Company Information

CIN
Status
Date of Incorporation
02 December 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Usha Chablani
Usha Chablani
Additional Director
over 11 years ago
Manoharlal Chablani
Manoharlal Chablani
Managing Director
about 31 years ago

Charges

0
12 December 1998
Canara Bank
55 Lak
12 December 1998
Canara Bank
55 Lak
10 January 2000
Canara Bank
2 Crore
15 December 1998
Canara Bank
25 Lak
28 April 1997
Canara Bank
5 Lak
20 October 2004
Canara Bank
25 Lak
20 October 2004
Canara Bank
25 Lak
03 May 1995
Canara Bank
10 Lak
07 April 2005
Canara Bank
20 Lak
07 April 2005
Canara Bank
20 Lak
10 January 2000
Canara Bank
2 Crore
28 April 1997
Canara Bank
0
10 January 2000
Canara Bank
0
12 December 1998
Canara Bank
0
15 December 1998
Canara Bank
0
10 January 2000
Canara Bank
0
07 April 2005
Canara Bank
0
07 April 2005
Canara Bank
0
20 October 2004
Canara Bank
0
12 December 1998
Canara Bank
0
03 May 1995
Canara Bank
0
20 October 2004
Canara Bank
0
28 April 1997
Canara Bank
0
10 January 2000
Canara Bank
0
12 December 1998
Canara Bank
0
15 December 1998
Canara Bank
0
10 January 2000
Canara Bank
0
07 April 2005
Canara Bank
0
07 April 2005
Canara Bank
0
20 October 2004
Canara Bank
0
12 December 1998
Canara Bank
0
03 May 1995
Canara Bank
0
20 October 2004
Canara Bank
0

Documents

Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-11112019_signed
Form CHG-4-10112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191108
Letter of the charge holder stating that the amount has been satisfied-08112019
Company CSR policy as per section 135(4)-05112019
Details of other Entity(s)-05112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-27102019_signed
Copy of written consent given by auditor-27102019
Copy of the intimation sent by company-27102019
Copy of resolution passed by the company-27102019
Letter of the charge holder stating that the amount has been satisfied-18092019
Form CHG-4-18092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190918
Form CHG-4-17092019-signed
Letter of the charge holder stating that the amount has been satisfied-21082019
Form DPT-3-30062019
Form ADT-1-27062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Form MGT-7-07062019_signed
List of share holders, debenture holders;-06062019
Directors report as per section 134(3)-12102018
Details of other Entity(s)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
Form MGT-7-06122017_signed