Company Information

CIN
Status
Date of Incorporation
25 November 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sunil Kumar Bajaj
Sunil Kumar Bajaj
Whole Time Director
over 2 years ago
Sarita Bajaj
Sarita Bajaj
Whole Time Director
about 26 years ago

Charges

3 Crore
06 February 2016
Standard Chartered Bank
30 Lak
22 June 2010
Standard Chartered Bank
3 Crore
08 July 2010
Standard Chartered Bank
25 Crore
08 July 2010
Standard Chartered Bank
22 Crore
28 November 2003
Union Bank Of India
27 Lak
28 November 2003
Union Bank Of India
2 Crore
28 November 2003
Union Bank Of India
25 Lak
06 October 2007
Union Bank Of India
60 Lak
08 July 2010
Standard Chartered Bank
0
06 February 2016
Standard Chartered Bank
0
08 July 2010
Standard Chartered Bank
0
22 June 2010
Standard Chartered Bank
0
28 November 2003
Union Bank Of India
0
28 November 2003
Union Bank Of India
0
06 October 2007
Union Bank Of India
0
28 November 2003
Union Bank Of India
0
08 July 2010
Standard Chartered Bank
0
06 February 2016
Standard Chartered Bank
0
08 July 2010
Standard Chartered Bank
0
22 June 2010
Standard Chartered Bank
0
28 November 2003
Union Bank Of India
0
28 November 2003
Union Bank Of India
0
06 October 2007
Union Bank Of India
0
28 November 2003
Union Bank Of India
0
08 July 2010
Standard Chartered Bank
0
06 February 2016
Standard Chartered Bank
0
08 July 2010
Standard Chartered Bank
0
22 June 2010
Standard Chartered Bank
0
28 November 2003
Union Bank Of India
0
28 November 2003
Union Bank Of India
0
06 October 2007
Union Bank Of India
0
28 November 2003
Union Bank Of India
0

Documents

Form DPT-3-09072020-signed
Optional Attachment-(1)-22062020
Form ADT-1-16112019_signed
Copy of the intimation sent by company-16112019
Copy of resolution passed by the company-16112019
Copy of written consent given by auditor-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-11112019-signed
Optional Attachment-(1)-03102019
Instrument(s) of creation or modification of charge;-03102019
Form CHG-1-03102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191003
Form DPT-3-24062019
Optional Attachment-(1)-24062019
Optional Attachment-(2)-24062019
Auditor?s certificate-24062019
Form DPT-3-22062019-signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form CHG-1-15122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181215
Form CHG-1-14122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181214