Company Information

CIN
Status
Date of Incorporation
30 December 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,556,580
Authorised Capital
12,000,000

Directors

Bettukaje Govinda Bhat
Bettukaje Govinda Bhat
Director
over 2 years ago
Santhevachahalli Narasimha Murthy Rajendra
Santhevachahalli Narasimha Murthy Rajendra
Director/Designated Partner
over 2 years ago
Narasimha Tejaswi Kanavu
Narasimha Tejaswi Kanavu
Director/Designated Partner
about 3 years ago
Gangadhara Mysore Gopalashetty
Gangadhara Mysore Gopalashetty
Director
about 4 years ago
Starson Ganapathy Mootera
Starson Ganapathy Mootera
Director
about 9 years ago
Vijaya Lakshmi Subrahmanya Bhat
Vijaya Lakshmi Subrahmanya Bhat
Director
about 9 years ago
Muthuswamy Anna Durai
Muthuswamy Anna Durai
Director
about 9 years ago
Nagendraprasad Belagodu Ramdas Setty
Nagendraprasad Belagodu Ramdas Setty
Director
about 9 years ago
Ramaswamykanive Kashipathi Nagendra
Ramaswamykanive Kashipathi Nagendra
Director
almost 22 years ago
Malethadka Venkataramana Narayana
Malethadka Venkataramana Narayana
Director
almost 22 years ago
. Girishkrishna
. Girishkrishna
Director
almost 22 years ago
Baganna Poovaiah Belliappa
Baganna Poovaiah Belliappa
Director
almost 22 years ago
Shorff Krishnarajasetty Satheesha
Shorff Krishnarajasetty Satheesha
Director
almost 22 years ago

Past Directors

Thirumaleshwara Bhat Kanavu
Thirumaleshwara Bhat Kanavu
Director
almost 22 years ago
Mysore Gopalashetty Somashekar
Mysore Gopalashetty Somashekar
Director
almost 22 years ago
Santhebuchalli Nagaraj Narashimamurthy
Santhebuchalli Nagaraj Narashimamurthy
Director
almost 22 years ago

Charges

0
02 May 2012
Central Bank Of India
20 Lak
16 April 2004
Karnataka Bank Limited
61 Lak
16 April 2004
Karnataka Bank Limited
0
02 May 2012
Central Bank Of India
0
16 April 2004
Karnataka Bank Limited
0
02 May 2012
Central Bank Of India
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-14012021_signed
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Form DPT-3-17112020-signed
Form DIR-12-12102020_signed
Evidence of cessation;-12102020
Form INC-28-16072020-signed
Form CHG-4-16072020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200716
Optional Attachment-(2)-02072020
Optional Attachment-(1)-02072020
Copy of court order or NCLT or CLB or order by any other competent authority.-02072020
Letter of the charge holder stating that the amount has been satisfied-19122019
Form DPT-3-11112019-signed
List of share holders, debenture holders;-15102019
Form MGT-7-15102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Directors report as per section 134(3)-10102019
Copy of the intimation sent by company-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Form AOC-4-10102019_signed
Form DPT-3-24062019
Form ADT-1-20052019
Copy of resolution passed by the company-20052019
Optional Attachment-(1)-20052019