Company Information

CIN
Status
Date of Incorporation
01 June 1987
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Vellore Vijayendra Sujay
Vellore Vijayendra Sujay
Director/Designated Partner
about 2 years ago
Vellore Velu Vijayendra
Vellore Velu Vijayendra
Director/Designated Partner
over 2 years ago
Vellore Padmanabhan Tiruvengadaswamy
Vellore Padmanabhan Tiruvengadaswamy
Director
over 2 years ago
Vellore Velu Pravindra
Vellore Velu Pravindra
Director/Designated Partner
over 2 years ago
Arun Vellore Surendra
Arun Vellore Surendra
Director/Designated Partner
over 3 years ago
Mahendra Vellore Padmanaban
Mahendra Vellore Padmanaban
Director/Designated Partner
about 10 years ago
Vellore Tiruvengadaswamy Ravindra
Vellore Tiruvengadaswamy Ravindra
Director/Designated Partner
over 20 years ago

Past Directors

Vellore Mahendra Vishnu
Vellore Mahendra Vishnu
Additional Director
over 10 years ago
Vellore Mahendra Anand
Vellore Mahendra Anand
Additional Director
over 10 years ago
Vellore Krishnamoorthy Surendra
Vellore Krishnamoorthy Surendra
Additional Director
over 10 years ago
Bijanki Jagannath
Bijanki Jagannath
Director
almost 24 years ago

Charges

93 Crore
13 November 2019
Hdfc Bank Limited
39 Crore
04 May 2010
Hdfc Bank Limited
27 Crore
23 April 2010
Hdfc Bank Limited
27 Crore
24 August 2013
Vijaya Bank
5 Crore
27 July 2006
Vijaya Bank
60 Lak
28 January 1988
Karnataka State Financial Corportion
50 Lak
25 January 1988
Karnataka State Financial Corportion
50 Lak
05 August 1997
Ford Credit Kotak Mahindra Limited
25 Crore
05 August 1997
Ford Credit Kotak Mahindra Limited
25 Crore
31 January 2022
Hdfc Bank Limited
0
13 November 2019
Hdfc Bank Limited
0
23 April 2010
Hdfc Bank Limited
0
25 January 1988
Karnataka State Financial Corportion
0
05 August 1997
Ford Credit Kotak Mahindra Limited
0
28 January 1988
Karnataka State Financial Corportion
0
24 August 2013
Vijaya Bank
0
05 August 1997
Ford Credit Kotak Mahindra Limited
0
04 May 2010
Hdfc Bank Limited
0
27 July 2006
Vijaya Bank
0
26 December 2023
Others
0
31 January 2022
Hdfc Bank Limited
0
13 November 2019
Hdfc Bank Limited
0
23 April 2010
Hdfc Bank Limited
0
25 January 1988
Karnataka State Financial Corportion
0
05 August 1997
Ford Credit Kotak Mahindra Limited
0
28 January 1988
Karnataka State Financial Corportion
0
24 August 2013
Vijaya Bank
0
05 August 1997
Ford Credit Kotak Mahindra Limited
0
04 May 2010
Hdfc Bank Limited
0
27 July 2006
Vijaya Bank
0

Documents

Instrument(s) of creation or modification of charge;-29082020
Form CHG-1-29082020_signed
Optional Attachment-(1)-29082020
Form DPT-3-18052020-signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Form CHG-1-14122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Instrument(s) of creation or modification of charge;-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191130
Form MGT-7-11012019_signed
Form AOC-4(XBRL)-03012019_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-14-29052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180529
Optional Attachment-(1)-25052018
Optional Attachment-(2)-25052018
Optional Attachment-(3)-25052018
Altered memorandum of association-25052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052018
Optional Attachment-(1)-04052018
Altered memorandum of association-04052018
Form AOC-4(XBRL)-01032018_signed