Company Information

CIN
Status
Date of Incorporation
26 May 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vikas Goyal
Vikas Goyal
Director/Designated Partner
over 2 years ago
Rajendra Prasad Goyal
Rajendra Prasad Goyal
Director/Designated Partner
over 2 years ago

Past Directors

Anil Goyal
Anil Goyal
Director
almost 30 years ago

Charges

8 Crore
28 September 2006
Oriental Bank Of Commerce
6 Crore
16 May 2000
Amanath Co Op Bank Ltd
30 Lak
16 May 2000
Amanath Co Op Bank Ltd
20 Lak
08 January 1998
K. S. F. C.
12 Lak
11 January 1994
K. S. F.c.
12 Lak
09 July 1993
Oriental Bank Of Commerce
22 Lak
09 July 1993
Oriental Bank Of Commerce
22 Lak
11 June 1990
K. S. F. C.
8 Lak
11 June 1990
K. S. F. C.
8 Lak
30 March 1990
K. S. F. C.
8 Lak
11 January 1994
K. S. F.c.
0
09 July 1993
Oriental Bank Of Commerce
0
08 January 1998
K. S. F. C.
0
30 March 1990
K. S. F. C.
0
09 July 1993
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0
16 May 2000
Amanath Co Op Bank Ltd
0
16 May 2000
Amanath Co Op Bank Ltd
0
28 September 2006
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0
11 January 1994
K. S. F.c.
0
09 July 1993
Oriental Bank Of Commerce
0
08 January 1998
K. S. F. C.
0
30 March 1990
K. S. F. C.
0
09 July 1993
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0
16 May 2000
Amanath Co Op Bank Ltd
0
16 May 2000
Amanath Co Op Bank Ltd
0
28 September 2006
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0
11 January 1994
K. S. F.c.
0
09 July 1993
Oriental Bank Of Commerce
0
08 January 1998
K. S. F. C.
0
30 March 1990
K. S. F. C.
0
09 July 1993
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0
16 May 2000
Amanath Co Op Bank Ltd
0
16 May 2000
Amanath Co Op Bank Ltd
0
28 September 2006
Oriental Bank Of Commerce
0
11 June 1990
K. S. F. C.
0

Documents

List of share holders, debenture holders;-25022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022020
Directors report as per section 134(3)-25022020
Optional Attachment-(1)-25022020
Form MGT-7-25022020_signed
Form AOC-4-25022020_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Directors report as per section 134(3)-15022019
List of share holders, debenture holders;-15022019
Optional Attachment-(1)-15022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
Form AOC-4-15022019_signed
Form MGT-7-15022019_signed
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
Form ADT-1-29062018_signed
Copy of the intimation sent by company-29062018
Copy of resolution passed by the company-29062018
Optional Attachment-(2)-29062018
List of share holders, debenture holders;-29062018
Copy of the intimation received from the company - 2021.-29062018
Copy of written consent given by auditor-29062018
Optional Attachment-(1)-29062018
Annual return as per schedule V of the Companies Act,1956-29062018
Directors report as per section 134(3)-29062018
Form 23AC-29062018_signed
Form AOC-4-29062018_signed
Form MGT-7-29062018_signed