Company Information

CIN
Status
Date of Incorporation
21 March 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
91,956,000
Authorised Capital
100,000,000

Directors

Tarush Sethia
Tarush Sethia
Director/Designated Partner
about 2 years ago
Sridhara Venkataramanaiah Adekhandi
Sridhara Venkataramanaiah Adekhandi
Director/Designated Partner
over 2 years ago
Rajkumar Sipani
Rajkumar Sipani
Director/Designated Partner
almost 3 years ago
Gyanchand Surana
Gyanchand Surana
Director/Designated Partner
almost 3 years ago
Bhavya Sethia
Bhavya Sethia
Director/Designated Partner
about 8 years ago

Past Directors

Anurag Sipani
Anurag Sipani
Director
about 11 years ago
Sipani Anil
Sipani Anil
Director
over 18 years ago
Sipani Kanchandevi
Sipani Kanchandevi
Director
over 20 years ago

Charges

34 Crore
31 October 2018
Icici Bank Limited
10 Crore
29 September 2014
Icici Bank Limited
24 Crore
07 December 2015
Icici Bank Limited
8 Crore
05 January 1995
Central Bank Of India
12 Crore
09 December 2022
Others
0
29 September 2014
Others
0
05 January 1995
Central Bank Of India
0
31 October 2018
Others
0
07 December 2015
Icici Bank Limited
0
09 December 2022
Others
0
29 September 2014
Others
0
05 January 1995
Central Bank Of India
0
31 October 2018
Others
0
07 December 2015
Icici Bank Limited
0
09 December 2022
Others
0
29 September 2014
Others
0
05 January 1995
Central Bank Of India
0
31 October 2018
Others
0
07 December 2015
Icici Bank Limited
0

Documents

Copy of MGT-8-16102020
List of share holders, debenture holders;-16102020
Form MGT-7-16102020_signed
Form MR-1-03062020_signed
Optional Attachment-(1)-03062020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -03062020
Copy of shareholders resolution-03062020
Copy of board resolution-03062020
Optional Attachment-(2)-03062020
Form MGT-14-01062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062020
Optional Attachment-(1)-01062020
Optional Attachment-(2)-01062020
Form DPT-3-19052020-signed
Form DPT-3-10012020-signed
Form AOC-4(XBRL)-22112019_signed
Form DIR-12-17112019_signed
Form MGT-7-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Copy of MGT-8-23102019
List of share holders, debenture holders;-23102019
Form DIR-12-18052019_signed
Optional Attachment-(1)-18052019
Optional Attachment-(2)-18052019
Optional Attachment-(3)-18052019
Form CHG-4-21012019_signed
Letter of the charge holder stating that the amount has been satisfied-21012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Form AOC-4(XBRL)-09012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190102