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
18,940,200
Authorised Capital
24,000,000

Directors

Meghna Prasad
Meghna Prasad
Director/Designated Partner
over 2 years ago
Karan Bakhshi
Karan Bakhshi
Director/Designated Partner
almost 3 years ago
Ketan Bakhshi
Ketan Bakhshi
Director
over 26 years ago

Past Directors

Sanjeev Narayan Dasmohapatra
Sanjeev Narayan Dasmohapatra
Director
about 7 years ago
Sathyanarayanan Visweswaran
Sathyanarayanan Visweswaran
Director
almost 31 years ago
Sarita Mohanty Bakhshi
Sarita Mohanty Bakhshi
Director
almost 32 years ago

Charges

36 Crore
20 March 2012
Hdfc Bank Limited
17 Crore
10 November 2011
Hdfc Bank Limited
4 Crore
31 July 2010
Hdfc Bank Limited
4 Crore
30 January 2010
Hdfc Bank Limited
4 Crore
20 January 2010
Hdfc Bank Limited
3 Crore
11 March 2003
Corporation Bank
50 Lak
11 March 2003
Corporation Bank
50 Lak
23 October 2020
Hdfc Bank Limited
46 Lak
23 October 2020
Hdfc Bank Limited
0
20 March 2012
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
20 January 2010
Hdfc Bank Limited
0
30 January 2010
Hdfc Bank Limited
0
10 November 2011
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
31 July 2010
Hdfc Bank Limited
0
23 October 2020
Hdfc Bank Limited
0
20 March 2012
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
20 January 2010
Hdfc Bank Limited
0
30 January 2010
Hdfc Bank Limited
0
10 November 2011
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
31 July 2010
Hdfc Bank Limited
0
23 October 2020
Hdfc Bank Limited
0
20 March 2012
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
20 January 2010
Hdfc Bank Limited
0
30 January 2010
Hdfc Bank Limited
0
10 November 2011
Hdfc Bank Limited
0
11 March 2003
Corporation Bank
0
31 July 2010
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-28122020
Optional Attachment-(1)-28122020
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form DPT-3-01062020-signed
Form MGT-14-27022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022020
Optional Attachment-(1)-27022020
Form DIR-12-27022020_signed
Optional Attachment-(2)-27022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022020
Optional Attachment-(3)-27022020
Form ADT-1-22112019_signed
Form AOC - 4 CFS-22112019_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21112019
Supplementary or Test audit report under section 143-21112019
Statement of Subsidiaries as per section 129 - Form AOC-1-21112019
Optional Attachment-(1)-21112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Copy of resolution passed by the company-21112019
List of share holders, debenture holders;-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Form DPT-3-07082019
Form CHG-1-16012019_signed