Company Information

CIN
Status
Date of Incorporation
19 March 2004
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Mayur Chimanlal Panchal
Mayur Chimanlal Panchal
Director
about 3 years ago
Raghavendra Joshi
Raghavendra Joshi
Director
about 3 years ago
Sandeep Sadashiv Karkhanis
Sandeep Sadashiv Karkhanis
Director
about 4 years ago
Anil Kumar Sinha
Anil Kumar Sinha
Director
about 6 years ago
Amit Avinash Raje
Amit Avinash Raje
Director
about 6 years ago
Lalitkumar Shantaram Naik
Lalitkumar Shantaram Naik
Director
about 7 years ago
Ravindra Reddy Gudur
Ravindra Reddy Gudur
Director
about 13 years ago
Chiranjibi Sahoo
Chiranjibi Sahoo
Director
about 13 years ago

Charges

100 Crore
09 May 2019
Hdfc Bank Limited
50 Crore
21 July 2017
Hdfc Bank Limited
10 Crore
21 July 2017
Hdfc Bank Limited
5 Crore
27 September 2012
Icici Bank Limited
8 Crore
24 February 2010
3i Infotech Trusteeship Services Limited
5 Crore
10 February 2007
Ing Vysya Bank Limited
4 Crore
16 July 2004
State Bank Of India
2 Crore
30 March 2021
Axis Bank Limited
20 Crore
28 August 2020
Vistra Itcl (india) Limited
30 Crore

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210115
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Form DIR-12-04122020_signed
Notice of resignation;-17092020
Form DIR-12-17092020_signed
Evidence of cessation;-17092020
Form ADT-1-09032020_signed
Copy of the intimation sent by company-09032020
Copy of resolution passed by the company-09032020
Copy of written consent given by auditor-09032020
Form MGT-7-03012020_signed
Evidence of cessation;-02012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02012020
Optional Attachment-(2)-02012020
Notice of resignation;-02012020
Form DIR-12-02012020_signed
Optional Attachment-(3)-02012020
Optional Attachment-(1)-02012020
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Approval letter for extension of AGM;-31122019
Optional Attachment-(1)-31122019
Form DIR-12-15122019_signed
Form AOC-4(XBRL)-08122019_signed
Optional Attachment-(1)-04122019
Approval letter of extension of financial year of AGM-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Optional Attachment-(1)-29112019