bank
0
21 February 2007
Punjab National Bank
0
10 July 2007
Punjab National Bank
0
06 August 2010
Sree Charan Souhardha Co Operative Bank
0
17 September 2003
Punjab National Bank
0
29 May 2020
Others
0
08 June 2016
Others
0
28 September 2006
Punjab National Bank
0
21 February 2007
Punjab National Bank
0
10 July 2007
Punjab National Bank
0
06 August 2010
Sree Charan Souhardha Co Operative Bank
0
17 September 2003
Punjab National Bank
0

Documents

Form CHG-1-04092020_signed
Optional Attachment-(1)-04092020
-04092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Form DPT-3-19052020-signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019
Form MGT-7-18112019_signed
List of share holders, debenture holders;-22102019
Form DPT-3-28062019
Form AOC-4-09012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form AOC-4-22112017_signed
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
Form ADT-1-26102017_signed
Copy of resolution passed by the company-26102017
Copy of written consent given by auditor-26102017
Copy of the intimation sent by company-26102017
List of share holders, debenture holders;-30112016
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Form AOC-4-26112016_signed
Shareholder list_2008--TOWERS_P23733082_AJITH1KUMAR_20160928172135.xls