Company Information

CIN
Status
Date of Incorporation
06 July 1990
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,530,500
Authorised Capital
5,000,000

Directors

Ashish Somani
Ashish Somani
Director/Designated Partner
over 2 years ago
Kothari Pankaj
Kothari Pankaj
Director/Designated Partner
over 7 years ago
Richa Somani .
Richa Somani .
Director/Designated Partner
almost 13 years ago
Priyanka Somani
Priyanka Somani
Director/Designated Partner
almost 21 years ago
Sharda Somani
Sharda Somani
Director/Designated Partner
about 23 years ago
Surajbhan Somani
Surajbhan Somani
Director/Designated Partner
almost 25 years ago

Charges

14 Crore
28 June 2013
Kotak Mahindra Bank Limited
8 Crore
10 July 2012
Hdfc Bank Limited
2 Crore
09 July 2012
Hdfc Bank Limited
2 Crore
29 March 2006
The Bank Of Rajasthan Limited
1 Crore
02 March 2010
Hdfc Bank Limited
1 Crore
29 March 2006
The Bank Of Rajasthan Limited
1 Crore
27 November 2002
State Bank Of Patiala
5 Lak
28 December 1990
State Bank Of India
56 Lak
28 June 2013
Others
0
29 March 2006
The Bank Of Rajasthan Limited
0
29 March 2006
The Bank Of Rajasthan Limited
0
02 March 2010
Hdfc Bank Limited
0
09 July 2012
Hdfc Bank Limited
0
27 November 2002
State Bank Of Patiala
0
28 December 1990
State Bank Of India
0
10 July 2012
Hdfc Bank Limited
0
28 June 2013
Others
0
29 March 2006
The Bank Of Rajasthan Limited
0
29 March 2006
The Bank Of Rajasthan Limited
0
02 March 2010
Hdfc Bank Limited
0
09 July 2012
Hdfc Bank Limited
0
27 November 2002
State Bank Of Patiala
0
28 December 1990
State Bank Of India
0
10 July 2012
Hdfc Bank Limited
0

Documents

Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Optional Attachment-(1)-09122020
Instrument(s) of creation or modification of charge;-09122020
Form DPT-3-29052020-signed
Form DPT-3-10012020-signed
Form MGT-7-24122019_signed
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MSME FORM I-01062019
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Optional Attachment-(1)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Form CHG-1-24092018_signed
Optional Attachment-(1)-24092018
Instrument(s) of creation or modification of charge;-24092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180924
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052018
Form DIR-12-21052018_signed
Declaration by first director-21052018
List of share holders, debenture holders;-07122017
Form MGT-7-07122017_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017