Company Information

CIN
Status
Date of Incorporation
16 November 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
600,000
Authorised Capital
2,600,000

Directors

Krishna Kumar Are Rangappa
Krishna Kumar Are Rangappa
Director/Designated Partner
about 24 years ago
Rakesh Rangappa Krishnakumar
Rakesh Rangappa Krishnakumar
Director/Designated Partner
about 24 years ago
Arathi Vidyasagar
Arathi Vidyasagar
Director/Designated Partner
about 24 years ago
Rangappa Krishnakumar Ranganath
Rangappa Krishnakumar Ranganath
Director/Designated Partner
about 24 years ago

Charges

21 Crore
22 March 2019
Bajaj Housing Finance Limited
2 Crore
12 March 2019
Bajaj Housing Finance Limited
5 Crore
21 July 2017
Dewan Housing Finance Corporation Limited
10 Crore
28 November 2013
Hdfc Bank Limited
1 Crore
17 September 2014
Aditya Birla Finance Limited
6 Crore
17 February 2021
Axis Bank Limited
2 Crore
08 September 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
12 March 2019
Others
0
22 March 2019
Others
0
28 November 2013
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
17 September 2014
Aditya Birla Finance Limited
0
21 July 2017
Others
0
08 September 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
12 March 2019
Others
0
22 March 2019
Others
0
28 November 2013
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
17 September 2014
Aditya Birla Finance Limited
0
21 July 2017
Others
0
08 September 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
12 March 2019
Others
0
22 March 2019
Others
0
28 November 2013
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
17 September 2014
Aditya Birla Finance Limited
0
21 July 2017
Others
0

Documents

Form DPT-3-31122020
Form DPT-3-13052020-signed
List of share holders, debenture holders;-04032020
Form MGT-7-04032020_signed
Directors report as per section 134(3)-03032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032020
Form AOC-4-03032020_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-24072019
Form CHG-4-29062019_signed
Letter of the charge holder stating that the amount has been satisfied-29062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190629
Form CHG-1-19062019_signed
Instrument(s) of creation or modification of charge;-19062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Form ADT-1-15062019_signed
Optional Attachment-(1)-14062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
List of share holders, debenture holders;-10112018
Directors report as per section 134(3)-10112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112018
Form MGT-7-10112018_signed
Form AOC-4-10112018_signed
List of share holders, debenture holders;-05022018
Approval letter for extension of AGM;-05022018
Form MGT-7-05022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018