Company Information

CIN
Status
Date of Incorporation
12 May 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Kannegowdanakoppal Boregowda Parimala
Kannegowdanakoppal Boregowda Parimala
Director/Designated Partner
over 2 years ago
Kalegore Manchaiah Manjunath
Kalegore Manchaiah Manjunath
Managing Director
over 20 years ago

Past Directors

Kellagere Manchegowda Raghavendra
Kellagere Manchegowda Raghavendra
Director
over 20 years ago

Registered Trademarks

Yashtel, Internet Service Provider Yashash Cable Network

[Class : 38] Providing Telecommunication Services

Charges

1 Crore
12 February 2016
Syndicate Bank
40 Lak
10 June 2015
Syndicate Bank
33 Lak
20 October 2010
Syndicate Bank
59 Lak
12 April 2021
Axis Bank Limited
24 Lak
19 August 2023
Others
0
12 February 2016
Syndicate Bank
0
12 April 2021
Axis Bank Limited
0
20 October 2010
Syndicate Bank
0
10 June 2015
Syndicate Bank
0
19 August 2023
Others
0
12 February 2016
Syndicate Bank
0
12 April 2021
Axis Bank Limited
0
20 October 2010
Syndicate Bank
0
10 June 2015
Syndicate Bank
0
19 August 2023
Others
0
12 February 2016
Syndicate Bank
0
12 April 2021
Axis Bank Limited
0
20 October 2010
Syndicate Bank
0
10 June 2015
Syndicate Bank
0

Documents

Form DPT-3-05062020-signed
Form DPT-3-19022020-signed
Form ADT-1-24012020_signed
Copy of the intimation sent by company-21012020
Copy of resolution passed by the company-21012020
Copy of written consent given by auditor-21012020
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112018
Evidence of cessation;-19112018
Notice of resignation;-19112018
Optional Attachment-(1)-19112018
Form DIR-12-19112018_signed
Optional Attachment-(2)-19112018
Directors report as per section 134(3)-29062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Form 23AC-29062018_signed
Form AOC-4-29062018_signed
Form MGT-7-29062018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28062018
List of share holders, debenture holders;-26062018
Form AOC-4-09112017_signed
Directors report as per section 134(3)-05112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112017