Company Information

CIN
Status
Date of Incorporation
15 October 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,846,000
Authorised Capital
50,000,000

Directors

Shiva Kumar Purva
Shiva Kumar Purva
Director/Designated Partner
over 2 years ago
Dhanesh Kumar Purva
Dhanesh Kumar Purva
Director/Designated Partner
over 2 years ago
Surya Prakash Purva
Surya Prakash Purva
Director/Designated Partner
over 2 years ago
Dilip Kumar
Dilip Kumar
Director/Designated Partner
over 10 years ago
Lalit Kumar Purva
Lalit Kumar Purva
Manager/Secretary
over 21 years ago

Past Directors

Mamta Purva
Mamta Purva
Director
over 15 years ago
Rachana Purva
Rachana Purva
Director
over 15 years ago
Sushma Purva
Sushma Purva
Director
over 15 years ago

Charges

50 Crore
25 April 2019
The Hongkong And Shanghai Banking Corporation Limited
20 Crore
24 February 2012
Citi Bank N.a.
22 Crore
26 November 2014
Yes Bank Limited
20 Crore
23 February 2021
The Hongkong And Shanghai Banking Corporation Limited
8 Crore
25 April 2019
The Hongkong And Shanghai Banking Corporation Limited
0
26 November 2014
Yes Bank Limited
0
24 February 2012
Citi Bank N.a.
0
23 February 2021
The Hongkong And Shanghai Banking Corporation Limited
0
25 April 2019
The Hongkong And Shanghai Banking Corporation Limited
0
26 November 2014
Yes Bank Limited
0
24 February 2012
Citi Bank N.a.
0
23 February 2021
The Hongkong And Shanghai Banking Corporation Limited
0
25 April 2019
The Hongkong And Shanghai Banking Corporation Limited
0
26 November 2014
Yes Bank Limited
0
24 February 2012
Citi Bank N.a.
0
23 February 2021
The Hongkong And Shanghai Banking Corporation Limited
0

Documents

Form MGT-14-24122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Optional Attachment-(1)-24122020
Form MGT-14-17082020_signed
Form ADT-1-17082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082020
Copy of the intimation sent by company-17082020
Copy of resolution passed by the company-17082020
Optional Attachment-(1)-17082020
Copy of written consent given by auditor-17082020
Form ADT-3-12082020_signed
Resignation letter-12082020
Form DPT-3-18052020-signed
Form DPT-3-08012020-signed
Form ADT-1-27122019_signed
Form MGT-7-27122019_signed
Copy of the intimation sent by company-26122019
Copy of resolution passed by the company-26122019
Copy of MGT-8-26122019
Copy of written consent given by auditor-26122019
List of share holders, debenture holders;-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112019
Form AOC-4(XBRL)-02112019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Form CHG-1-04102019_signed
Instrument(s) of creation or modification of charge;-04102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191004
Form CHG-1-20052019_signed