Company Information

CIN
Status
Date of Incorporation
23 April 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
92,693,400
Authorised Capital
100,000,000

Directors

Vijaya Dutta
Vijaya Dutta
Whole Time Director
over 2 years ago
Gauri Dutt
Gauri Dutt
Director/Designated Partner
over 2 years ago
Vikram Dutt
Vikram Dutt
Whole Time Director
over 2 years ago
Bindesh Dutt
Bindesh Dutt
Whole Time Director
almost 22 years ago

Past Directors

Ramesh Kumar Dutta
Ramesh Kumar Dutta
Managing Director
over 39 years ago

Registered Trademarks

Atul Temp Impact Safety Glass Works

[Class : 19] Laminated Glass

Atul Temp Impact Safety Glass Works

[Class : 12] Toughened Glass Sheets For Use In Automobiles.

Charges

0
31 March 1993
State Bank Of India
51 Crore
13 February 2014
State Bank Of India
90 Lak
26 August 2009
State Bank Of Mysore
11 Crore
28 January 2015
State Bank Of Mysore
70 Lak
19 August 2008
Canara Bank
25 Lak
29 January 2009
Canara Bank
1 Crore
22 May 2006
Canara Bank
15 Crore
18 June 2007
Icici Bank Ltd
4 Crore
24 July 1989
K.s.f.c.
41 Lak
15 August 2004
Citicorp Finance (india) Ltd
6 Lak
06 September 1996
K.s.f.c.
20 Lak
15 August 2004
Citicorp Finance (india) Ltd
0
06 September 1996
K.s.f.c.
0
22 May 2006
Canara Bank
0
28 January 2015
State Bank Of Mysore
0
31 March 1993
State Bank Of India
0
24 July 1989
K.s.f.c.
0
26 August 2009
State Bank Of Mysore
0
29 January 2009
Canara Bank
0
19 August 2008
Canara Bank
0
18 June 2007
Icici Bank Ltd
0
13 February 2014
State Bank Of India
0
15 August 2004
Citicorp Finance (india) Ltd
0
06 September 1996
K.s.f.c.
0
22 May 2006
Canara Bank
0
28 January 2015
State Bank Of Mysore
0
31 March 1993
State Bank Of India
0
24 July 1989
K.s.f.c.
0
26 August 2009
State Bank Of Mysore
0
29 January 2009
Canara Bank
0
19 August 2008
Canara Bank
0
18 June 2007
Icici Bank Ltd
0
13 February 2014
State Bank Of India
0

Documents

Form MGT-14-07112020_signed
Optional Attachment-(1)-07112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07112020
Form INC-28-20102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-09102020
Form ADT-3-10092020_signed
Form ADT-1-10092020_signed
Optional Attachment-(2)-10092020
Optional Attachment-(1)-10092020
Copy of resolution passed by the company-10092020
Resignation letter-10092020
Copy of written consent given by auditor-10092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092020
List of share holders, debenture holders;-08092020
Form MGT-7-08092020_signed
Form AOC-4(XBRL)-08092020_signed
Form DPT-3-09032020-signed
Form DPT-3-20112019-signed
Form DIR-12-22082019_signed
Evidence of cessation;-22082019
Optional Attachment-(2)-22082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17082019
Form AOC-4(XBRL)-17082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29072019
Form AOC-4(XBRL)-29072019_signed
Auditor?s certificate-28062019
Auditor?s certificate-27062019
List of share holders, debenture holders;-11062019
Form MGT-7-11062019_signed
Form MGT-7-08042019_signed