Company Information

CIN
Status
Date of Incorporation
19 February 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
1,524,500
Authorised Capital
5,000,000

Directors

Anita Shah
Anita Shah
Director/Designated Partner
almost 3 years ago
Nagaraj Hariharasubramony
Nagaraj Hariharasubramony
Director/Designated Partner
almost 3 years ago
Sudhir Bhojaraju
Sudhir Bhojaraju
Director/Designated Partner
almost 3 years ago
Nirmal Veetil Puthiya
Nirmal Veetil Puthiya
Director
about 15 years ago
Kiron Dhirajlal Shah
Kiron Dhirajlal Shah
Director
almost 20 years ago

Past Directors

Julius Abraham
Julius Abraham
Director
over 10 years ago
Vinayak Bhat
Vinayak Bhat
Additional Director
about 18 years ago
Somenahalli Konappa Ramakrishnaiah
Somenahalli Konappa Ramakrishnaiah
Director
almost 20 years ago

Charges

63 Crore
14 January 2016
State Bank Of Hyderabad
55 Crore
14 March 2007
State Bank Of India
10 Crore
26 December 2007
Abn Amro Bank Nv
58 Lak
31 January 2008
Abn Amro Bank Nv
23 Lak
26 December 2007
Abn Amro Bank Nv
16 Lak
19 August 2020
State Bank Of India
5 Crore
27 April 2020
State Bank Of India
2 Crore
27 April 2020
State Bank Of India
0
14 January 2016
Others
0
26 December 2007
Abn Amro Bank Nv
0
14 March 2007
State Bank Of India
0
31 January 2008
Abn Amro Bank Nv
0
19 August 2020
State Bank Of India
0
26 December 2007
Abn Amro Bank Nv
0
27 April 2020
State Bank Of India
0
14 January 2016
Others
0
26 December 2007
Abn Amro Bank Nv
0
14 March 2007
State Bank Of India
0
31 January 2008
Abn Amro Bank Nv
0
19 August 2020
State Bank Of India
0
26 December 2007
Abn Amro Bank Nv
0
29 November 2023
Others
0
27 April 2020
State Bank Of India
0
14 January 2016
Others
0
14 March 2007
State Bank Of India
0
26 December 2007
Abn Amro Bank Nv
0
31 January 2008
Abn Amro Bank Nv
0
26 December 2007
Abn Amro Bank Nv
0
19 August 2020
State Bank Of India
0

Documents

Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-21082020
Instrument(s) of creation or modification of charge;-29062020
Optional Attachment-(1)-29062020
Form CHG-1-29062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Form AOC-4-31122019_signed
Form DPT-3-21112019-signed
Form BEN - 2-26092019_signed
Declaration under section 90-26092019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
Directors report as per section 134(3)-09112018
Form AOC-4-09112018_signed
Form MGT-14-23042018-signed
Altered articles of association-09042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042018
Optional Attachment-(1)-09042018
List of share holders, debenture holders;-09112017
Form MGT-7-09112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102017
Directors report as per section 134(3)-13102017
Form AOC-4-13102017_signed
Copy of the intimation sent by company-04102017