Company Information

CIN
Status
Date of Incorporation
02 February 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Suhas Gowda Narayana
Suhas Gowda Narayana
Additional Director
over 2 years ago
Vinay Vinayak Ambardekar
Vinay Vinayak Ambardekar
Nominee Director
over 9 years ago

Past Directors

Veena Rao
Veena Rao
Director
almost 10 years ago
Ponnappa Neelira Vijaya
Ponnappa Neelira Vijaya
Additional Director
almost 10 years ago
Nutan Kirti Mehta
Nutan Kirti Mehta
Additional Director
over 10 years ago
Anindya Bhattacharjee
Anindya Bhattacharjee
Director
about 11 years ago
Prasenjit Mondal
Prasenjit Mondal
Director
about 11 years ago
Nandakumar Govindaswamy
Nandakumar Govindaswamy
Director
over 11 years ago
Vinay Kirti Mehta
Vinay Kirti Mehta
Director
over 12 years ago
Pratik Kirti Mehta
Pratik Kirti Mehta
Managing Director
over 12 years ago
Kirti Kantilal Mehta
Kirti Kantilal Mehta
Director
almost 15 years ago

Charges

280 Crore
31 March 2016
Assets Care & Reconstruction Enterprise Limited
140 Crore
31 March 2016
Assets Care & Reconstruction Enterprise Limited
140 Crore
30 June 2014
Il & Fs Trust Company Limited
45 Crore
31 March 2016
Others
0
31 March 2016
Others
0
30 June 2014
Il & Fs Trust Company Limited
0
31 March 2016
Others
0
31 March 2016
Others
0
30 June 2014
Il & Fs Trust Company Limited
0

Documents

Form DPT-3-27042020-signed
Form DPT-3-16072019
Optional Attachment-(1)-16072019
Optional Attachment-(1)-30062019
Form INC-22-12032019_signed
Copy of board resolution authorizing giving of notice-12032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-12032019
Copies of the utility bills as mentioned above (not older than two months)-12032019
Optional Attachment-(1)-12032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12032019
Form DIR-12-15022019_signed
Evidence of cessation;-14022019
Optional Attachment-(1)-14022019
Proof of dispatch-15112018
Optional Attachment-(1)-15112018
Form DIR-11-15112018_signed
Notice of resignation filed with the company-15112018
Acknowledgement received from company-22052018
Notice of resignation filed with the company-22052018
Form DIR-11-22052018_signed
Proof of dispatch-22052018
Form DIR-12-18052018_signed
Notice of resignation;-17052018
Evidence of cessation;-17052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052018
Optional Attachment-(1)-17052018
Copy of MGT-8-16102017
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Form AOC-4(XBRL)-12102017_signed