Company Information

CIN
Status
Date of Incorporation
08 May 1980
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
871,800
Authorised Capital
1,500,000

Directors

Ashok Santdas Dusija
Ashok Santdas Dusija
Director
almost 3 years ago
Kiran Ashok Dusija
Kiran Ashok Dusija
Director
about 21 years ago

Charges

1 Crore
19 August 2019
Axis Bank Limited
9 Lak
27 March 2019
Indiabulls Housing Finance Limited
36 Lak
23 October 2018
Indiabulls Housing Finance Limited
36 Lak
26 March 2001
Vijaya Bank
3 Lak
19 April 1995
Vijaya Bank
1 Lak
19 April 1995
Vijaya Bank
5 Lak
19 April 1995
Vijaya Bank
5 Lak
09 January 1991
Vijaya Bank
1 Lak
20 June 1988
Vijaya Bank
1 Lak
28 September 2020
Shriram Transport Finance Company Limited
12 Lak
08 March 2023
Others
0
07 February 2023
Others
0
23 October 2018
Others
0
27 March 2019
Others
0
19 August 2019
Axis Bank Limited
0
19 April 1995
Vijaya Bank
0
09 January 1991
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
26 March 2001
Vijaya Bank
0
20 June 1988
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
28 September 2020
Others
0
08 March 2023
Others
0
07 February 2023
Others
0
23 October 2018
Others
0
27 March 2019
Others
0
19 August 2019
Axis Bank Limited
0
19 April 1995
Vijaya Bank
0
09 January 1991
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
26 March 2001
Vijaya Bank
0
20 June 1988
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
28 September 2020
Others
0
08 March 2023
Others
0
07 February 2023
Others
0
23 October 2018
Others
0
27 March 2019
Others
0
19 August 2019
Axis Bank Limited
0
19 April 1995
Vijaya Bank
0
09 January 1991
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
26 March 2001
Vijaya Bank
0
20 June 1988
Vijaya Bank
0
19 April 1995
Vijaya Bank
0
28 September 2020
Others
0

Documents

Optional Attachment-(2)-09102020
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
Optional Attachment-(1)-09102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Shareholders-MGT_7_R27472570_BHARATHPCA_20200221152832.xlsm
Form ADT-1-12012020_signed
Form MGT-7-01012020_signed
Form AOC-4-04122019_signed
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Form ADT-3-29112019_signed
Form ADT-1-29112019_signed
Copy of the intimation sent by company-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Resignation letter-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Instrument(s) of creation or modification of charge;-03092019
Optional Attachment-(1)-03092019
Form CHG-1-03092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Optional Attachment-(1)-02042019
Form CHG-1-02042019_signed
Instrument(s) of creation or modification of charge;-02042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190402
Form CHG-1-19012019_signed