Company Information

CIN
Status
Date of Incorporation
07 September 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Amit Agarwal
Amit Agarwal
Director/Designated Partner
almost 3 years ago
Sveta Agarwal
Sveta Agarwal
Director
about 14 years ago
Rajendra Agarwal Prasad
Rajendra Agarwal Prasad
Director
about 14 years ago

Past Directors

Pushpa Agarwal
Pushpa Agarwal
Whole Time Director
over 13 years ago

Charges

0
23 May 2012
The Jammu And Kashmir Bank Limited
4 Crore
15 June 2012
Ge Capital Services India
9 Lak
24 August 2012
Ge Capital Services India
10 Lak
27 June 2012
Ge Capital Services India
50 Lak
28 March 2012
Ge Capital Services India
3 Crore
23 May 2012
The Jammu And Kashmir Bank Limited
0
28 March 2012
Ge Capital Services India
0
27 June 2012
Ge Capital Services India
0
15 June 2012
Ge Capital Services India
0
24 August 2012
Ge Capital Services India
0
23 May 2012
The Jammu And Kashmir Bank Limited
0
28 March 2012
Ge Capital Services India
0
27 June 2012
Ge Capital Services India
0
15 June 2012
Ge Capital Services India
0
24 August 2012
Ge Capital Services India
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Notice of resignation;-29012019
Form DIR-12-29012019_signed
Evidence of cessation;-29012019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-7-01012018_signed
List of share holders, debenture holders;-26122017
Form AOC-4-09112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Directors report as per section 134(3)-07112017
Letter of the charge holder stating that the amount has been satisfied-25092017
Form CHG-4-25092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170925
Form CHG-4-19092017_signed
Letter of the charge holder stating that the amount has been satisfied-19092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170919
Instrument(s) of creation or modification of charge;-04042017
Form CHG-1-04042017_signed
Optional Attachment-(1)-04042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170404
List of share holders, debenture holders;-18112016
Form MGT-7-18112016_signed