Company Information

CIN
Status
Date of Incorporation
20 April 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,965,000
Authorised Capital
20,000,000

Directors

Pushparaj Jain
Pushparaj Jain
Director/Designated Partner
almost 3 years ago
Kavitha Jain
Kavitha Jain
Director
over 13 years ago

Charges

13 Crore
25 October 2019
Mahalakshmi Co-operative Bank Limited
2 Crore
04 October 2016
South Canara District Central Co-op Bank Ltd
7 Crore
12 March 2015
Karnataka Bank Limited
2 Crore
24 October 2013
South Canara District Central Co-op Bank Ltd
2 Crore
24 December 2012
South Canara District Central Co-op Bank Ltd
1 Crore
09 July 2020
Vishwakarma Sahakara Bank Limited
65 Lak
03 January 2023
Union Bank Of India
20 Lak
03 June 2022
Union Bank Of India
2 Crore
03 January 2023
Others
0
03 June 2022
Others
0
09 July 2020
Others
0
12 March 2015
Others
0
04 October 2016
Others
0
25 October 2019
Others
0
24 December 2012
South Canara District Central Co-op Bank Ltd
0
24 October 2013
South Canara District Central Co-op Bank Ltd
0
03 January 2023
Others
0
03 June 2022
Others
0
09 July 2020
Others
0
12 March 2015
Others
0
04 October 2016
Others
0
25 October 2019
Others
0
24 December 2012
South Canara District Central Co-op Bank Ltd
0
24 October 2013
South Canara District Central Co-op Bank Ltd
0
03 January 2023
Others
0
03 June 2022
Others
0
09 July 2020
Others
0
12 March 2015
Others
0
04 October 2016
Others
0
25 October 2019
Others
0
24 December 2012
South Canara District Central Co-op Bank Ltd
0
24 October 2013
South Canara District Central Co-op Bank Ltd
0

Documents

Form DPT-3-13082020-signed
Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Auditor?s certificate-06072020
Optional Attachment-(1)-06072020
Form DPT-3-18052020-signed
Form CHG-4-05012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
Form DPT-3-15112019-signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Auditor?s certificate-26062019
Optional Attachment-(2)-26062019
Optional Attachment-(1)-26062019
Form INC-22-25032019_signed
Copy of board resolution authorizing giving of notice-25032019
Copies of the utility bills as mentioned above (not older than two months)-25032019
Optional Attachment-(1)-25032019