Company Information

CIN
Status
Date of Incorporation
30 September 1993
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,760,110
Authorised Capital
36,000,000

Directors

Umesh Ramchandra Gowda
Umesh Ramchandra Gowda
Director/Designated Partner
about 2 years ago
Venkata Ravikumar Banda
Venkata Ravikumar Banda
Director/Designated Partner
over 2 years ago
Rajesh Kumar Dugar
Rajesh Kumar Dugar
Director
about 14 years ago
Latha Padinjyaravedu
Latha Padinjyaravedu
Director/Designated Partner
over 24 years ago

Past Directors

Robert Mark Weisskoff
Robert Mark Weisskoff
Director
about 14 years ago
Sarangarajan Varadachari
Sarangarajan Varadachari
Additional Director
about 18 years ago

Charges

1 Crore
30 March 2016
State Bank Of Mysore
1 Crore
24 August 2004
State Bank Of Mysore
30 Lak
20 March 1998
Centre For Technology Development
20 Lak
31 October 1996
Canara Bank
25 Lak
19 May 1995
Small Industries Development Bank Of India
70 Lak
30 March 2016
State Bank Of India
0
19 May 1995
Small Industries Development Bank Of India
0
31 October 1996
Canara Bank
0
24 August 2004
State Bank Of Mysore
0
20 March 1998
Centre For Technology Development
0
30 March 2016
State Bank Of India
0
19 May 1995
Small Industries Development Bank Of India
0
31 October 1996
Canara Bank
0
24 August 2004
State Bank Of Mysore
0
20 March 1998
Centre For Technology Development
0

Documents

Form DPT-3-25122020_signed
Form MSME FORM I-31102020_signed
Form MSME FORM I-05052020_signed
Form DPT-3-11112019-signed
Form ADT-1-23102019_signed
List of share holders, debenture holders;-16102019
Copy of written consent given by auditor-14102019
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Copy of resolution passed by the company-14102019
Form AOC-4-16102019_signed
Form MGT-7-16102019_signed
Form DPT-3-27072019-signed
Optional Attachment-(1)-24062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Form MGT-14-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042019
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017
Form AOC-4-14112017_signed
Form MGT-7-14112017_signed
Instrument(s) of creation or modification of charge;-02122016