Company Information

CIN
Status
Date of Incorporation
16 September 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,600,000
Authorised Capital
1,600,000

Directors

Churchill Christopher Danielsingh
Churchill Christopher Danielsingh
Director/Designated Partner
over 5 years ago
Nali Srinivasulu
Nali Srinivasulu
Additional Director
over 11 years ago

Past Directors

Moravapalli Ravindranath Reddy
Moravapalli Ravindranath Reddy
Director
about 14 years ago

Charges

30 Lak
13 March 2015
The Bharat Co-operative Bank (mumbai) Limited
15 Lak
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
15 Lak
13 March 2015
Others
0
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
0
13 March 2015
Others
0
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
0
13 March 2015
Others
0
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
0
13 March 2015
Others
0
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
0
13 March 2015
Others
0
03 November 2014
The Bharat Co-operative Bank (mumbai) Limited
0

Documents

Form MGT-7-04042021_signed
Form 20B-04042021_signed
Form 20B-03042021_signed
Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Form 20B-09012021_signed
Form 20B-09012021_signed
Form MGT-7-07012021_signed
Form AOC-4-06012021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Annual return as per schedule V of the Companies Act,1956-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Annual return as per schedule V of the Companies Act,1956-31122020
Form MGT-7-31122020
Form ADT-1-29122020_signed
Copy of resolution passed by the company-29122020
Copy of the intimation sent by company-29122020
Copy of written consent given by auditor-29122020
Instrument(s) of creation or modification of charge;-16112017
Form CHG-1-16112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171116
Altered memorandum of assciation;-11052016
Copy of the resolution for alteration of capital;-11052016
Optional Attachment-(1)-11052016
Form23AC-060715 for the FY ending on-310314.OCT
Form CHG-1-150515.OCT
Certificate of Registration of Mortgage-120515.PDF