Company Information

CIN
Status
Date of Incorporation
23 April 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
13,115,400
Authorised Capital
15,000,000

Directors

Abhiram Suresh
Abhiram Suresh
Director/Designated Partner
about 12 years ago
Narakesari Belur Vedantam
Narakesari Belur Vedantam
Director
almost 25 years ago
Vedanth Suresh
Vedanth Suresh
Director
almost 25 years ago

Past Directors

Belur Vedantam Suresh
Belur Vedantam Suresh
Managing Director
almost 25 years ago
Vasudha Suresh
Vasudha Suresh
Director
almost 25 years ago

Charges

2 Crore
26 February 2011
Brakes India Limited
2 Crore
19 May 2004
Canara Bank
8 Crore
08 June 2001
Canara Bank
1 Crore
24 July 2007
Canara Bank
3 Lak
21 October 2017
Maximus Arc Limited
50 Lak
27 June 2005
Sid Bank Of Inida
1 Crore
11 December 2002
Ksfc
13 Lak
11 December 2002
Ksfc
35 Lak
11 December 2002
Ksfc
82 Lak
08 January 2004
Ksfc
40 Lak
21 October 2017
Others
0
11 December 2002
Ksfc
0
08 January 2004
Ksfc
0
26 February 2011
Brakes India Limited
0
08 June 2001
Canara Bank
0
27 June 2005
Sid Bank Of Inida
0
24 July 2007
Canara Bank
0
11 December 2002
Ksfc
0
11 December 2002
Ksfc
0
19 May 2004
Canara Bank
0
21 October 2017
Others
0
11 December 2002
Ksfc
0
08 January 2004
Ksfc
0
26 February 2011
Brakes India Limited
0
08 June 2001
Canara Bank
0
27 June 2005
Sid Bank Of Inida
0
24 July 2007
Canara Bank
0
11 December 2002
Ksfc
0
11 December 2002
Ksfc
0
19 May 2004
Canara Bank
0
21 October 2017
Others
0
11 December 2002
Ksfc
0
08 January 2004
Ksfc
0
26 February 2011
Brakes India Limited
0
08 June 2001
Canara Bank
0
27 June 2005
Sid Bank Of Inida
0
24 July 2007
Canara Bank
0
11 December 2002
Ksfc
0
11 December 2002
Ksfc
0
19 May 2004
Canara Bank
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4 additional attachment-31122020_signed
List of share holders, debenture holders;-30122020
Form INC-22-12032019_signed
Optional Attachment-(1)-12032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12032019
Copies of the utility bills as mentioned above (not older than two months)-12032019
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-06122018
Form 23AC-06122018_signed
Form 66-06122018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30112018
Form ADT-1-28062018_signed
Form AOC-4-28062018_signed
Copy of the intimation sent by company-26062018
Copy of resolution passed by the company-26062018
Copy of written consent given by auditor-26062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Directors report as per section 134(3)-26062018
Form MGT-7-05062018_signed
Form AOC-4-05062018_signed
List of share holders, debenture holders;-02062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02062018
Directors report as per section 134(3)-02062018
Form CHG-4-03042018_signed
Letter of the charge holder stating that the amount has been satisfied-03042018
Form CHG-4-02042018_signed