Company Information

CIN
Status
Date of Incorporation
05 November 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
150,000
Authorised Capital
150,000

Directors

Pawar Gopal Khemu
Pawar Gopal Khemu
Director/Designated Partner
about 14 years ago

Past Directors

Parusharam Dhanasing Rajaput
Parusharam Dhanasing Rajaput
Director
about 14 years ago
Prakash Mansing Naik
Prakash Mansing Naik
Director
about 14 years ago

Charges

2 Crore
22 June 2017
Syndicate Bank
2 Crore
22 June 2017
Syndicate Bank
0
22 June 2017
Syndicate Bank
0

Documents

Form CHG-1-25072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170725
Instrument(s) of creation or modification of charge;-24072017
Form MGT-7-26032017_signed
Form AOC-4-26032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032017
Directors report as per section 134(3)-21032017
List of share holders, debenture holders;-21032017
Form MGT-14-020115.OCT
Copy of resolution-020115.PDF
-251214.OCT
FormSchV-211214 for the FY ending on-310314.OCT
Form23AC-211214 for the FY ending on-310314.OCT
Form 23B for period 010412 to 310313-011012.OCT
Form 23B for period 010413 to 310314-011013.OCT
FormSchV-291013 for the FY ending on-310313.OCT
FormSchV-291013 for the FY ending on-310312.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310312.OCT
Form 32-070312.OCT
Form 23-060312.PDF
Copy of resolution-060312.PDF
Evidence of cessation-060312.PDF
Optional Attachment 1-060312.PDF
Acknowledgement of Stamp Duty AoA payment-051111.PDF
Acknowledgement of Stamp Duty MoA payment-051111.PDF
Certificate of Incorporation-051111.PDF
Certificate of Incorporation-051111.PDF
MoA - Memorandum of Association-041111.PDF
Form 1-041111.PDF