Company Information

CIN
Status
Date of Incorporation
24 September 1993
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,470,000
Authorised Capital
12,500,000

Directors

Chetan Prakash Tayal
Chetan Prakash Tayal
Director/Designated Partner
over 2 years ago
Ajit Sharma
Ajit Sharma
Director/Designated Partner
over 2 years ago
Mahesh Kumar Tayal
Mahesh Kumar Tayal
Director/Designated Partner
over 2 years ago
Neha Tayal
Neha Tayal
Director/Designated Partner
over 2 years ago
Kusum Tayal
Kusum Tayal
Managing Director
about 32 years ago

Charges

0
25 June 2018
Union Bank Of India
69 Lak
01 September 2009
State Bank Of India
9 Crore
28 April 2009
Allahabad Bank Through Its Industrial Finance Branch
1 Crore
14 September 2005
The Karur Vysya Bank Limited
2 Crore
09 August 1999
Vijaya Bank
20 Lak
14 November 2022
Hdfc Bank Limited
0
25 June 2018
Others
0
09 August 1999
Vijaya Bank
0
14 September 2005
The Karur Vysya Bank Limited
0
01 September 2009
State Bank Of India
0
28 April 2009
Allahabad Bank Through Its Industrial Finance Branch
0
25 August 2023
Hdfc Bank Limited
0
14 November 2022
Hdfc Bank Limited
0
25 June 2018
Others
0
09 August 1999
Vijaya Bank
0
14 September 2005
The Karur Vysya Bank Limited
0
01 September 2009
State Bank Of India
0
28 April 2009
Allahabad Bank Through Its Industrial Finance Branch
0

Documents

Form DPT-3-16102020-signed
Auditor?s certificate-19092020
Optional Attachment-(1)-04082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082020
Interest in other entities;-04082020
Form DIR-12-04082020_signed
Form MGT-14-17072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200717
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072020
Altered memorandum of association-14072020
Form DPT-3-11052020-signed
Notice of resignation;-02042020
Evidence of cessation;-02042020
Form DIR-12-02042020_signed
Form MGT-14-09012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012020
Form DPT-3-06012020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-14122019_signed
Form AOC - 4 CFS-29112019_signed
Directors report as per section 134(3)-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Letter of the charge holder stating that the amount has been satisfied-18102019
Form CHG-4-18102019_signed
Auditor?s certificate-28062019