Company Information

CIN
Status
Date of Incorporation
16 July 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
152,000
Authorised Capital
200,000

Directors

Zainab Ebrahim
Zainab Ebrahim
Director/Designated Partner
almost 2 years ago
Xavier Francis Solomon
Xavier Francis Solomon
Director
over 2 years ago
Savitha Munivenkatappa
Savitha Munivenkatappa
Director
over 2 years ago

Past Directors

Umrethwala Badruddin Ebrahim
Umrethwala Badruddin Ebrahim
Director
over 10 years ago
Sajith Thayil Puthanpurayil
Sajith Thayil Puthanpurayil
Additional Director
over 11 years ago
Spandana Padavala
Spandana Padavala
Director
about 14 years ago
Antony Vijai Joshua
Antony Vijai Joshua
Director
almost 20 years ago
Srinivasan Bangalore Janardan
Srinivasan Bangalore Janardan
Director
almost 20 years ago

Charges

13 Lak
07 June 2014
Icici Bank Limited
48 Lak
31 July 2021
Hdfc Bank Limited
13 Lak
31 July 2021
Hdfc Bank Limited
0
07 June 2014
Icici Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
07 June 2014
Icici Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
07 June 2014
Icici Bank Limited
0

Documents

Form INC-22-29072020_signed
Copy of board resolution authorizing giving of notice-28072020
Copies of the utility bills as mentioned above (not older than two months)-28072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28072020
Form DPT-3-09072020-signed
Form DPT-3-22052020-signed
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-13072019
Letter of the charge holder stating that the amount has been satisfied-23032019
Form CHG-4-23032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190323
Form MGT-7-10122018_signed
List of share holders, debenture holders;-08122018
Form AOC-4-14102018_signed
Optional Attachment-(1)-13102018
Directors report as per section 134(3)-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Optional Attachment-(1)-22102017
List of share holders, debenture holders;-22102017
Form AOC-4-22102017_signed