Company Information

CIN
Status
Date of Incorporation
23 November 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Vinayak Krishna Anavekar
Vinayak Krishna Anavekar
Director
over 2 years ago
Tejasvi Rajesh Anavekar
Tejasvi Rajesh Anavekar
Director
about 15 years ago

Past Directors

Ramesh Krishna Anavekar
Ramesh Krishna Anavekar
Director
about 15 years ago
Ramakant Krishna Anavekar
Ramakant Krishna Anavekar
Managing Director
about 31 years ago
Rajesh Ramakant Anavekar
Rajesh Ramakant Anavekar
Director
about 31 years ago
Ulhas Krishna Anvekar
Ulhas Krishna Anvekar
Director
about 31 years ago
Chandrakant Krishna Anavekar
Chandrakant Krishna Anavekar
Director
about 31 years ago

Charges

1 Crore
10 March 2014
Bank Of India
1 Crore
03 March 2006
Bank Of India
1 Crore
28 May 2020
Icici Bank Ltd
1 Crore
28 May 2020
Others
0
03 March 2006
Bank Of India
0
10 March 2014
Bank Of India
0
28 May 2020
Others
0
03 March 2006
Bank Of India
0
10 March 2014
Bank Of India
0
28 May 2020
Others
0
03 March 2006
Bank Of India
0
10 March 2014
Bank Of India
0
28 May 2020
Others
0
03 March 2006
Bank Of India
0
10 March 2014
Bank Of India
0
28 May 2020
Others
0
03 March 2006
Bank Of India
0
10 March 2014
Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-12062020
Form CHG-4-12062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200612
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200610
Instrument(s) of creation or modification of charge;-03062020
Optional Attachment-(1)-03062020
Form DPT-3-12052020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Optional Attachment-(1)-15102019
Form DPT-3-30062019
Form DIR-12-14062019_signed
Notice of resignation;-14062019
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-23112018
Optional Attachment-(2)-23112018
Optional Attachment-(1)-23112018
Form MGT-7-23112018_signed