Company Information

CIN
Status
Date of Incorporation
14 June 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,304,000
Authorised Capital
40,000,000

Directors

Shanti Lal Agarwal
Shanti Lal Agarwal
Director
over 2 years ago
Shipra Agarwal
Shipra Agarwal
Director
about 14 years ago
Murli Manohar Saraf
Murli Manohar Saraf
Director
over 17 years ago
Arun Thangam .
Arun Thangam .
Director
over 20 years ago

Past Directors

Sunil Agarwal
Sunil Agarwal
Managing Director
over 16 years ago
Arun Kumar Khetan
Arun Kumar Khetan
Director
over 20 years ago

Charges

27 Crore
02 February 2018
Axis Bank Limited
24 Crore
10 September 2015
State Bank Of India
10 Crore
21 March 2014
Dbs Bank Ltd.
7 Crore
01 June 2011
State Bank Of Travancore
9 Crore
09 June 2009
Citibank N.a.
2 Crore
23 July 2005
State Bank Of India
5 Crore
26 March 2021
Axis Bank Limited
2 Crore
02 February 2018
Axis Bank Limited
0
26 March 2021
Axis Bank Limited
0
21 March 2014
Dbs Bank Ltd.
0
23 July 2005
State Bank Of India
0
10 September 2015
State Bank Of India
0
09 June 2009
Citibank N.a.
0
01 June 2011
State Bank Of Travancore
0
02 February 2018
Axis Bank Limited
0
26 March 2021
Axis Bank Limited
0
21 March 2014
Dbs Bank Ltd.
0
23 July 2005
State Bank Of India
0
10 September 2015
State Bank Of India
0
09 June 2009
Citibank N.a.
0
01 June 2011
State Bank Of Travancore
0
02 February 2018
Axis Bank Limited
0
26 March 2021
Axis Bank Limited
0
21 March 2014
Dbs Bank Ltd.
0
23 July 2005
State Bank Of India
0
10 September 2015
State Bank Of India
0
09 June 2009
Citibank N.a.
0
01 June 2011
State Bank Of Travancore
0

Documents

Form MSME FORM I-04042021_signed
Form MSME FORM I-31122020
Form DPT-3-23122020_signed
Optional Attachment-(1)-22122020
Form DPT-3-13052020-signed
Form DPT-3-31122019-signed
Form AOC-4(XBRL)-16122019_signed
Optional Attachment-(1)-02122019
Copy of MGT-8-02122019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-31102019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-08082019
Instrument(s) of creation or modification of charge;-08082019
Form CHG-1-08082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190808
Optional Attachment-(2)-30062019
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180418