Company Information

CIN
Status
Date of Incorporation
04 July 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,403,840
Authorised Capital
6,000,000

Directors

Geeta Dutta Goel
Geeta Dutta Goel
Nominee Director
over 14 years ago
Totappa Kallappa Shekha
Totappa Kallappa Shekha
Director/Designated Partner
over 15 years ago
Ashok Giri Durgesh
Ashok Giri Durgesh
Whole Time Director
about 17 years ago

Past Directors

Shantanu Bhagwat
Shantanu Bhagwat
Nominee Director
over 14 years ago
Srikrishna Ramamoorthy
Srikrishna Ramamoorthy
Nominee Director
over 14 years ago
Balasubramanya Lakshminarayan Nelamane
Balasubramanya Lakshminarayan Nelamane
Additional Director
about 16 years ago
Neethu Subbaraju
Neethu Subbaraju
Director
over 19 years ago
Pavithra Yagati Sundareshan
Pavithra Yagati Sundareshan
Director
over 19 years ago

Charges

4 Crore
03 September 2015
Canara Bank
42 Lak
26 December 2013
Canara Bank
5 Lak
27 August 2013
Canara Bank
3 Crore
31 August 2007
Canara Bank
1 Crore
25 August 2020
Canara Bank
30 Lak
07 August 2020
Canara Bank
59 Lak
21 August 2023
Yes Bank Limited
0
02 December 2021
Canara Bank
0
15 September 2021
Hdfc Bank Limited
0
25 August 2020
Canara Bank
0
27 August 2013
Canara Bank
0
07 August 2020
Canara Bank
0
03 September 2015
Canara Bank
0
26 December 2013
Canara Bank
0
31 August 2007
Canara Bank
0
21 August 2023
Yes Bank Limited
0
02 December 2021
Canara Bank
0
15 September 2021
Hdfc Bank Limited
0
25 August 2020
Canara Bank
0
27 August 2013
Canara Bank
0
07 August 2020
Canara Bank
0
03 September 2015
Canara Bank
0
26 December 2013
Canara Bank
0
31 August 2007
Canara Bank
0
17 November 2023
Others
0
21 August 2023
Yes Bank Limited
0
02 December 2021
Canara Bank
0
15 September 2021
Hdfc Bank Limited
0
07 August 2020
Canara Bank
0
27 August 2013
Canara Bank
0
25 August 2020
Canara Bank
0
03 September 2015
Canara Bank
0
26 December 2013
Canara Bank
0
31 August 2007
Canara Bank
0

Documents

Form CHG-4-05092020_signed
Letter of the charge holder stating that the amount has been satisfied-05092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200905
Form DPT-3-06052020-signed
Form CHG-4-06032020_signed
Letter of the charge holder stating that the amount has been satisfied-06032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Form INC-22-27022020_signed
Copies of the utility bills as mentioned above (not older than two months)-27022020
Optional Attachment-(1)-27022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27022020
Form DPT-3-20112019-signed
Form MGT-7-17112019_signed
Form ADT-1-07112019_signed
Copy of resolution passed by the company-07112019
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
List of share holders, debenture holders;-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112018
Form AOC-4-19112018_signed
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Form CHG-1-07112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181107