Company Information

CIN
Status
Date of Incorporation
20 March 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,660,000
Authorised Capital
6,500,000

Directors

Amit Agarwal
Amit Agarwal
Director/Designated Partner
almost 3 years ago
Sveta Agarwal
Sveta Agarwal
Wholetime Director
over 17 years ago
Rajendra Agarwal Prasad
Rajendra Agarwal Prasad
Whole Time Director
almost 18 years ago

Past Directors

Pushpa Agarwal
Pushpa Agarwal
Whole Time Director
over 17 years ago
Deepak Shyamsingh Lulla
Deepak Shyamsingh Lulla
Director
over 24 years ago
Chitta Ranjan Sahu
Chitta Ranjan Sahu
Director
over 24 years ago

Charges

0
13 December 2011
The Jammu & Kashmir Bank Limited
70 Lak
18 September 2012
Ge Capital Services India
1 Crore
30 July 2013
Ge Capital Services India
3 Crore
18 August 2009
The Jammu & Kashmir Bank Limited
9 Lak
30 July 2013
Ge Capital Services India
0
13 December 2011
The Jammu & Kashmir Bank Limited
0
18 September 2012
Ge Capital Services India
0
18 August 2009
The Jammu & Kashmir Bank Limited
0
30 July 2013
Ge Capital Services India
0
13 December 2011
The Jammu & Kashmir Bank Limited
0
18 September 2012
Ge Capital Services India
0
18 August 2009
The Jammu & Kashmir Bank Limited
0
30 July 2013
Ge Capital Services India
0
13 December 2011
The Jammu & Kashmir Bank Limited
0
18 September 2012
Ge Capital Services India
0
18 August 2009
The Jammu & Kashmir Bank Limited
0

Documents

Form ADT-1-18012020_signed
Copy of the intimation sent by company-16012020
Copy of resolution passed by the company-16012020
Copy of written consent given by auditor-16012020
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
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 ADT-1-13042019_signed
Copy of written consent given by auditor-13042019
Copy of resolution passed by the company-13042019
Copy of the intimation sent by company-13042019
Form INC-22-09042019_signed
Copies of the utility bills as mentioned above (not older than two months)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
Copy of board resolution authorizing giving of notice-09042019
Notice of resignation;-30012019
Form DIR-12-30012019_signed
Evidence of cessation;-30012019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form AOC-4-03112018_signed
Letter of the charge holder stating that the amount has been satisfied-04052018
Form CHG-4-04052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180504
Form MGT-7-01012018_signed
List of share holders, debenture holders;-26122017