Company Information

CIN
Status
Date of Incorporation
29 June 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
27,900,000
Authorised Capital
50,000,000

Directors

Rakesh Sharma
Rakesh Sharma
Director/Designated Partner
over 2 years ago
Shashank Sharma
Shashank Sharma
Director/Designated Partner
over 13 years ago
Shilpa Sharma
Shilpa Sharma
Director/Designated Partner
over 13 years ago

Past Directors

Arun N Bellary
Arun N Bellary
Director
about 8 years ago

Charges

6 Crore
17 May 2018
Deutsche Bank Ag
4 Crore
23 March 2016
State Bank Of India
4 Crore
05 March 2015
Hdfc Bank Limited
72 Lak
04 July 2014
Hdfc Bank Limited
1 Crore
25 February 2022
Icici Bank Limited
6 Crore
25 February 2022
Others
0
17 May 2018
Others
0
05 March 2015
Hdfc Bank Limited
0
23 March 2016
State Bank Of India
0
04 July 2014
Hdfc Bank Limited
0
25 February 2022
Others
0
17 May 2018
Others
0
05 March 2015
Hdfc Bank Limited
0
23 March 2016
State Bank Of India
0
04 July 2014
Hdfc Bank Limited
0
25 February 2022
Others
0
17 May 2018
Others
0
05 March 2015
Hdfc Bank Limited
0
23 March 2016
State Bank Of India
0
04 July 2014
Hdfc Bank Limited
0

Documents

Form CHG-4-03082020_signed
Letter of the charge holder stating that the amount has been satisfied-03082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200803
Form DPT-3-19052020-signed
Form CHG-1-24042020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200424
Form DPT-3-13012020-signed
List of share holders, debenture holders;-10122019
Optional Attachment-(3)-10122019
Optional Attachment-(1)-10122019
Instrument(s) of creation or modification of charge;-10122019
Optional Attachment-(2)-10122019
Form MGT-7-10122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-16012019_signed
Form MGT-7-13012019_signed
Form AOC-4-13012019_signed
Copy of written consent given by auditor-11012019
Copy of the intimation sent by company-11012019
Copy of resolution passed by the company-11012019
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-04102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181004
Instrument(s) of creation or modification of charge;-17092018
Optional Attachment-(2)-17092018
Optional Attachment-(1)-17092018