Company Information

CIN
Status
Date of Incorporation
03 March 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,993,000
Authorised Capital
5,000,000

Directors

Saroj Sethiya
Saroj Sethiya
Director
over 18 years ago
Sandeep Sethiya
Sandeep Sethiya
Managing Director
almost 32 years ago

Past Directors

Sidharth Sethiya
Sidharth Sethiya
Additional Director
about 16 years ago

Charges

13 Crore
13 November 2018
Hdfc Bank Limited
13 Crore
29 September 2010
Kotak Mahindra Bank Limited
18 Crore
24 December 2004
Standard Chartered Bank
2 Crore
24 December 2004
Standard Chartered Bank
2 Crore
15 May 1995
Small Industries Development Bank Of India
85 Lak
15 May 1995
Small Industries Development Bank Of India
85 Lak
18 March 2000
State Bank Of India
20 Lak
07 May 1999
State Bank Of India
2 Crore
10 August 1999
State Bank Of India
2 Crore
10 August 1999
State Bank Of India
1 Crore
19 March 1996
Indian Bank
37 Lak
19 March 1996
Indian Bank
37 Lak
28 April 1997
Indian Bank
1 Crore
28 April 1997
Indian Bank
1 Crore
17 October 2011
Tamilnad Mercantile Bank Limited
6 Crore
04 December 2007
Indian Bank
8 Crore
24 December 2004
Standard Chartered Bank
4 Crore
13 November 2018
Hdfc Bank Limited
0
10 August 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
04 December 2007
Indian Bank
0
10 August 1999
State Bank Of India
0
28 April 1997
Indian Bank
0
15 May 1995
Small Industries Development Bank Of India
0
15 May 1995
Small Industries Development Bank Of India
0
07 May 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
19 March 1996
Indian Bank
0
24 December 2004
Standard Chartered Bank
0
18 March 2000
State Bank Of India
0
19 March 1996
Indian Bank
0
17 October 2011
Tamilnad Mercantile Bank Limited
0
29 September 2010
Kotak Mahindra Bank Limited
0
28 April 1997
Indian Bank
0
13 November 2018
Hdfc Bank Limited
0
10 August 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
04 December 2007
Indian Bank
0
10 August 1999
State Bank Of India
0
28 April 1997
Indian Bank
0
15 May 1995
Small Industries Development Bank Of India
0
15 May 1995
Small Industries Development Bank Of India
0
07 May 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
19 March 1996
Indian Bank
0
24 December 2004
Standard Chartered Bank
0
18 March 2000
State Bank Of India
0
19 March 1996
Indian Bank
0
17 October 2011
Tamilnad Mercantile Bank Limited
0
29 September 2010
Kotak Mahindra Bank Limited
0
28 April 1997
Indian Bank
0
13 November 2018
Hdfc Bank Limited
0
10 August 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
04 December 2007
Indian Bank
0
10 August 1999
State Bank Of India
0
28 April 1997
Indian Bank
0
15 May 1995
Small Industries Development Bank Of India
0
15 May 1995
Small Industries Development Bank Of India
0
07 May 1999
State Bank Of India
0
24 December 2004
Standard Chartered Bank
0
19 March 1996
Indian Bank
0
24 December 2004
Standard Chartered Bank
0
18 March 2000
State Bank Of India
0
19 March 1996
Indian Bank
0
17 October 2011
Tamilnad Mercantile Bank Limited
0
29 September 2010
Kotak Mahindra Bank Limited
0
28 April 1997
Indian Bank
0

Documents

Form MSME FORM I-31102020
Form DPT-3-31072020-signed
Form MSME FORM I-02062020_signed
Form DPT-3-18052020-signed
Form DPT-3-10012020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Optional Attachment-(1)-28112019
Form CHG-4-18102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Letter of the charge holder stating that the amount has been satisfied-17102019
Form ADT-1-12102019_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
Form CHG-4-04102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191004
Letter of the charge holder stating that the amount has been satisfied-03102019
Form MSME FORM I-04062019_signed
Form AOC-4-02012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181210
Form MGT-7-18122018_signed
List of share holders, debenture holders;-12122018