Company Information

CIN
Status
Date of Incorporation
06 June 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Nimish Kaushik Thakore
Nimish Kaushik Thakore
Whole Time Director
over 2 years ago
Geetha Nimish Thakore
Geetha Nimish Thakore
Whole Time Director
over 24 years ago
Asha Kaushik Thakore
Asha Kaushik Thakore
Whole Time Director
over 31 years ago

Past Directors

Kaushik Thakore
Kaushik Thakore
Whole Time Director
over 31 years ago

Charges

0
10 April 2010
Bank Of Baroda
6 Crore
14 January 1995
Bank Of Baroda
23 Lak
04 February 1999
Bank Of Baroda
45 Lak
17 May 2006
Bank Of Baroda
1 Crore
14 December 2005
Bank Of Baroda
25 Lak
14 January 1995
Bank Of Baroda
5 Lak
08 March 2003
Bank Of Baroda
39 Lak
28 February 2006
Bank Of Baroda
2 Crore
14 January 1995
Bank Of Baroda
45 Thousand
04 February 1999
Bank Of India
45 Lak
14 January 1995
Bank Of Baroda
0
14 January 1995
Bank Of Baroda
0
04 February 1999
Bank Of India
0
28 February 2006
Bank Of Baroda
0
08 March 2003
Bank Of Baroda
0
04 February 1999
Bank Of Baroda
0
14 January 1995
Bank Of Baroda
0
10 April 2010
Bank Of Baroda
0
17 May 2006
Bank Of Baroda
0
14 December 2005
Bank Of Baroda
0
14 January 1995
Bank Of Baroda
0
14 January 1995
Bank Of Baroda
0
04 February 1999
Bank Of India
0
28 February 2006
Bank Of Baroda
0
08 March 2003
Bank Of Baroda
0
04 February 1999
Bank Of Baroda
0
14 January 1995
Bank Of Baroda
0
10 April 2010
Bank Of Baroda
0
17 May 2006
Bank Of Baroda
0
14 December 2005
Bank Of Baroda
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Approval letter of extension of financial year or AGM-26122020
Directors report as per section 134(3)-26122020
Approval letter for extension of AGM;-26122020
Optional Attachment-(1)-26122020
List of share holders, debenture holders;-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form DPT-3-16122020-signed
Form CHG-4-14102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201014
Letter of the charge holder stating that the amount has been satisfied-13102020
Optional Attachment-(1)-20052020
Evidence of cessation;-20052020
Form DIR-12-20052020_signed
Form DPT-3-30042020-signed
Form MGT-7-18112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-23102019_signed
List of share holders, debenture holders;-23102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-29072019
Form INC-22-25042019_signed
Copy of board resolution authorizing giving of notice-25042019
Optional Attachment-(1)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019