Company Information

CIN
Status
Date of Incorporation
17 January 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Priyanka Poddar
Priyanka Poddar
Director/Designated Partner
over 2 years ago
Yash Poddar
Yash Poddar
Director/Designated Partner
almost 3 years ago
Dhananjay Poddar
Dhananjay Poddar
Director/Designated Partner
almost 3 years ago
Savita Poddar
Savita Poddar
Director/Designated Partner
over 4 years ago
Naveen Poddar
Naveen Poddar
Director/Designated Partner
over 18 years ago
Reena Poddar
Reena Poddar
Director/Designated Partner
almost 19 years ago
Bina Devi Poddar
Bina Devi Poddar
Director
almost 19 years ago

Past Directors

Praveen Poddar
Praveen Poddar
Director
over 18 years ago

Charges

9 Crore
31 January 2018
Axis Bank Limited
4 Lak
21 August 2007
Axis Bank Limited
9 Crore
19 March 2021
Hdfc Bank Limited
5 Lak
26 October 2023
Hdfc Bank Limited
0
18 April 2022
Hdfc Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
21 August 2007
Axis Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
31 January 2018
Others
0
19 March 2021
Hdfc Bank Limited
0
26 October 2023
Hdfc Bank Limited
0
18 April 2022
Hdfc Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
21 August 2007
Axis Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
31 January 2018
Others
0
19 March 2021
Hdfc Bank Limited
0
26 October 2023
Hdfc Bank Limited
0
18 April 2022
Hdfc Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
21 August 2007
Axis Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
31 January 2018
Others
0
19 March 2021
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102020
Form DIR-12-24102020_signed
Proof of dispatch-23102020
Notice of resignation filed with the company-23102020
Notice of resignation;-23102020
Form DIR-12-23102020_signed
Evidence of cessation;-23102020
Form DIR-11-23102020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-31122019_signed
Form AOC-4-16122019_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
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form PAS-3-14092019_signed
Copy of Board or Shareholders? resolution-14092019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14092019
Valuation Report from the valuer, if any;-14092019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Supplementary or Test audit report under section 143-22122018