Company Information

CIN
Status
Date of Incorporation
09 September 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
994,000
Authorised Capital
1,000,000

Directors

Arvind Jain
Arvind Jain
Director
almost 3 years ago
Shubham Bakliwal
Shubham Bakliwal
Director/Designated Partner
over 7 years ago
Amit Jain .
Amit Jain .
Director
over 8 years ago
Jitendra Kumar Kothari
Jitendra Kumar Kothari
Director
almost 21 years ago

Past Directors

Sanjay Bakliwal
Sanjay Bakliwal
Director
over 14 years ago

Charges

2 Crore
20 July 2017
Indian Overseas Bank
55 Lak
08 January 2014
Indian Overseas Bank
1 Crore
27 March 2007
Karnataka State Financial Corporation
10 Lak
22 August 2002
Karnatka State Finacial Corportion
25 Lak
17 August 2020
Indian Overseas Bank
25 Lak
17 August 2020
Indian Overseas Bank
0
22 August 2002
Karnatka State Finacial Corportion
0
08 January 2014
Indian Overseas Bank
0
20 July 2017
Indian Overseas Bank
0
27 March 2007
Karnataka State Financial Corporation
0
17 August 2020
Indian Overseas Bank
0
22 August 2002
Karnatka State Finacial Corportion
0
08 January 2014
Indian Overseas Bank
0
20 July 2017
Indian Overseas Bank
0
27 March 2007
Karnataka State Financial Corporation
0
17 August 2020
Indian Overseas Bank
0
22 August 2002
Karnatka State Finacial Corportion
0
08 January 2014
Indian Overseas Bank
0
20 July 2017
Indian Overseas Bank
0
27 March 2007
Karnataka State Financial Corporation
0

Documents

Optional Attachment-(1)-23122020
Form CHG-1-23122020
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(2)-23122020
Form DPT-3-20052020-signed
Form DPT-3-14012020-signed
Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-24112019_signed
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-14112019
Evidence of cessation;-19042019
Form DIR-12-19042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form DIR-12-12102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102018
Form DIR-12-06082018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082018
Form MGT-7-28022018_signed
Form AOC-4-28022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Directors report as per section 134(3)-23022018
List of share holders, debenture holders;-23022018