Company Information

CIN
Status
Date of Incorporation
22 April 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
238,000
Authorised Capital
300,000

Directors

Kishorkumar Rajagopal Rathi
Kishorkumar Rajagopal Rathi
Director/Designated Partner
about 2 years ago
Rajgopal Rathi Shamsundar
Rajgopal Rathi Shamsundar
Director/Designated Partner
about 2 years ago
Shantabai Shamsundar Rathi
Shantabai Shamsundar Rathi
Director/Designated Partner
over 2 years ago
Sonali Dilipkumar Rathi
Sonali Dilipkumar Rathi
Director/Designated Partner
over 8 years ago
Shrutika Kishorkumar Rathi
Shrutika Kishorkumar Rathi
Director/Designated Partner
over 8 years ago
Dilipkumar Shamsundar Rathi
Dilipkumar Shamsundar Rathi
Director/Designated Partner
over 8 years ago
Chhaya Rajgopal Rathi
Chhaya Rajgopal Rathi
Director/Designated Partner
over 34 years ago

Past Directors

Shasundar Sevaram Rathi
Shasundar Sevaram Rathi
Director
over 34 years ago

Charges

10 Crore
04 January 2011
Union Bank Of India
8 Crore
08 December 2010
Union Bank Of India
75 Lak
03 March 1998
Union Bank Of India
90 Lak
03 March 1998
Union Bank Of India
0
08 December 2010
Union Bank Of India
0
04 January 2011
Union Bank Of India
0
03 March 1998
Union Bank Of India
0
08 December 2010
Union Bank Of India
0
04 January 2011
Union Bank Of India
0
03 March 1998
Union Bank Of India
0
08 December 2010
Union Bank Of India
0
04 January 2011
Union Bank Of India
0
03 March 1998
Union Bank Of India
0
08 December 2010
Union Bank Of India
0
04 January 2011
Union Bank Of India
0

Documents

Form DPT-3-20112020-signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Form DPT-3-13112019-signed
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DIR-12-07022019_signed
Declaration by first director-05022019
Evidence of cessation;-05022019
Optional Attachment-(1)-05022019
Form MGT-7-04112018_signed
List of share holders, debenture holders;-03112018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Optional Attachment-(1)-28102018
Form MGT-7-09122017_signed
Form AOC-4-07122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-25112017
Optional Attachment-(1)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Declaration by first director-27032017
Form DIR-12-27032017