Company Information

CIN
Status
Date of Incorporation
27 September 1990
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,905,000
Authorised Capital
5,000,000

Directors

Shivika Aggarwal
Shivika Aggarwal
Director/Designated Partner
over 7 years ago
Mahaveer Prasad Aggarwal
Mahaveer Prasad Aggarwal
Director
over 9 years ago
Pawan Kumar Gupta
Pawan Kumar Gupta
Director
over 27 years ago

Past Directors

Tulika Aggarwal
Tulika Aggarwal
Director
over 7 years ago
Nagendra Kumar Ganeriwala
Nagendra Kumar Ganeriwala
Additional Director
over 10 years ago
Shashibala Aggarwal
Shashibala Aggarwal
Director
over 22 years ago

Charges

7 Crore
25 January 2019
Canara Bank
1 Crore
29 September 2015
Religare Finvest Limited
2 Crore
28 February 2014
Religare Finvest Limited
4 Crore
12 March 2005
State Bank Of India
1 Crore
18 January 1995
K S F C Ltd
10 Lak
22 September 1995
Indian Overseas Bank
3 Lak
13 March 2003
State Bank Of Patiala
5 Crore
28 October 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0
12 March 2005
State Bank Of India
0
18 January 1995
K S F C Ltd
0
22 September 1995
Indian Overseas Bank
0
13 March 2003
State Bank Of Patiala
0
28 February 2014
Religare Finvest Limited
0
29 September 2015
Religare Finvest Limited
0
28 October 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0
12 March 2005
State Bank Of India
0
18 January 1995
K S F C Ltd
0
22 September 1995
Indian Overseas Bank
0
13 March 2003
State Bank Of Patiala
0
28 February 2014
Religare Finvest Limited
0
29 September 2015
Religare Finvest Limited
0
28 October 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0
12 March 2005
State Bank Of India
0
18 January 1995
K S F C Ltd
0
22 September 1995
Indian Overseas Bank
0
13 March 2003
State Bank Of Patiala
0
28 February 2014
Religare Finvest Limited
0
29 September 2015
Religare Finvest Limited
0
28 October 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0
12 March 2005
State Bank Of India
0
18 January 1995
K S F C Ltd
0
22 September 1995
Indian Overseas Bank
0
13 March 2003
State Bank Of Patiala
0
28 February 2014
Religare Finvest Limited
0
29 September 2015
Religare Finvest Limited
0

Documents

Form MGT-14-03122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112020
Form DPT-3-15102020-signed
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(1)-15092020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Form DPT-3-30012020-signed
Form ADT-1-23112019_signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-20112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Form DPT-3-11112019-signed
Evidence of cessation;-08072019
Notice of resignation;-08072019
Optional Attachment-(1)-08072019
Form DIR-12-08072019_signed
Form CHG-1-09052019_signed
Optional Attachment-(2)-09052019
Optional Attachment-(1)-09052019
Instrument(s) of creation or modification of charge;-09052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190509