Company Information

CIN
Status
Date of Incorporation
12 September 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,145,200
Authorised Capital
20,000,000

Directors

Dharmendrakumar Laxminarayan Mundhra
Dharmendrakumar Laxminarayan Mundhra
Director
over 2 years ago
Harsh Vardhan Kothari
Harsh Vardhan Kothari
Director/Designated Partner
over 8 years ago
Nitu Mundhra
Nitu Mundhra
Director
almost 11 years ago
Mohitkumar Seetaram Somani .
Mohitkumar Seetaram Somani .
Director
about 13 years ago
Raghav Kothari .
Raghav Kothari .
Director
about 13 years ago

Past Directors

Nilam Jalan
Nilam Jalan
Director
about 19 years ago
Jalan Gopal
Jalan Gopal
Director
about 19 years ago

Charges

3 Crore
28 March 2019
Kotak Mahindra Bank Limited
3 Crore
22 September 2015
State Bank Of Patiala
90 Lak
16 November 2015
State Bank Of Patiala
14 Lak
28 November 2013
State Bank Of Patiala
1 Crore
04 April 2018
State Bank Of India
1 Crore
04 April 2018
State Bank Of India
0
28 March 2019
Others
0
28 November 2013
State Bank Of Patiala
0
22 September 2015
State Bank Of Patiala
0
16 November 2015
State Bank Of Patiala
0
04 April 2018
State Bank Of India
0
28 March 2019
Others
0
28 November 2013
State Bank Of Patiala
0
22 September 2015
State Bank Of Patiala
0
16 November 2015
State Bank Of Patiala
0
04 April 2018
State Bank Of India
0
28 March 2019
Others
0
28 November 2013
State Bank Of Patiala
0
22 September 2015
State Bank Of Patiala
0
16 November 2015
State Bank Of Patiala
0

Documents

Form DPT-3-29052020-signed
Form DPT-3-10012020-signed
Form CHG-1-17112019_signed
List of share holders, debenture holders;-11112019
Optional Attachment-(1)-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form CHG-4-06112019_signed
Letter of the charge holder stating that the amount has been satisfied-06112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191106
Optional Attachment-(1)-23102019
Instrument(s) of creation or modification of charge;-23102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191023
CERTIFICATE OF REGISTRATION OF CHARGE-20181127
Form CHG-1-26062019_signed
Instrument(s) of creation or modification of charge;-26062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626
Instrument(s) of creation or modification of charge;-22042019
Form CHG-1-22042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Directors report as per section 134(3)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Instrument(s) of creation or modification of charge;-27112018
Form CHG-1-27112018_signed
List of share holders, debenture holders;-04122017