Company Information

CIN
Status
Date of Incorporation
11 February 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,988,000
Authorised Capital
5,000,000

Directors

Sumit Kumar Sarawgi
Sumit Kumar Sarawgi
Director
almost 15 years ago

Past Directors

Bhag Chand Sarawgi
Bhag Chand Sarawgi
Director
almost 15 years ago
Naveen Kumar Sarawgi
Naveen Kumar Sarawgi
Director
almost 15 years ago

Charges

115 Crore
25 September 2018
Indusind Bank Ltd.
7 Crore
03 August 2015
Kotak Mahindra Prime Limited
46 Crore
19 July 2011
Hdfc Bank Limited
36 Crore
29 January 2016
State Bank Of India
24 Crore
02 March 2020
Bank Of Baroda
15 Crore
11 July 2022
Icici Bank Limited
9 Crore
31 October 2023
Axis Bank Limited
0
13 September 2023
Others
0
17 May 2023
Others
0
11 July 2022
Others
0
25 September 2018
Others
0
03 August 2015
Others
0
19 July 2011
Hdfc Bank Limited
0
02 March 2020
Others
0
29 January 2016
State Bank Of India
0
31 October 2023
Axis Bank Limited
0
13 September 2023
Others
0
17 May 2023
Others
0
11 July 2022
Others
0
25 September 2018
Others
0
03 August 2015
Others
0
19 July 2011
Hdfc Bank Limited
0
02 March 2020
Others
0
29 January 2016
State Bank Of India
0
26 December 2023
Indian Bank
0
31 October 2023
Axis Bank Limited
0
13 September 2023
Others
0
17 May 2023
Others
0
11 July 2022
Others
0
25 September 2018
Others
0
03 August 2015
Others
0
19 July 2011
Hdfc Bank Limited
0
02 March 2020
Others
0
29 January 2016
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form AOC-4(XBRL)-28122020_signed
Optional Attachment-(1)-09122020
Copy of MGT-8-09122020
List of share holders, debenture holders;-09122020
Form MGT-7-09122020_signed
Form DPT-3-09102020-signed
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form MSME FORM I-19062020_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Form MSME FORM I-26102019_signed
Form CHG-4-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
Form DPT-3-29062019-signed
Form MSME FORM I-29052019_signed
Optional Attachment-(2)-11032019
Form CHG-1-11032019_signed
Instrument(s) of creation or modification of charge;-11032019
Optional Attachment-(1)-11032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190311
Optional Attachment-(1)-22112018
Form CHG-1-22112018_signed
Optional Attachment-(2)-22112018