Company Information

CIN
Status
Date of Incorporation
18 August 1984
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,100,000
Authorised Capital
6,100,000

Directors

Naresh Shah
Naresh Shah
Director/Designated Partner
over 2 years ago
Jyothi Rajesh Shah
Jyothi Rajesh Shah
Director/Designated Partner
over 28 years ago

Past Directors

Sunil Devisingh Kothari
Sunil Devisingh Kothari
Director
about 21 years ago
Rajesh Godar Shah
Rajesh Godar Shah
Director
about 30 years ago

Charges

9 Crore
07 March 2019
Axis Bank Limited
9 Crore
16 March 2009
State Bank Of India
7 Lak
26 March 1998
State Bank Of India
10 Lak
28 August 1984
Corporation Bank
1 Lak
22 December 2003
State Bank Of India
8 Crore
07 March 2019
Others
0
16 March 2009
State Bank Of India
0
22 December 2003
Others
0
28 August 1984
Corporation Bank
0
26 March 1998
State Bank Of India
0
07 March 2019
Others
0
16 March 2009
State Bank Of India
0
22 December 2003
Others
0
28 August 1984
Corporation Bank
0
26 March 1998
State Bank Of India
0
07 March 2019
Others
0
16 March 2009
State Bank Of India
0
22 December 2003
Others
0
28 August 1984
Corporation Bank
0
26 March 1998
State Bank Of India
0

Documents

Form DPT-3-19112020_signed
Form AOC-4-19112020_signed
Form MGT-7-19112020_signed
List of share holders, debenture holders;-12112020
Directors report as per section 134(3)-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Optional Attachment-(2)-09112020
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form DPT-3-22052020-signed
Form DPT-3-17012020-signed
Form MGT-7-31102019_signed
Form AOC-4-31102019_signed
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Letter of the charge holder stating that the amount has been satisfied-09092019
Form CHG-4-09092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190909
Form ADT-1-08062019_signed
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Copy of the intimation sent by company-29052019
Letter of the charge holder stating that the amount has been satisfied-26042019