Company Information

CIN
Status
Date of Incorporation
26 February 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Khizar Basha
Khizar Basha
Director/Designated Partner
about 2 years ago
Yasmeen Iqbal
Yasmeen Iqbal
Additional Director
almost 7 years ago
Taslim Bilal
Taslim Bilal
Additional Director
almost 7 years ago
Nerisa Aslam Dada
Nerisa Aslam Dada
Director/Designated Partner
almost 7 years ago
Firdous Sulaiman
Firdous Sulaiman
Director/Designated Partner
almost 7 years ago
Khader Basha
Khader Basha
Director
over 21 years ago

Past Directors

Bilal Habib
Bilal Habib
Director
almost 22 years ago
Sulaiman Haji
Sulaiman Haji
Managing Director
almost 22 years ago
Aslam Habib
Aslam Habib
Director
almost 22 years ago
Iqbal Habib
Iqbal Habib
Director
almost 22 years ago

Charges

2 Crore
07 January 2019
Canara Bank
37 Lak
05 September 2012
Canara Bank
60 Lak
22 May 2009
Canara Bank
1 Crore
10 October 2008
Icici Bank Limited
40 Lak
30 October 2004
Canara Bank
6 Lak
27 February 2004
Canara Bank
25 Lak
07 January 2023
Others
0
21 July 2021
State Bank Of India
0
07 January 2019
Canara Bank
0
22 May 2009
Canara Bank
0
10 October 2008
Icici Bank Limited
0
27 February 2004
Canara Bank
0
05 September 2012
Canara Bank
0
30 October 2004
Canara Bank
0
07 January 2023
Others
0
21 July 2021
State Bank Of India
0
07 January 2019
Canara Bank
0
22 May 2009
Canara Bank
0
10 October 2008
Icici Bank Limited
0
27 February 2004
Canara Bank
0
05 September 2012
Canara Bank
0
30 October 2004
Canara Bank
0
07 January 2023
Others
0
21 July 2021
State Bank Of India
0
07 January 2019
Canara Bank
0
22 May 2009
Canara Bank
0
10 October 2008
Icici Bank Limited
0
27 February 2004
Canara Bank
0
05 September 2012
Canara Bank
0
30 October 2004
Canara Bank
0

Documents

Form DPT-3-30042020-signed
Form DPT-3-21012020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Form DIR-12-17042019_signed
Evidence of cessation;-16042019
Form CHG-1-08032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190308
Instrument(s) of creation or modification of charge;-07032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Form DIR-12-07022019_signed
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-12122017_signed
Form MGT-7-12122017_signed
List of share holders, debenture holders;-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form CHG-1-06112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171106
Instrument(s) of creation or modification of charge;-02112017
Form MGT-7-14092017_signed
Form AOC-4-11092017_signed
List of share holders, debenture holders;-07092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092017