Company Information

CIN
Status
Date of Incorporation
05 July 1982
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Past Directors

Ranjani Gurudutta
Ranjani Gurudutta
Additional Director
almost 13 years ago
Gurudutta Jayaram
Gurudutta Jayaram
Additional Director
almost 13 years ago
Pradeepkumar Muralidhar Nayak
Pradeepkumar Muralidhar Nayak
Director
about 13 years ago
Bharatesh Dhanapal Bennadi
Bharatesh Dhanapal Bennadi
Additional Director
over 13 years ago
Babu Subbarao Kola
Babu Subbarao Kola
Additional Director
over 14 years ago
Jayaram Venkateshiya Kowdle
Jayaram Venkateshiya Kowdle
Director
over 43 years ago

Charges

6 Crore
01 September 2015
Andhra Bank
1 Crore
11 April 2014
Encore Asset Reconstruction Company Private Limited
4 Crore
15 December 2003
Canara Bank
25 Lak
31 October 1995
Karnataka State Financial Corpn.
2 Lak
15 September 2006
Nkgsb Co-op Bank Ltd
2 Crore
30 June 2008
Nkgsb Co-op. Bank Ltd
44 Lak
11 April 2014
Others
0
30 June 2008
Nkgsb Co-op. Bank Ltd
0
01 September 2015
Andhra Bank
0
15 September 2006
Nkgsb Co-op Bank Ltd
0
15 December 2003
Canara Bank
0
31 October 1995
Karnataka State Financial Corpn.
0
11 April 2014
Others
0
30 June 2008
Nkgsb Co-op. Bank Ltd
0
01 September 2015
Andhra Bank
0
15 September 2006
Nkgsb Co-op Bank Ltd
0
15 December 2003
Canara Bank
0
31 October 1995
Karnataka State Financial Corpn.
0

Documents

Form CHG-1-23122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201223
Instrument(s) of creation or modification of charge;-19052020
Form MGT-7-01102018_signed
Form AOC-4-30092018_signed
List of share holders, debenture holders;-27082018
Directors report as per section 134(3)-27082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082018
List of share holders, debenture holders;-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Directors report as per section 134(3)-21112016
Form AOC-4-21112016_signed
Form MGT-7-21112016_signed
Form AOC-4-200116.OCT
Certificate of Registration for Modification of Mortgage-120116.PDF
Certificate of Registration for Modification of Mortgage-120116.PDF
Instrument of creation or modification of charge-120116.PDF
Optional Attachment 1-120116.PDF
Form CHG-1-120116.OCT
Certificate of Registration for Modification of Mortgage-120116.PDF
Form MGT-7-311215.OCT
Form ADT-1-301115.OCT
Resignation Letter-271115.PDF
Form ADT-3-271115.PDF
Certificate of Registration of Mortgage-210915.PDF
Optional Attachment 1-210915.PDF
Instrument of creation or modification of charge-210915.PDF
Certificate of Registration of Mortgage-210915.PDF
Form CHG-1-210915-ChargeId-10591625.OCT
Certificate of Registration of Mortgage-210915.PDF