Company Information

CIN
Status
Date of Incorporation
25 August 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Shubham Bhuwalka
Shubham Bhuwalka
Director/Designated Partner
about 2 years ago
Sushil Kumar Bhuwalka
Sushil Kumar Bhuwalka
Director
over 2 years ago
Kishan Kumar Bhuwalka
Kishan Kumar Bhuwalka
Director/Designated Partner
over 2 years ago
Sajan Kumar Bhuwalka
Sajan Kumar Bhuwalka
Director
over 2 years ago

Past Directors

Kamal Kumar Bhuwalka
Kamal Kumar Bhuwalka
Director
over 21 years ago

Charges

47 Crore
25 March 2019
Hdfc Bank Limited
42 Crore
05 December 2018
Idfc First Bank Limited
4 Crore
01 September 2017
Hdfc Bank Limited
59 Lak
18 May 2010
State Bank Of India
38 Crore
12 October 2012
State Bank Of Mysore
5 Crore
31 December 2007
Axis Bank Limited
31 Crore
29 June 2007
Vijaya Bank
6 Lak
29 September 2006
The Lakshmi Vilas Bank Limited
5 Crore
27 February 2021
Hdfc Bank Limited
65 Lak
18 October 2022
Hdfc Bank Limited
0
25 March 2019
Hdfc Bank Limited
0
27 February 2021
Hdfc Bank Limited
0
05 December 2018
Others
0
12 October 2012
State Bank Of Mysore
0
01 September 2017
Hdfc Bank Limited
0
29 September 2006
The Lakshmi Vilas Bank Limited
0
31 December 2007
Axis Bank Limited
0
18 May 2010
State Bank Of India
0
29 June 2007
Vijaya Bank
0
18 October 2022
Hdfc Bank Limited
0
25 March 2019
Hdfc Bank Limited
0
27 February 2021
Hdfc Bank Limited
0
05 December 2018
Others
0
12 October 2012
State Bank Of Mysore
0
01 September 2017
Hdfc Bank Limited
0
29 September 2006
The Lakshmi Vilas Bank Limited
0
31 December 2007
Axis Bank Limited
0
18 May 2010
State Bank Of India
0
29 June 2007
Vijaya Bank
0
18 October 2022
Hdfc Bank Limited
0
25 March 2019
Hdfc Bank Limited
0
27 February 2021
Hdfc Bank Limited
0
05 December 2018
Others
0
12 October 2012
State Bank Of Mysore
0
01 September 2017
Hdfc Bank Limited
0
29 September 2006
The Lakshmi Vilas Bank Limited
0
31 December 2007
Axis Bank Limited
0
18 May 2010
State Bank Of India
0
29 June 2007
Vijaya Bank
0

Documents

Optional Attachment-(2)-18122020
List of share holders, debenture holders;-18122020
Copy of MGT-8-18122020
Optional Attachment-(1)-18122020
Approval letter for extension of AGM;-18122020
Approval letter of extension of financial year of AGM-18122020
Optional Attachment-(3)-18122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Form AOC-4(XBRL)-18122020_signed
Form MGT-7-18122020_signed
Form DPT-3-26112020_signed
Form DIR-12-27102020-signed
Optional Attachment-(1)-20102020
Evidence of cessation;-20102020
Form DPT-3-19052020-signed
Form DPT-3-15112019-signed
Optional Attachment-(1)-03092019
Copy of MGT-8-03092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03092019
List of share holders, debenture holders;-03092019
Form MGT-7-03092019_signed
Form AOC-4(XBRL)-03092019_signed
Form ADT-1-19082019_signed
Copy of resolution passed by the company-19082019
Copy of written consent given by auditor-19082019
Copy of the intimation sent by company-19082019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190711