Company Information

CIN
Status
Date of Incorporation
17 January 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Past Directors

Indu Maniklal Vaswani
Indu Maniklal Vaswani
Director
over 29 years ago
Seema Ramesh Vaswani
Seema Ramesh Vaswani
Director
over 29 years ago
Anil Advani Atu
Anil Advani Atu
Director
over 29 years ago
Karan Ramesh Vaswani
Karan Ramesh Vaswani
Director
over 29 years ago
Maniklal Vaswani Atmaram
Maniklal Vaswani Atmaram
Director
over 29 years ago
Ramesh Atmaram Vaswani
Ramesh Atmaram Vaswani
Director
almost 30 years ago
Arun Atu Advani
Arun Atu Advani
Managing Director
almost 30 years ago
Neville Maniklal Vaswani
Neville Maniklal Vaswani
Managing Director
almost 30 years ago

Charges

15 Crore
22 September 2016
Bajaj Finance Limited
10 Crore
22 September 2016
Bajaj Finance Limited
5 Crore
21 January 2013
Icici Bank Limited
7 Crore
27 February 2008
State Bank Of India
10 Crore
05 September 2006
Corporation Bank
9 Crore
29 August 2006
Corporation Bank
9 Crore
22 September 2016
Others
0
22 September 2016
Others
0
29 August 2006
Corporation Bank
0
05 September 2006
Corporation Bank
0
27 February 2008
State Bank Of India
0
21 January 2013
Icici Bank Limited
0
22 September 2016
Others
0
22 September 2016
Others
0
29 August 2006
Corporation Bank
0
05 September 2006
Corporation Bank
0
27 February 2008
State Bank Of India
0
21 January 2013
Icici Bank Limited
0
22 September 2016
Others
0
22 September 2016
Others
0
29 August 2006
Corporation Bank
0
05 September 2006
Corporation Bank
0
27 February 2008
State Bank Of India
0
21 January 2013
Icici Bank Limited
0
22 September 2016
Others
0
22 September 2016
Others
0
29 August 2006
Corporation Bank
0
05 September 2006
Corporation Bank
0
27 February 2008
State Bank Of India
0
21 January 2013
Icici Bank Limited
0

Documents

Form DPT-3-26082020-signed
Form DPT-3-20032020-signed
Form DPT-3-27112019-signed
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form MGT-14-19022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022019
Optional Attachment-(1)-19022019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-28102018_signed
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form DIR-12-13042018_signed
Optional Attachment-(1)-13042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Optional Attachment-(1)-21112017
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Form MGT-6-27042017_signed
-26042017
Optional Attachment-(1)-26042017
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed