Company Information

CIN
Status
Date of Incorporation
27 March 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Piyush Deora
Piyush Deora
Director
almost 12 years ago
Pramod Murarka
Pramod Murarka
Director
almost 16 years ago
Prachi Deora
Prachi Deora
Director
almost 16 years ago
Prateechi Murarka
Prateechi Murarka
Director
almost 16 years ago
Renu Murarka
Renu Murarka
Director
almost 16 years ago

Charges

21 Crore
05 July 2019
Axis Bank Limited
3 Crore
16 February 2017
Punjab National Bank
13 Crore
17 November 2014
Punjab National Bank
4 Crore
18 November 2020
Punjab National Bank
36 Lak
16 February 2017
Others
0
17 November 2014
Others
0
18 November 2020
Others
0
05 July 2019
Axis Bank Limited
0
16 February 2017
Others
0
17 November 2014
Others
0
18 November 2020
Others
0
05 July 2019
Axis Bank Limited
0
16 February 2017
Others
0
17 November 2014
Others
0
18 November 2020
Others
0
05 July 2019
Axis Bank Limited
0
16 February 2017
Others
0
17 November 2014
Others
0
18 November 2020
Others
0
05 July 2019
Axis Bank Limited
0
16 February 2017
Others
0
17 November 2014
Others
0
18 November 2020
Others
0
05 July 2019
Axis Bank Limited
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Optional Attachment-(2)-28092020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(3)-28092020
Form CHG-1-09092020_signed
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Optional Attachment-(2)-09092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form DPT-3-22052020-signed
Form DPT-3-23012020-signed
Form MGT-7-06012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MSME FORM I-31102019_signed
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Optional Attachment-(1)-21102019
Copy of the intimation sent by company-21102019
Copy of resolution passed by the company-21102019
Form ADT-3-27092019_signed
Resignation letter-27092019
Optional Attachment-(1)-03082019
Instrument(s) of creation or modification of charge;-03082019
Form CHG-1-03082019_signed