Company Information

CIN
Status
Date of Incorporation
30 March 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,372,000
Authorised Capital
7,500,000

Directors

Heerachandjain Praveen
Heerachandjain Praveen
Director/Designated Partner
over 2 years ago
Tharis Agilan
Tharis Agilan
Director/Designated Partner
over 2 years ago
Valangar Mohamed Barkathulla
Valangar Mohamed Barkathulla
Director/Designated Partner
over 2 years ago
Valangar Mohammad Siddiq
Valangar Mohammad Siddiq
Director/Designated Partner
over 2 years ago
Valangar Mohammed Javad
Valangar Mohammed Javad
Director/Designated Partner
over 14 years ago

Charges

2 Crore
21 December 1990
Canara Bank
62 Lak
21 December 1990
Canara Bank
5 Lak
08 December 1990
Karnataka State Financial Corporation
17 Lak
20 March 1990
Karnataka State Financial Corporation
26 Lak
19 January 1990
Canara Bank
1 Lak
11 April 1987
Canara Bank
15 Lak
11 April 1987
Canara Bank
15 Lak
18 August 1986
Karnataka State Financial Corporation
60 Lak
20 March 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
21 December 1990
Canara Bank
0
19 January 1990
Canara Bank
0
21 December 1990
Canara Bank
0
08 December 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
18 August 1986
Karnataka State Financial Corporation
0
20 March 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
21 December 1990
Canara Bank
0
19 January 1990
Canara Bank
0
21 December 1990
Canara Bank
0
08 December 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
18 August 1986
Karnataka State Financial Corporation
0
20 March 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
21 December 1990
Canara Bank
0
19 January 1990
Canara Bank
0
21 December 1990
Canara Bank
0
08 December 1990
Karnataka State Financial Corporation
0
11 April 1987
Canara Bank
0
18 August 1986
Karnataka State Financial Corporation
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-25112019_signed
Copy of resolution passed by the company-25112019
Copy of the intimation sent by company-25112019
Copy of written consent given by auditor-25112019
Form ADT-1-26052019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Optional Attachment-(1)-29102018
Form AOC-4-29102018_signed
Optional Attachment-(1)-23122017
Directors report as per section 134(3)-23122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Form AOC-4-23122017_signed
Optional Attachment-(1)-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Directors report as per section 134(3)-28122016
Form AOC-4-28122016_signed
Form MGT-14-29062016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062016
Form AOC-4-181215.OCT
Form ADT-1-151115.OCT
Form MGT-14-101115.OCT
Optional Attachment 1-101115.PDF
Copy of resolution-101115.PDF