Company Information

CIN
Status
Date of Incorporation
26 April 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 May 2023
Paid Up Capital
1,350,000
Authorised Capital
2,500,000

Past Directors

Anilkumar Pandurang Purohit
Anilkumar Pandurang Purohit
Whole Time Director
over 29 years ago
Swaminathan Nagarajan
Swaminathan Nagarajan
Whole Time Director
over 29 years ago

Charges

0
13 October 2001
State Bank Of India
2 Crore
07 February 2001
Bank Of Baroda
10 Lak
22 December 1997
Bank Of Baroda
7 Lak
13 October 2001
State Bank Of India
1 Crore
27 March 2007
State Bank Of India
6 Lak
21 September 2007
State Bank Of India
3 Lak
22 December 1997
Bank Of Baroda
0
27 March 2007
State Bank Of India
0
07 February 2001
Bank Of Baroda
0
21 September 2007
State Bank Of India
0
13 October 2001
State Bank Of India
0
13 October 2001
State Bank Of India
0
22 December 1997
Bank Of Baroda
0
27 March 2007
State Bank Of India
0
07 February 2001
Bank Of Baroda
0
21 September 2007
State Bank Of India
0
13 October 2001
State Bank Of India
0
13 October 2001
State Bank Of India
0
22 December 1997
Bank Of Baroda
0
27 March 2007
State Bank Of India
0
07 February 2001
Bank Of Baroda
0
21 September 2007
State Bank Of India
0
13 October 2001
State Bank Of India
0
13 October 2001
State Bank Of India
0
22 December 1997
Bank Of Baroda
0
27 March 2007
State Bank Of India
0
07 February 2001
Bank Of Baroda
0
21 September 2007
State Bank Of India
0
13 October 2001
State Bank Of India
0
13 October 2001
State Bank Of India
0
22 December 1997
Bank Of Baroda
0
27 March 2007
State Bank Of India
0
07 February 2001
Bank Of Baroda
0
21 September 2007
State Bank Of India
0
13 October 2001
State Bank Of India
0
13 October 2001
State Bank Of India
0

Documents

Form DIR-12-22012020_signed
Optional Attachment-(1)-22012020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-11122019-signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Optional Attachment-(1)-12102019
Form DIR-12-12102019_signed
Form CHG-4-14012019_signed
Letter of the charge holder stating that the amount has been satisfied-29122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181229
List of share holders, debenture holders;-03102018
Form MGT-7-03102018_signed
Form ADT-1-07092018_signed
Copy of resolution passed by the company-07092018
Copy of the intimation sent by company-07092018
Copy of written consent given by auditor-07092018
Form AOC-4-07092018_signed
Optional Attachment-(1)-04092018
Optional Attachment-(2)-04092018
Directors report as per section 134(3)-04092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092018
Form SH-9-03082018-signed
Form SH-8-24072018-signed
Declaration by auditor(s)-09072018
Optional Attachment-(3)-09072018
Copy of board resolution-09072018
Optional Attachment-(4)-09072018