Company Information

CIN
Status
Date of Incorporation
08 April 2002
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
8,512,200
Authorised Capital
10,000,000

Directors

Simran Sachdeva
Simran Sachdeva
Wholetime Director
over 12 years ago
Vanik Sachdeva
Vanik Sachdeva
Wholetime Director
almost 19 years ago
Poonam Sachdeva
Poonam Sachdeva
Wholetime Director
over 23 years ago
Sanjeev Sachdeva
Sanjeev Sachdeva
Managing Director
over 23 years ago

Charges

27 Crore
16 September 2019
Canara Bank
15 Crore
25 June 2018
State Bank Of India
8 Crore
24 March 2015
Karnataka State Financial Corporation
4 Crore
28 May 2010
Kotak Mahindra Bank Limited
8 Crore
28 May 2010
Ing Vysya Bank Limited
1 Crore
15 November 2002
Ing Vysya Bank Limited
20 Crore
27 November 2014
Tata Capital Financial Services Limited
28 Lak
27 November 2014
Tata Capital Financial Services Limited
15 Lak
27 November 2014
Tata Capital Financial Services Limited
15 Lak
27 November 2014
Tata Capital Financial Services Limited
12 Lak
27 November 2014
Tata Capital Financial Services Limited
15 Lak
27 November 2014
Tata Capital Financial Services Limited
9 Lak
27 November 2014
Tata Capital Financial Services Limited
12 Lak
27 November 2014
Tata Capital Financial Services Limited
13 Lak
27 November 2014
Tata Capital Financial Services Limited
15 Lak
27 November 2014
Tata Capital Financial Services Limited
12 Lak
27 November 2014
Tata Capital Financial Services Limited
26 Lak
28 September 2013
Tata Capital Financial Services Limited
12 Lak
28 September 2013
Tata Capital Financial Services Limited
25 Lak
28 September 2013
Tata Capital Financial Services Limited
14 Lak
28 September 2013
Tata Capital Financial Services Limited
43 Lak
28 September 2013
Tata Capital Financial Services Limited
27 Lak
28 September 2013
Tata Capital Financial Services Limited
47 Lak
28 September 2013
Tata Capital Financial Services Limited
29 Lak
30 January 2009
Bank Of Baroda
6 Crore
25 November 2009
Bank Of Baroda
49 Lak
16 June 2020
Canara Bank
2 Crore
23 April 2020
Canara Bank
1 Crore

Documents

Form ADT-1-27092020_signed
Copy of the intimation sent by company-27092020
Copy of written consent given by auditor-27092020
Copy of resolution passed by the company-27092020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Instrument(s) of creation or modification of charge;-25082020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form AOC-4-12122019_signed
Form CHG-4-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-24102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191024
Optional Attachment-(1)-24092019
Form CHG-1-24092019_signed
Instrument(s) of creation or modification of charge;-24092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Letter of the charge holder stating that the amount has been satisfied-16082019
Form CHG-4-16082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190816
Form MSME FORM I-08062019_signed
Form CHG-1-29042019_signed
Instrument(s) of creation or modification of charge;-29042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190429
Form CHG-4-28012019_signed
Letter of the charge holder stating that the amount has been satisfied-28012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Form CHG-4-05012019_signed
Letter of the charge holder stating that the amount has been satisfied-31122018