Company Information

CIN
Status
Date of Incorporation
13 October 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
50,000,000
Authorised Capital
65,000,000

Directors

Ankit Bhuwalka
Ankit Bhuwalka
Director
over 13 years ago

Past Directors

Gajraj Singh Bansal
Gajraj Singh Bansal
Director
about 14 years ago
Roopsing Noorsing Chawhan
Roopsing Noorsing Chawhan
Director
over 15 years ago
Suresh Kumar Bhuwalka
Suresh Kumar Bhuwalka
Director
almost 19 years ago
Ajay Kumar Bhuwalka
Ajay Kumar Bhuwalka
Director
almost 19 years ago

Charges

37 Crore
29 March 2010
Idbi Bank Limited
33 Crore
28 December 2004
Syndicate Bank
4 Crore
10 November 2005
State Bank Of Mysore
14 Crore
13 August 2004
Syndicate Bank
1 Crore
16 February 2004
Syndicate Bank
6 Crore
29 March 2010
Idbi Bank Limited
0
16 February 2004
Syndicate Bank
0
13 August 2004
Syndicate Bank
0
28 December 2004
Syndicate Bank
0
10 November 2005
State Bank Of Mysore
0
29 March 2010
Idbi Bank Limited
0
16 February 2004
Syndicate Bank
0
13 August 2004
Syndicate Bank
0
28 December 2004
Syndicate Bank
0
10 November 2005
State Bank Of Mysore
0
29 March 2010
Idbi Bank Limited
0
16 February 2004
Syndicate Bank
0
13 August 2004
Syndicate Bank
0
28 December 2004
Syndicate Bank
0
10 November 2005
State Bank Of Mysore
0

Documents

Form INC-28-11022020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-31012020
Form INC-28-30012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19012020
Form INC-28-21032019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15032019
Optional Attachment-(1)-15032019
Form MGT-7-26062018_signed
Form AOC-4(XBRL)-21062018_signed
List of share holders, debenture holders;-19062018
Optional Attachment-(1)-19062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062018
Form MGT-7-08052018_signed
Form AOC-4(XBRL)-08052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
List of share holders, debenture holders;-01052018
Form ADT-3-01112017-signed
Resignation letter-13102017
Form INC-22-23092017_signed
Copies of the utility bills as mentioned above (not older than two months)-23092017
Optional Attachment-(1)-23092017
Copy of board resolution authorizing giving of notice-23092017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23092017
Form DIR-12-18052017_signed
Evidence of cessation;-17052017
Optional Attachment-(1)-17052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032017
List of share holders, debenture holders;-28032017
Form MGT-7-28032017_signed
Form AOC-4(XBRL)-28032017_signed