Company Information

CIN
Status
Date of Incorporation
01 November 1988
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,700,000
Authorised Capital
35,000,000

Directors

Padmavathi Jain
Padmavathi Jain
Director
over 17 years ago
Ashish Jaichand
Ashish Jaichand
Whole Time Director
over 27 years ago
Jaichand Deepchand
Jaichand Deepchand
Managing Director
about 37 years ago

Past Directors

Rajkumari Jaichand
Rajkumari Jaichand
Director
over 17 years ago

Charges

70 Crore
22 August 2019
Kotak Mahindra Bank Limited
17 Crore
27 February 2018
Kotak Mahindra Bank Limited
13 Crore
11 May 2017
Standard Chartered Bank
4 Crore
25 June 2015
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
25 January 2012
The Hongkong And Shanghai Banking Corporation Limited
12 Crore
06 August 2008
Axis Bank Limited
20 Crore
10 August 2016
Axis Bank Limited
2 Crore
16 December 2013
Axis Bank Limited
18 Crore
19 June 1989
State Bank Of India
70 Lak
16 December 2010
Citi Bank N.a.
13 Crore
04 December 1997
State Bank Of India
90 Lak
24 February 2011
Citibank N.a.
50 Lak
22 March 1995
State Bank Of India
10 Crore
19 June 2020
Standard Chartered Bank
85 Lak
06 August 2008
Axis Bank Limited
0
11 May 2017
Standard Chartered Bank
0
27 February 2018
Others
0
22 August 2019
Others
0
19 June 2020
Standard Chartered Bank
0
16 December 2010
Citi Bank N.a.
0
25 January 2012
The Hongkong And Shanghai Banking Corporation Limited
0
24 February 2011
Citibank N.a.
0
04 December 1997
State Bank Of India
0
16 December 2013
Axis Bank Limited
0
25 June 2015
Others
0
22 March 1995
State Bank Of India
0
19 June 1989
State Bank Of India
0
10 August 2016
Axis Bank Limited
0
06 August 2008
Axis Bank Limited
0
11 May 2017
Standard Chartered Bank
0
27 February 2018
Others
0
22 August 2019
Others
0
19 June 2020
Standard Chartered Bank
0
16 December 2010
Citi Bank N.a.
0
25 January 2012
The Hongkong And Shanghai Banking Corporation Limited
0
24 February 2011
Citibank N.a.
0
04 December 1997
State Bank Of India
0
16 December 2013
Axis Bank Limited
0
25 June 2015
Others
0
22 March 1995
State Bank Of India
0
19 June 1989
State Bank Of India
0
10 August 2016
Axis Bank Limited
0

Documents

Form DPT-3-12112020-signed
Optional Attachment-(1)-25092020
Form CHG-1-26092020_signed
Instrument(s) of creation or modification of charge;-26092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200926
Form CHG-1-11092020_signed
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form CHG-1-04092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200904
Instrument(s) of creation or modification of charge;-03092020
Form DPT-3-22052020-signed
Form AOC-4-02032020_signed
Form MGT-7-02032020_signed
Directors report as per section 134(3)-25022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022020
List of share holders, debenture holders;-25022020
Copy of MGT-8-25022020
Optional Attachment-(1)-04022020
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200204
Form DPT-3-22012020-signed
Form CHG-1-23082019_signed
Instrument(s) of creation or modification of charge;-23082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703