Company Information

CIN
Status
Date of Incorporation
18 May 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
28,750,000
Authorised Capital
30,000,000

Directors

Reshma Naimesh Mishra
Reshma Naimesh Mishra
Director/Designated Partner
about 6 years ago

Past Directors

Raj Vishal Sethi
Raj Vishal Sethi
Additional Director
about 2 years ago
Salim Akthar Kagalwalla
Salim Akthar Kagalwalla
Additional Director
almost 7 years ago
Sapna Solanki
Sapna Solanki
Director
about 9 years ago
Laxmipadmavathi Chunduru
Laxmipadmavathi Chunduru
Director
about 9 years ago
. Vimala
. Vimala
Additional Director
almost 10 years ago
Mary Bargavi Amirineni
Mary Bargavi Amirineni
Additional Director
almost 10 years ago
Amirineni Prakash Rao
Amirineni Prakash Rao
Additional Director
almost 10 years ago
Shivraj Malesemay
Shivraj Malesemay
Director
over 13 years ago
Santoshkumar Ghorpaee
Santoshkumar Ghorpaee
Director
over 13 years ago
Chiranjeevi Buddanna
Chiranjeevi Buddanna
Director
over 13 years ago

Charges

3 Crore
03 October 2020
Canara Bank
2 Crore
11 July 2022
Canara Bank
10 Lak
11 July 2022
Canara Bank
60 Lak
11 July 2022
Canara Bank
40 Lak
11 July 2022
Canara Bank
10 Lak
03 October 2020
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
03 October 2020
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
03 October 2020
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0
11 July 2022
Canara Bank
0

Documents

Form DPT-3-17122020-signed
Instrument(s) of creation or modification of charge;-10122020
Form CHG-1-10122020_signed
Optional Attachment-(1)-10122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form DPT-3-13112020_signed
Form MGT-7-13112020_signed
Form AOC-4-13112020_signed
Directors report as per section 134(3)-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Approval letter for extension of AGM;-12112020
Approval letter of extension of financial year or AGM-12112020
Optional Attachment-(2)-12112020
List of share holders, debenture holders;-12112020
Optional Attachment-(1)-12112020
Form PAS-3-08082020_signed
Form MGT-14-08082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08082020
Optional Attachment-(1)-08082020
Copy of Board or Shareholders? resolution-08082020
Form MGT-14-29062020_signed
Form INC-22-29062020_signed
Optional Attachment-(1)-29062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062020
Copies of the utility bills as mentioned above (not older than two months)-29062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29062020
Copy of board resolution authorizing giving of notice-29062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Optional Attachment-(1)-29012020