Company Information

CIN
Status
Date of Incorporation
14 September 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
39,753,500
Authorised Capital
50,000,000

Directors

Praveen Kumar
Praveen Kumar
Director/Designated Partner
over 2 years ago
Kambinatham Harinarayan Rangarajan
Kambinatham Harinarayan Rangarajan
Director/Designated Partner
almost 3 years ago
Mudumbai Sarangapani Padma
Mudumbai Sarangapani Padma
Director/Designated Partner
almost 3 years ago

Past Directors

Kambianatham Ramaswamy Rangarajan
Kambianatham Ramaswamy Rangarajan
Director
about 15 years ago

Charges

88 Crore
29 July 2019
State Bank Of India
16 Crore
15 September 2018
Hdfc Bank Limited
4 Crore
28 March 2018
Hdfc Bank Limited
1 Crore
13 April 2017
Aditya Birla Finance Limited
10 Crore
31 December 2016
Hdfc Bank Limited
83 Lak
05 February 2020
State Bank Of India
49 Crore
21 April 2023
Axis Bank Limited
2 Lak
25 November 2021
Axis Bank Limited
12 Crore
22 May 2023
Others
0
21 April 2023
Axis Bank Limited
0
05 February 2020
State Bank Of India
0
25 November 2021
Axis Bank Limited
0
28 March 2018
Hdfc Bank Limited
0
29 July 2019
State Bank Of India
0
13 April 2017
Others
0
31 December 2016
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0
22 May 2023
Others
0
21 April 2023
Axis Bank Limited
0
05 February 2020
State Bank Of India
0
25 November 2021
Axis Bank Limited
0
28 March 2018
Hdfc Bank Limited
0
29 July 2019
State Bank Of India
0
13 April 2017
Others
0
31 December 2016
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0
22 May 2023
Others
0
21 April 2023
Axis Bank Limited
0
05 February 2020
State Bank Of India
0
25 November 2021
Axis Bank Limited
0
28 March 2018
Hdfc Bank Limited
0
29 July 2019
State Bank Of India
0
13 April 2017
Others
0
31 December 2016
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0

Documents

Form MGT-7-01012021_signed
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122020
Supplementary or Test audit report under section 143-29122020
Form AOC - 4 CFS-29122020
Form SH-7-07122020-signed
Form AOC-4-04122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Directors report as per section 134(3)-02122020
Statement of Subsidiaries as per section 129 - Form AOC-1-02122020
Copy of the resolution for alteration of capital;-19112020
Altered memorandum of assciation;-19112020
Form ADT-1-17112020_signed
Copy of resolution passed by the company-17112020
Copy of written consent given by auditor-17112020
Copy of the intimation sent by company-17112020
Copy of the resolution for alteration of capital;-22102020
Altered memorandum of assciation;-22102020
Form CHG-4-09092020_signed
Letter of the charge holder stating that the amount has been satisfied-08092020
Letter of the charge holder stating that the amount has been satisfied-07092020
Form DPT-3-27072020-signed
Auditor?s certificate-30062020
Form DPT-3-11052020-signed
Form MGT-14-30042020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042020
Optional Attachment-(1)-29042020
Optional Attachment-(1)-18032020