Company Information

CIN
Status
Date of Incorporation
18 August 1981
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 November 2015
Paid Up Capital
100,000
Authorised Capital
495,000,000

Directors

Lalitha Satyanarayan Cheripalli
Lalitha Satyanarayan Cheripalli
Director/Designated Partner
over 2 years ago
Amit Subhash Pitale
Amit Subhash Pitale
Director/Designated Partner
over 2 years ago
Anand Gopal Shroff
Anand Gopal Shroff
Director/Designated Partner
almost 3 years ago
Sanjaykumar Bhuwania
Sanjaykumar Bhuwania
Director
over 20 years ago

Past Directors

Munish Mohan
Munish Mohan
Nominee Director
over 11 years ago
Naveen Kumar Shenoy
Naveen Kumar Shenoy
Company Secretary
over 15 years ago
Roopsing Noorsing Chawhan
Roopsing Noorsing Chawhan
Additional Director
over 15 years ago
Ajay Kumar Bhuwalka
Ajay Kumar Bhuwalka
Director
about 18 years ago
Ankit Bhuwalka
Ankit Bhuwalka
Additional Director
about 19 years ago
Sondekoppa Sundarswamy Naganand
Sondekoppa Sundarswamy Naganand
Director
over 19 years ago
Kondaiah Chinna Kodiganti
Kondaiah Chinna Kodiganti
Director
almost 20 years ago
Saibal Kanti Gupta
Saibal Kanti Gupta
Director
over 24 years ago
Pradeep Kumar Chamaria
Pradeep Kumar Chamaria
Company Secretary
over 24 years ago
Suresh Kumar Bhuwalka
Suresh Kumar Bhuwalka
Managing Director
over 44 years ago

Charges

273 Crore
21 February 2014
Canara Bank
10 Crore
10 May 2013
Sbi Global Factors Limited
12 Crore
24 January 2011
Indian Overseas Bank
14 Crore
09 January 2009
Canara Bank
3 Crore
03 October 2008
Tata Capital Limited
2 Crore
15 March 2008
Canara Bank & Idbi Bank Limited
165 Crore
29 December 2006
Idbi Bank Limited
30 Crore
24 September 1999
Industrial Development Bank Of India Limited
10 Crore
08 April 1999
Industrial Development Bank Of India Limited
5 Crore
30 October 1998
I I B I Ltd
2 Crore
25 June 1998
Industrial Development Bank Of India Limited
9 Crore
17 June 1996
Canara Bank
6 Crore
06 April 1996
Industrial Development Bank Of India
2 Crore
15 May 2008
Bank Of India
10 Crore
27 October 1997
I I B I Ltd
3 Crore
23 February 1999
Export Import Bank Of India
0
15 March 2008
Canara Bank & Idbi Bank Limited
0
15 May 2008
Bank Of India
0
29 December 2006
Idbi Bank Limited
0
30 October 1998
I I B I Ltd
0
27 October 1997
I I B I Ltd
0
24 September 1999
Industrial Development Bank Of India Limited
0
25 June 1998
Industrial Development Bank Of India Limited
0
06 April 1996
Industrial Development Bank Of India
0
10 May 2013
Sbi Global Factors Limited
0
24 January 2011
Indian Overseas Bank
0
23 February 1999
Export Import Bank Of India
0
21 February 2014
Canara Bank
0
17 June 1996
Canara Bank
0
08 April 1999
Industrial Development Bank Of India Limited
0
09 January 2009
Canara Bank
0
03 October 2008
Tata Capital Limited
0
15 March 2008
Canara Bank & Idbi Bank Limited
0
15 May 2008
Bank Of India
0
29 December 2006
Idbi Bank Limited
0
30 October 1998
I I B I Ltd
0
27 October 1997
I I B I Ltd
0
24 September 1999
Industrial Development Bank Of India Limited
0
25 June 1998
Industrial Development Bank Of India Limited
0
06 April 1996
Industrial Development Bank Of India
0
10 May 2013
Sbi Global Factors Limited
0
24 January 2011
Indian Overseas Bank
0
23 February 1999
Export Import Bank Of India
0
21 February 2014
Canara Bank
0
17 June 1996
Canara Bank
0
08 April 1999
Industrial Development Bank Of India Limited
0
09 January 2009
Canara Bank
0
03 October 2008
Tata Capital Limited
0

Documents

Form INC-22-18112017_signed
Copies of the utility bills as mentioned above (not older than two months)-18112017
Copy of board resolution authorizing giving of notice-18112017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18112017
Optional Attachment-(1)-18112017
Form ADT-3-01112017-signed
Resignation letter-13102017
List of share holders, debenture holders;-17042017
Copy of MGT-8-17042017
Approval letter for extension of AGM;-17042017
Form MGT-7-17042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14042017
Approval letter of extension of financial year of AGM-14042017
XBRL document in respect Consolidated financial statement-14042017
Form AOC-4(XBRL)-14042017_signed
Copy of Board Resolution-210915.PDF
Optional Attachment 1-210915.PDF
XBRL document in respect of balance sheet 10-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of consolidated profit and loss account 10-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 10-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of consolidated balance sheet 10-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-140415-100415 for the FY ending on-310314.OCT
Form 23ACA XBRL-140415-100415 for the FY ending on-310314.OCT
Form 1INV-070415.PDF
Optional Attachment 3-070415.PDF
Optional Attachment 2-070415.PDF
Optional Attachment 1-070415.PDF
Form DIR-12-040315.OCT
Evidence of cessation-030315.PDF
Form MGT-14-240215.OCT