Company Information

CIN
Status
Date of Incorporation
02 August 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
513,260
Authorised Capital
20,000,000

Directors

Jacob Mathew
Jacob Mathew
Director/Designated Partner
about 2 years ago
Indupura Renuka Ravish
Indupura Renuka Ravish
Director/Designated Partner
over 2 years ago
Mallesha Kagepura Mariyappa
Mallesha Kagepura Mariyappa
Director/Designated Partner
almost 3 years ago
Puthuseri Veedu Pasupathy
Puthuseri Veedu Pasupathy
Ceo
almost 4 years ago
Deepak Mohan
Deepak Mohan
Director
about 7 years ago
Lalit Rai
Lalit Rai
Director
over 9 years ago
Trishna Roy
Trishna Roy
Director
over 14 years ago
Anjan Kumar Roy
Anjan Kumar Roy
Director
over 14 years ago

Past Directors

Santosh Kumar Mahil
Santosh Kumar Mahil
Director
over 9 years ago
Sumitra Roy
Sumitra Roy
Director
about 12 years ago
Tanushree Roy
Tanushree Roy
Additional Director
over 12 years ago

Charges

341 Crore
07 May 2019
Bajaj Finance Limited
25 Crore
04 July 2018
Idbi Trusteeship Services Limited
107 Crore
27 November 2017
Rbl Bank Limited
51 Crore
22 November 2017
Idbi Trusteeship Services Limited
30 Crore
16 October 2017
Axis Bank Limited
55 Crore
29 September 2016
Rbl Bank Limited
24 Crore
14 January 2019
Axis Bank Limited
3 Crore
23 August 2016
Idbi Trusteeship Services Limited
140 Crore
28 September 2021
Idbi Trusteeship Services Limited
29 Crore
18 March 2020
Idbi Trusteeship Services Limited
25 Crore
09 February 2023
Hdfc Bank Limited
25 Crore
14 August 2023
Idbi Trusteeship Services Limited
0
06 July 2023
Idbi Trusteeship Services Limited
0
12 July 2023
Others
0
09 June 2023
Others
0
09 June 2023
Others
0
09 February 2023
Hdfc Bank Limited
0
22 November 2017
Idbi Trusteeship Services Limited
0
16 October 2017
Axis Bank Limited
0
28 September 2021
Idbi Trusteeship Services Limited
0
23 August 2016
Idbi Trusteeship Services Limited
0
29 September 2016
Others
0
07 May 2019
Others
0
04 July 2018
Idbi Trusteeship Services Limited
0
18 March 2020
Idbi Trusteeship Services Limited
0
14 January 2019
Axis Bank Limited
0
27 November 2017
Others
0
14 August 2023
Idbi Trusteeship Services Limited
0
06 July 2023
Idbi Trusteeship Services Limited
0
12 July 2023
Others
0
09 June 2023
Others
0
09 June 2023
Others
0
09 February 2023
Hdfc Bank Limited
0
22 November 2017
Idbi Trusteeship Services Limited
0
16 October 2017
Axis Bank Limited
0
28 September 2021
Idbi Trusteeship Services Limited
0
23 August 2016
Idbi Trusteeship Services Limited
0
29 September 2016
Others
0
07 May 2019
Others
0
04 July 2018
Idbi Trusteeship Services Limited
0
18 March 2020
Idbi Trusteeship Services Limited
0
14 January 2019
Axis Bank Limited
0
27 November 2017
Others
0

Documents

Form MSME FORM I-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
Optional Attachment-(1)-12102020
Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201012
Notice of resignation filed with the company-24072020
Form DIR-11-24072020_signed
Proof of dispatch-24072020
Form MGT-7-16062020_signed
Copy of MGT-8-15062020
List of share holders, debenture holders;-15062020
Approval letter for extension of AGM;-15062020
Form ADT-3-05062020_signed
Resignation letter-05062020
Form DPT-3-03062020-signed
Form CHG-1-04052020_signed
Optional Attachment-(1)-04052020
Instrument(s) of creation or modification of charge;-04052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200504
Form AOC-4(XBRL)-11032020_signed
Approval letter of extension of financial year of AGM-03032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03032020
Form DPT-3-05112019
Form CHG-1-13072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190713
Optional Attachment-(2)-12072019
Optional Attachment-(1)-12072019
Instrument(s) of creation or modification of charge;-12072019
Letter of the charge holder stating that the amount has been satisfied-02052019