Company Information

CIN
Status
Date of Incorporation
07 March 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

. Shylaja
. Shylaja
Director/Designated Partner
over 2 years ago
Sudheer Sridhar
Sudheer Sridhar
Director/Designated Partner
over 2 years ago
Chitturi Ratnamanikyam
Chitturi Ratnamanikyam
Director/Designated Partner
almost 3 years ago
Chitturi Sriram
Chitturi Sriram
Director/Designated Partner
over 15 years ago
Chitturi Bala Siva Subrahmanyam
Chitturi Bala Siva Subrahmanyam
Director
over 18 years ago

Past Directors

Suresh Jethalal Bagadia
Suresh Jethalal Bagadia
Director
almost 19 years ago

Charges

62 Crore
23 January 2015
Bajaj Finance Limited
4 Crore
25 July 2013
Bank Of India
23 Crore
20 March 2013
Idbi Trusteeship Services Limited
35 Crore
26 October 2009
State Bank Of India
3 Crore
18 November 2009
State Bank Of India
14 Crore
25 July 2007
Axis Bank Limited
4 Crore
25 July 2007
Axis Bank Limited
0
18 November 2009
State Bank Of India
0
25 July 2013
Bank Of India
0
23 January 2015
Bajaj Finance Limited
0
20 March 2013
Idbi Trusteeship Services Limited
0
26 October 2009
State Bank Of India
0
25 July 2007
Axis Bank Limited
0
18 November 2009
State Bank Of India
0
25 July 2013
Bank Of India
0
23 January 2015
Bajaj Finance Limited
0
20 March 2013
Idbi Trusteeship Services Limited
0
26 October 2009
State Bank Of India
0
25 July 2007
Axis Bank Limited
0
18 November 2009
State Bank Of India
0
25 July 2013
Bank Of India
0
23 January 2015
Bajaj Finance Limited
0
20 March 2013
Idbi Trusteeship Services Limited
0
26 October 2009
State Bank Of India
0

Documents

Form MGT-6-09092020_signed
Optional Attachment-(1)-09092020
-09092020
Form DPT-3-06052020-signed
Form ADT-1-28012020_signed
Copy of resolution passed by the company-28012020
List of share holders, debenture holders;-28012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Copy of the intimation sent by company-28012020
Optional Attachment-(1)-28012020
Copy of written consent given by auditor-28012020
Form AOC-4(XBRL)-28012020_signed
Form MGT-7-28012020_signed
Form DPT-3-19112019-signed
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
List of share holders, debenture holders;-11122018
Optional Attachment-(1)-11122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-11122018_signed
List of share holders, debenture holders;-01032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032018
Optional Attachment-(1)-01032018
Form DIR-12-01032018_signed
Optional Attachment-(1)-01032018
Form MGT-7-01032018_signed
Form AOC-4(XBRL)-01032018_signed
02.form-aoc-04-xbrl-2016_DEVARAMANE_20161212181402.pdf-12122016
Form MGT-7-12122016_signed