Company Information

CIN
Status
Date of Incorporation
24 October 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
698,969,000
Authorised Capital
700,000,000

Directors

Nirmala Goel
Nirmala Goel
Director/Designated Partner
over 2 years ago
Meenakshi Gupta
Meenakshi Gupta
Director/Designated Partner
over 2 years ago
Madhur Goel
Madhur Goel
Director/Designated Partner
almost 3 years ago
Saroj Gupta
Saroj Gupta
Director/Designated Partner
over 10 years ago
Pratibha Goel
Pratibha Goel
Director/Designated Partner
about 18 years ago
Man Mohan Goel
Man Mohan Goel
Director/Designated Partner
about 21 years ago

Past Directors

Usha Gupta
Usha Gupta
Director
over 10 years ago

Charges

15 Crore
04 October 2019
Axis Bank Limited
10 Crore
29 July 2019
Axis Bank Limited
1 Crore
13 December 2017
Union Bank Of India
8 Crore
15 March 2013
Union Bank Of India
16 Crore
14 September 2009
Union Bank Of India
64 Crore
24 September 2013
Union Bank Of India
11 Crore
20 February 2020
Au Small Finance Bank Limited
3 Crore
15 April 2023
Others
0
15 April 2023
Others
0
04 October 2019
Axis Bank Limited
0
20 February 2020
Others
0
29 July 2019
Axis Bank Limited
0
13 December 2017
Others
0
15 March 2013
Union Bank Of India
0
24 September 2013
Union Bank Of India
0
14 September 2009
Union Bank Of India
0
15 April 2023
Others
0
15 April 2023
Others
0
04 October 2019
Axis Bank Limited
0
20 February 2020
Others
0
29 July 2019
Axis Bank Limited
0
13 December 2017
Others
0
15 March 2013
Union Bank Of India
0
24 September 2013
Union Bank Of India
0
14 September 2009
Union Bank Of India
0
15 April 2023
Others
0
15 April 2023
Others
0
04 October 2019
Axis Bank Limited
0
20 February 2020
Others
0
29 July 2019
Axis Bank Limited
0
13 December 2017
Others
0
15 March 2013
Union Bank Of India
0
24 September 2013
Union Bank Of India
0
14 September 2009
Union Bank Of India
0

Documents

Form DIR-12-23032021_signed
Form DPT-3-05012021_signed
Evidence of cessation;-31122020
Declaration by first director-31122020
Auditor?s certificate-30122020
Evidence of cessation;-04092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092020
Form DIR-12-04092020_signed
Form CHG-1-03062020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Form DPT-3-22052020-signed
Optional Attachment-(1)-29042020
Form DIR-12-29042020_signed
Declaration by first director-29042020
Optional Attachment-(2)-29042020
Instrument(s) of creation or modification of charge;-06042020
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-31122019_signed
Evidence of cessation;-30122019
Form AOC-4(XBRL)-08122019_signed
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-1-30102019_signed
Optional Attachment-(1)-30102019
Instrument(s) of creation or modification of charge;-30102019
Optional Attachment-(2)-30102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191030