Company Information

CIN
Status
Date of Incorporation
29 March 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Bhanwarlal Hastimalji Ranka
Bhanwarlal Hastimalji Ranka
Director
over 2 years ago
Arun Bhanwarlal Ranka
Arun Bhanwarlal Ranka
Director
over 2 years ago
Dinesh Devraj Ranka
Dinesh Devraj Ranka
Director
over 29 years ago

Past Directors

Pradeep Bhanwarlal Ranka
Pradeep Bhanwarlal Ranka
Additional Director
about 13 years ago
Bafna Champalal Gambhirmal
Bafna Champalal Gambhirmal
Director
about 29 years ago

Charges

51 Thousand
31 December 2001
Fiat Sundaram Auto Finance Limited
51 Thousand
31 January 1997
Vijaya Bank
60 Lak
31 January 1997
Vijaya Bank
60 Lak
17 November 2004
Vijaya Bank
0
17 November 2004
Vijaya Bank
0
31 December 2001
Fiat Sundaram Auto Finance Limited
0
31 January 1997
Vijaya Bank
0
31 January 1997
Vijaya Bank
0
17 November 2004
Vijaya Bank
0
31 December 2001
Fiat Sundaram Auto Finance Limited
0
31 January 1997
Vijaya Bank
0
31 January 1997
Vijaya Bank
0
17 November 2004
Vijaya Bank
0
31 December 2001
Fiat Sundaram Auto Finance Limited
0
31 January 1997
Vijaya Bank
0
31 January 1997
Vijaya Bank
0

Documents

Form DPT-3-26052020-signed
Form DPT-3-24012020-signed
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Form AOC - 4 CFS-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Approval letter for extension of AGM;-30112019
List of share holders, debenture holders;-30112019
Supplementary or Test audit report under section 143-30112019
Form CHG-4-18102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Letter of the charge holder stating that the amount has been satisfied-16102019
Form DIR-12-28032019_signed
Evidence of cessation;-27032019
Notice of resignation;-27032019
Form MGT-14-27022019_signed
Form MGT-7-27022019_signed
List of share holders, debenture holders;-26022019
Copy of MGT-8-26022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022019
Form AOC - 4 CFS-16022019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14022019
Supplementary or Test audit report under section 143-14022019
Form AOC-4-14022019_signed