Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Vikram Siddanna Sidaraddi
Vikram Siddanna Sidaraddi
Director/Designated Partner
over 2 years ago

Past Directors

Veena Sidaraddi
Veena Sidaraddi
Additional Director
over 12 years ago

Charges

23 Crore
18 June 2019
Karnataka Bank Ltd.
16 Lak
20 April 2019
Karnataka Bank Ltd.
45 Lak
16 August 2018
De Lage Landen Financial Services India Private Limited
11 Lak
09 March 2017
State Bank Of Hyderabad
36 Lak
05 July 2016
State Bank Of Hyderabad
1 Crore
26 October 2011
State Bank Of Hyderabad
75 Lak
31 March 2021
Hdfc Bank Limited
15 Crore
11 June 2020
State Bank Of India
5 Crore
28 February 2022
Siemens Financial Services Private Limited
15 Lak
31 March 2021
Hdfc Bank Limited
0
28 February 2022
Others
0
11 June 2020
State Bank Of India
0
18 June 2019
Karnataka Bank Ltd.
0
16 August 2018
Others
0
09 March 2017
Others
0
05 July 2016
Others
0
20 April 2019
Karnataka Bank Ltd.
0
26 October 2011
State Bank Of Hyderabad
0
31 March 2021
Hdfc Bank Limited
0
28 February 2022
Others
0
11 June 2020
State Bank Of India
0
18 June 2019
Karnataka Bank Ltd.
0
16 August 2018
Others
0
09 March 2017
Others
0
05 July 2016
Others
0
20 April 2019
Karnataka Bank Ltd.
0
26 October 2011
State Bank Of Hyderabad
0
30 December 2023
Others
0
31 March 2021
Hdfc Bank Limited
0
28 February 2022
Others
0
11 June 2020
State Bank Of India
0
20 April 2019
Karnataka Bank Ltd.
0
16 August 2018
Others
0
09 March 2017
Others
0
05 July 2016
Others
0
18 June 2019
Karnataka Bank Ltd.
0
26 October 2011
State Bank Of Hyderabad
0

Documents

Optional Attachment-(1)-16072020
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Directors report as per section 134(3)-08062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062020
Form AOC-4-08062020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122019 marked as defective by Registrar on 29-05-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019 marked as defective by Registrar on 29-05-2020
Form AOC-4-26122019_signed marked as defective by Registrar on 29-05-2020
Directors report as per section 134(3)-26122019 marked as defective by Registrar on 29-05-2020
Form DPT-3-28052020-signed
Form ADT-1-26122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122019
Copy of resolution passed by the company-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
Copy of written consent given by auditor-26122019
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-26122019
Copy of the intimation sent by company-26122019
Form AOC-4-26122019_signed
Form MGT-7-26122019_signed
Optional Attachment-(1)-14082019
Form CHG-1-14082019_signed
Instrument(s) of creation or modification of charge;-14082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190814
Form DPT-3-26072019
Form CHG-1-19062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190619