Company Information

CIN
Status
Date of Incorporation
20 December 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,283,200
Authorised Capital
10,000,000

Directors

Rajeev Sarda
Rajeev Sarda
Director/Designated Partner
over 2 years ago
Madan Mohan Sarda
Madan Mohan Sarda
Director/Designated Partner
over 12 years ago
Shubha Sarda
Shubha Sarda
Director/Designated Partner
almost 17 years ago

Past Directors

Sanjay Sarda
Sanjay Sarda
Director
almost 17 years ago
Shanker Lal Heda
Shanker Lal Heda
Director
over 29 years ago

Registered Trademarks

Ljus Sparrow Technologies

[Class : 11] Solar Powered Lamps, Led Lights, Led Lighting Assemblies For Illuminated Signs, Lights For Automobiles.

Infiplast Sparrow Technologies

[Class : 35] Trading Of Plastic Products, Kitchen Containers, Spatulas, Laundry Baskets, Water Bottles, Pots.

Infiplast Sparrow Technologies

[Class : 21] Household Or Kitchen Utensils And Containers, Kitchen Containers, Spatulas, Laundry Baskets For Household Use, Plastic Water Bottles, Pots.

Charges

0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
1 Crore
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
2 Crore
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
14 Lak
20 November 1996
Canara Bank
10 Lak
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
80 Lak
26 May 1997
Canara Bank
2 Crore
26 May 1997
Canara Bank
2 Crore
14 October 2000
Canara Bank
1 Crore
20 November 1996
Canara Bank
1 Crore
20 November 1996
Canara Bank
10 Lak
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
0
20 November 1996
Canara Bank
0
20 November 1996
Canara Bank
0
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
0
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
0
20 November 1996
Canara Bank
0
26 May 1997
Canara Bank
0
14 October 2000
Canara Bank
0
26 May 1997
Canara Bank
0
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
0
20 November 1996
Canara Bank
0
20 November 1996
Canara Bank
0
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
0
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
0
20 November 1996
Canara Bank
0
26 May 1997
Canara Bank
0
14 October 2000
Canara Bank
0
26 May 1997
Canara Bank
0
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
0
20 November 1996
Canara Bank
0
20 November 1996
Canara Bank
0
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
0
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
0
20 November 1996
Canara Bank
0
26 May 1997
Canara Bank
0
14 October 2000
Canara Bank
0
26 May 1997
Canara Bank
0
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
0
20 November 1996
Canara Bank
0
20 November 1996
Canara Bank
0
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
0
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
0
20 November 1996
Canara Bank
0
26 May 1997
Canara Bank
0
14 October 2000
Canara Bank
0
26 May 1997
Canara Bank
0
27 February 2015
The Shamrao Vithal Co-operative Bank Ltd
0
02 December 2011
Shamrao Vithal Co-operative Bank Ltd
0
20 November 1996
Canara Bank
0
20 November 1996
Canara Bank
0
08 June 2010
Shamrao Vithal Co-operative Bank Ltd
0
28 September 1995
The Economic Development Corporation Of Goa; Daman & Diu Ltd
0
20 November 1996
Canara Bank
0
26 May 1997
Canara Bank
0
14 October 2000
Canara Bank
0
26 May 1997
Canara Bank
0

Documents

Form DPT-3-15092020-signed
Form MGT-14-14072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072020
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(2)-14102019
Form MR-1-25072019_signed
Copy of shareholders resolution-25072019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25072019
Form DPT-3-16072019
Optional Attachment-(1)-12072019
Form DIR-12-12072019_signed
Form DPT-3-30062019
Form MR-1-07032019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07032019
Copy of shareholders resolution-07032019
Copy of board resolution-07032019
Form MGT-14-27022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022019
Optional Attachment-(1)-27022019
Form MGT-7-29112018_signed
List of share holders, debenture holders;-28112018