Company Information

CIN
Status
Date of Incorporation
04 August 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Past Directors

Arun Atu Advani
Arun Atu Advani
Managing Director
over 19 years ago
Neville Maniklal Vaswani
Neville Maniklal Vaswani
Managing Director
over 19 years ago

Charges

26 Crore
30 June 2016
State Bank Of India
20 Crore
25 January 2010
Corporation Bank
7 Lak
17 April 2009
Corporation Bank
7 Lak
30 September 2008
State Bank Of India
20 Crore
08 June 2020
State Bank Of India
3 Crore
26 July 2021
State Bank Of India
3 Crore
25 January 2010
Corporation Bank
0
17 April 2009
Corporation Bank
0
08 June 2020
State Bank Of India
0
26 July 2021
State Bank Of India
0
30 June 2016
State Bank Of India
0
30 September 2008
State Bank Of India
0
25 January 2010
Corporation Bank
0
17 April 2009
Corporation Bank
0
08 June 2020
State Bank Of India
0
26 July 2021
State Bank Of India
0
30 June 2016
State Bank Of India
0
30 September 2008
State Bank Of India
0
11 December 2023
Others
0
25 January 2010
Corporation Bank
0
17 April 2009
Corporation Bank
0
08 June 2020
State Bank Of India
0
26 July 2021
State Bank Of India
0
30 June 2016
State Bank Of India
0
30 September 2008
State Bank Of India
0

Documents

Form CHG-1-23092020_signed
Optional Attachment-(1)-23092020
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020
Optional Attachment-(2)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form CHG-1-18092020_signed
Instrument(s) of creation or modification of charge;-18092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Form DPT-3-26082020-signed
Optional Attachment-(1)-18072020
Evidence of cessation;-18072020
Form DIR-12-18072020_signed
Form CHG-1-03072020_signed
Instrument(s) of creation or modification of charge;-03072020
Optional Attachment-(2)-03072020
Optional Attachment-(1)-03072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200703
Form MGT-14-18062020_signed
Optional Attachment-(1)-18062020
Optional Attachment-(2)-18062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Form DPT-3-11052020-signed
Form DPT-3-27112019-signed
Form AOC-4(XBRL)-17112019_signed
Form ADT-1-10112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Copy of written consent given by auditor-24102019