Company Information

CIN
Status
Date of Incorporation
28 September 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,330,000
Authorised Capital
70,000,000

Directors

Yeshwant Bothra
Yeshwant Bothra
Director/Designated Partner
over 2 years ago
Kavita Kumari Bothra
Kavita Kumari Bothra
Director/Designated Partner
over 4 years ago
Abhishek Sipani
Abhishek Sipani
Director/Designated Partner
over 9 years ago
Kamal Chand Sipani
Kamal Chand Sipani
Director/Designated Partner
about 31 years ago

Past Directors

Pooja Shah
Pooja Shah
Director
about 20 years ago
Vimala Devi Sipani
Vimala Devi Sipani
Director
over 27 years ago

Charges

53 Crore
30 June 2012
Ing Vysya Bank Limited
7 Lak
29 September 2010
Ing Vysya Bank Limited
3 Crore
29 September 2010
Kotak Mahindra Bank Limited
44 Crore
08 June 2016
Hdfc Bank Limited
23 Crore
04 January 1995
Central Bank Of India
8 Crore
08 March 2021
Kotak Mahindra Bank Limited
51 Lak
14 September 2020
Kotak Mahindra Bank Limited
4 Crore
21 March 2022
Others
0
29 September 2010
Others
0
08 March 2021
Others
0
30 June 2012
Ing Vysya Bank Limited
0
14 September 2020
Others
0
08 June 2016
Hdfc Bank Limited
0
04 January 1995
Central Bank Of India
0
29 September 2010
Ing Vysya Bank Limited
0
21 March 2022
Others
0
29 September 2010
Others
0
08 March 2021
Others
0
30 June 2012
Ing Vysya Bank Limited
0
14 September 2020
Others
0
08 June 2016
Hdfc Bank Limited
0
04 January 1995
Central Bank Of India
0
29 September 2010
Ing Vysya Bank Limited
0

Documents

Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Form CHG-1-24072020_signed
Optional Attachment-(1)-24072020
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form DPT-3-19052020-signed
Form DPT-3-10012020-signed
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
Form MGT-7-15112019
Form DIR-12-01082019_signed
Form DIR-11-01082019_signed
Notice of resignation filed with the company-25072019
Evidence of cessation;-25072019
Acknowledgement received from company-25072019
Notice of resignation;-25072019
Proof of dispatch-25072019
Optional Attachment-(1)-25072019
Optional Attachment-(1)-26042019
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190426
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-21112018
Form MGT-7-21112018_signed