Company Information

CIN
Status
Date of Incorporation
15 December 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,865,500
Authorised Capital
250,000,000

Directors

Vishwas Udayasingh Lad
Vishwas Udayasingh Lad
Director/Designated Partner
over 2 years ago
Eknath Vittal Rao Lad
Eknath Vittal Rao Lad
Director/Designated Partner
over 20 years ago

Past Directors

Vinay Eknath Lad
Vinay Eknath Lad
Additional Director
over 12 years ago
Udayasingh Lad Vishwas
Udayasingh Lad Vishwas
Director
over 20 years ago
Santosh Shivaji Lad
Santosh Shivaji Lad
Director
over 20 years ago

Charges

0
06 August 2018
Srinivas Lad
52 Crore
24 March 2016
Mineral Enterprises Limited
40 Crore
27 April 2010
Hdfc Bank Limited
18 Crore
20 October 2009
State Bank Of India
69 Crore
20 October 2009
State Bank Of Mysore
20 Crore
21 January 2008
Tumkur Grain Merchants Co-operative Bank Ltd
5 Crore
31 October 2005
State Bank Of Mysore
12 Crore
28 September 2020
Srinivas Lad
47 Crore
20 October 2009
State Bank Of India
0
06 August 2018
Others
0
28 September 2020
Others
0
31 October 2005
State Bank Of Mysore
0
20 October 2009
State Bank Of Mysore
0
27 April 2010
Hdfc Bank Limited
0
24 March 2016
Others
0
21 January 2008
Tumkur Grain Merchants Co-operative Bank Ltd
0
20 October 2009
State Bank Of India
0
06 August 2018
Others
0
28 September 2020
Others
0
31 October 2005
State Bank Of Mysore
0
20 October 2009
State Bank Of Mysore
0
27 April 2010
Hdfc Bank Limited
0
24 March 2016
Others
0
21 January 2008
Tumkur Grain Merchants Co-operative Bank Ltd
0
20 October 2009
State Bank Of India
0
06 August 2018
Others
0
28 September 2020
Others
0
31 October 2005
State Bank Of Mysore
0
20 October 2009
State Bank Of Mysore
0
27 April 2010
Hdfc Bank Limited
0
24 March 2016
Others
0
21 January 2008
Tumkur Grain Merchants Co-operative Bank Ltd
0
20 October 2009
State Bank Of India
0
06 August 2018
Others
0
28 September 2020
Others
0
31 October 2005
State Bank Of Mysore
0
20 October 2009
State Bank Of Mysore
0
27 April 2010
Hdfc Bank Limited
0
24 March 2016
Others
0
21 January 2008
Tumkur Grain Merchants Co-operative Bank Ltd
0

Documents

Approval letter of extension of financial year or AGM-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
List of share holders, debenture holders;-26112020
Approval letter for extension of AGM;-26112020
Directors report as per section 134(3)-26112020
Form AOC-4-26112020_signed
Form MGT-7-26112020_signed
Form CHG-4-02112020_signed
Letter of the charge holder stating that the amount has been satisfied-02112020
Form MGT-14-16102020_signed
Optional Attachment-(1)-16102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Optional Attachment-(2)-16102020
Optional Attachment-(4)-03102020
Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-03102020
Optional Attachment-(1)-03102020
Optional Attachment-(3)-03102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Form ADT-1-18102019_signed
List of share holders, debenture holders;-18102019
Copy of the intimation sent by company-18102019
Form DIR-12-18102019_signed
Optional Attachment-(1)-18102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Declaration by first director-18102019
Form MGT-7-18102019_signed