Company Information

CIN
Status
Date of Incorporation
18 May 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,484,090
Authorised Capital
9,000,000

Directors

Rajesh Ramesh Revankar
Rajesh Ramesh Revankar
Director/Designated Partner
over 2 years ago
Kamalakar Nayan Shirodkar
Kamalakar Nayan Shirodkar
Director/Designated Partner
almost 7 years ago
Nandkumar Dwarkanath Shahapurkar
Nandkumar Dwarkanath Shahapurkar
Director/Designated Partner
almost 7 years ago
Vinit Vasant Bichu
Vinit Vasant Bichu
Additional Director
over 7 years ago
Tejaswini Ganesh Oulkar
Tejaswini Ganesh Oulkar
Director
about 9 years ago
Oulkar Ganesh Jotiba
Oulkar Ganesh Jotiba
Director
about 9 years ago

Past Directors

Prashant Vasudev Herekar
Prashant Vasudev Herekar
Additional Director
over 7 years ago
Roshan Ramesh Raikar
Roshan Ramesh Raikar
Additional Director
over 8 years ago
Godbole Sudhir Omkar
Godbole Sudhir Omkar
Director
over 8 years ago
Somanath .
Somanath .
Director
about 12 years ago
Shailaja Somanath
Shailaja Somanath
Managing Director
about 14 years ago

Registered Trademarks

Taaza Tokri Sourabh Cold Storagekarnataka

[Class : 35] Retailer (Retail Outlet), Distributor And Whole Seller For Grocery, Vegetable And Fruits.

Charges

20 Crore
20 December 2018
The Saraswat Co-op Bank Ltd
12 Crore
22 March 2016
The Saraswat Co-op Bank Ltd
3 Crore
18 December 1995
National Horticultural Board
34 Lak
31 July 1997
Small Industries Development Bank Of India
12 Lak
24 January 1996
Small Industries Development Bank
32 Lak
12 March 1997
Bank Of India
20 Lak
09 September 2020
The Saraswat Co-operative Bank Ltd
5 Crore
09 September 2020
Others
0
20 December 2018
Others
0
18 December 1995
National Horticultural Board
0
12 March 1997
Bank Of India
0
24 January 1996
Small Industries Development Bank
0
31 July 1997
Small Industries Development Bank Of India
0
22 March 2016
Others
0
09 September 2020
Others
0
20 December 2018
Others
0
18 December 1995
National Horticultural Board
0
12 March 1997
Bank Of India
0
24 January 1996
Small Industries Development Bank
0
31 July 1997
Small Industries Development Bank Of India
0
22 March 2016
Others
0
09 September 2020
Others
0
20 December 2018
Others
0
18 December 1995
National Horticultural Board
0
12 March 1997
Bank Of India
0
24 January 1996
Small Industries Development Bank
0
31 July 1997
Small Industries Development Bank Of India
0
22 March 2016
Others
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122020
Directors report as per section 134(3)-24122020
List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Supplementary or Test audit report under section 143-24122020
Statement of Subsidiaries as per section 129 - Form AOC-1-24122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122020
Form AOC-4-24122020_signed
Form AOC - 4 CFS-24122020_signed
Form MGT-7-24122020_signed
Optional Attachment-(4)-21102020
Optional Attachment-(3)-21102020
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Form DPT-3-01062020-signed
Form DPT-3-24082019
Form AOC - 4 CFS-29032019_signed
Optional Attachment-(1)-12022019
Form CHG-1-12022019_signed
Optional Attachment-(2)-12022019
Instrument(s) of creation or modification of charge;-12022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190212
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09022019
Supplementary or Test audit report under section 143-09022019
Form DIR-12-06022019_signed