Company Information

CIN
Status
Date of Incorporation
15 April 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2022
Paid Up Capital
1,030,000
Authorised Capital
2,500,000

Directors

Srinivas Reddy Kasi Raghavareddy
Srinivas Reddy Kasi Raghavareddy
Director
over 15 years ago

Past Directors

Kumar Reddy Kasi Reddy Raghava Reddy
Kumar Reddy Kasi Reddy Raghava Reddy
Additional Director
about 6 years ago
Aarti Reddy Srinivas
Aarti Reddy Srinivas
Director
over 15 years ago
Kasi Raghava Reddy
Kasi Raghava Reddy
Director
over 15 years ago

Charges

13 Crore
30 January 2017
Hdfc Bank Limited
4 Crore
08 February 2013
Hdfc Bank Limited
4 Crore
27 September 2021
Kotak Mahindra Bank Limited
99 Lak
28 June 2022
Rbl Bank Limited
74 Lak
28 June 2022
Rbl Bank Limited
1 Crore
29 September 2023
Others
0
28 June 2022
Others
0
28 June 2022
Others
0
27 September 2021
Others
0
30 January 2017
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0
29 September 2023
Others
0
28 June 2022
Others
0
28 June 2022
Others
0
27 September 2021
Others
0
30 January 2017
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0
29 September 2023
Others
0
28 June 2022
Others
0
28 June 2022
Others
0
27 September 2021
Others
0
30 January 2017
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0

Documents

Form DIR-12-20122020_signed
Evidence of cessation;-14122020
Notice of resignation;-14122020
Optional Attachment-(1)-14122020
Form DIR-12-27012020_signed
Form AOC-4-27012020_signed
Form MGT-7-27012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
Directors report as per section 134(3)-23012020
List of share holders, debenture holders;-23012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102019
Form DIR-12-28102019_signed
Interest in other entities;-28102019
Optional Attachment-(1)-28102019
Form AOC-4-27022019_signed
Form MGT-7-27022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Directors report as per section 134(3)-20022019
List of share holders, debenture holders;-20022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20022019
Instrument(s) of creation or modification of charge;-17112018
Form CHG-1-17112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181117
Directors report as per section 134(3)-19032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
List of share holders, debenture holders;-19032018
Form MGT-7-19032018_signed
Form AOC-4-19032018_signed
Optional Attachment-(1)-12032018