Company Information

CIN
Status
Date of Incorporation
30 January 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Surekha Nagaraj
Surekha Nagaraj
Director
almost 22 years ago
Lokesh Nagaraj Vemulkar
Lokesh Nagaraj Vemulkar
Director
almost 22 years ago

Past Directors

Kumar Nagaraj
Kumar Nagaraj
Director
almost 22 years ago
Prabhukiran Nagaraj
Prabhukiran Nagaraj
Director
almost 22 years ago
Ravikiran Nagaraj Vemulkar
Ravikiran Nagaraj Vemulkar
Director
almost 22 years ago
Nagaraj Narayanaswamy
Nagaraj Narayanaswamy
Managing Director
almost 22 years ago

Copyrights

Indian Spirital Guide Dhoop MR. RAVIKIRAN N.VEMULKAR, DIRECTOR, PADMINI PRODUCTS PVT LTD

Indian Spirutal Guide 8 St Export MR. RAVIKIRAN N.VEMULKAR, DIRECTOR, PADMINI PRODUCTS PVT LTD

Indian Spiritual Guide Hexa Export MR. RAVIKIRAN N.VEMULKAR, DIRECTOR, PADMINI PRODUCTS PVT LTD

India Spiritual Guide Masala MR. RAVIKIRAN N.VEMULKAR, DIRECTOR, PADMINI PRODUCTS PVT LTD

India Spiritual Guide Incense Cones MR. RAVIKIRAN N.VEMULKAR, DIRECTOR, PADMINI PRODUCTS PVT LTD

Registered Trademarks

Trinamber (Stylised) Padmini Products

[Class : 3] Incense Sticks

Pp Padmini Air Freshener Padmini Products

[Class : 5] Air Fresheners.

Padmini Padmini Products

[Class : 5] Air Fresheners.
View +16 more Brands for Padmini Products Private Limited.

Charges

8 Crore
24 March 2016
Bajaj Finance Limited
1 Crore
20 November 2014
Bajaj Finance Limited
3 Crore
30 November 2010
Bajaj Finance Limited
2 Crore
30 August 2004
Standard Chartered Bank
7 Crore
14 July 2021
Indnian Overseas Bank
2 Crore
24 January 2023
Yes Bank Limited
0
24 March 2016
Others
0
14 July 2021
Indnian Overseas Bank
0
20 November 2014
Bajaj Finance Limited
0
30 August 2004
Standard Chartered Bank
0
30 November 2010
Bajaj Finance Limited
0
24 January 2023
Yes Bank Limited
0
24 March 2016
Others
0
14 July 2021
Indnian Overseas Bank
0
20 November 2014
Bajaj Finance Limited
0
30 August 2004
Standard Chartered Bank
0
30 November 2010
Bajaj Finance Limited
0
24 January 2023
Yes Bank Limited
0
24 March 2016
Others
0
14 July 2021
Indnian Overseas Bank
0
20 November 2014
Bajaj Finance Limited
0
30 August 2004
Standard Chartered Bank
0
30 November 2010
Bajaj Finance Limited
0

Documents

Form MSME FORM I-19112020_signed
Form DPT-3-14102020-signed
Auditor?s certificate-18092020
Form DPT-3-29012020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Directors report as per section 134(3)-27112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
Form AOC - 4 CFS-27112019
Form AOC-4-27112019_signed
Form ADT-1-17112019_signed
Form DPT-3-11112019-signed
Form MSME FORM I-31102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019
Copy of the intimation sent by company-21102019
Optional Attachment-(1)-24062019
Form MSME FORM I-29052019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Optional Attachment-(2)-30122018
Supplementary or Test audit report under section 143-30122018
Directors report as per section 134(3)-30122018
Form AOC - 4 CFS-30122018_signed
Form AOC-4-30122018_signed