Company Information

CIN
Status
Date of Incorporation
16 August 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
199,524,000
Authorised Capital
200,000,000

Directors

Mahendra Kumar Singhi
Mahendra Kumar Singhi
Director
over 21 years ago
Suman Mahendra Kumar Singhi
Suman Mahendra Kumar Singhi
Director
over 21 years ago

Past Directors

Singhi Lalit Kumar
Singhi Lalit Kumar
Director
over 12 years ago

Charges

327 Crore
27 September 2018
Aditya Birla Finance Limited
14 Crore
29 June 2018
Indian Bank
13 Crore
08 February 2018
Indian Bank
162 Crore
27 September 2017
Indian Bank
137 Crore
13 September 2013
Axis Bank Limited
71 Lak
16 November 2017
Indian Bank
13 Crore
03 August 2015
State Bank Of Mysore
125 Crore
13 August 2012
Bank Of India
60 Crore
17 June 2011
Axis Bank Limited
15 Crore
21 July 2008
Oriental Bank Of Commerce
8 Crore
27 September 2017
Indian Bank
0
16 November 2017
Indian Bank
0
08 February 2018
Indian Bank
0
29 June 2018
Indian Bank
0
03 August 2015
Others
0
27 September 2018
Others
0
13 September 2013
Axis Bank Limited
0
13 August 2012
Bank Of India
0
17 June 2011
Axis Bank Limited
0
21 July 2008
Oriental Bank Of Commerce
0
27 September 2017
Indian Bank
0
16 November 2017
Indian Bank
0
08 February 2018
Indian Bank
0
29 June 2018
Indian Bank
0
03 August 2015
Others
0
27 September 2018
Others
0
13 September 2013
Axis Bank Limited
0
13 August 2012
Bank Of India
0
17 June 2011
Axis Bank Limited
0
21 July 2008
Oriental Bank Of Commerce
0
27 September 2017
Indian Bank
0
16 November 2017
Indian Bank
0
08 February 2018
Indian Bank
0
29 June 2018
Indian Bank
0
03 August 2015
Others
0
27 September 2018
Others
0
13 September 2013
Axis Bank Limited
0
13 August 2012
Bank Of India
0
17 June 2011
Axis Bank Limited
0
21 July 2008
Oriental Bank Of Commerce
0

Documents

Form ADT-1-27122020_signed
Form ADT-3-25122020_signed
Copy of written consent given by auditor-25122020
Resignation letter-25122020
Copy of resolution passed by the company-25122020
Form AOC-4(XBRL)-28092020_signed
Form MGT-7-28092020_signed
Copy of MGT-8-25092020
List of share holders, debenture holders;-25092020
Form ADT-1-07122019_signed
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form ADT-3-27102019_signed
Resignation letter-25102019
Form CHG-1-24062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190624
Instrument(s) of creation or modification of charge;-07022019
Form AOC-4(XBRL)-06012019_signed
Form MGT-7-04012019_signed
XBRL document in respect Consolidated financial statement-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Letter of the charge holder stating that the amount has been satisfied-06072018
Form CHG-1-06072018_signed
Form CHG-4-06072018_signed
Instrument(s) of creation or modification of charge;-06072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180706
Form GNL-2-04052018-signed
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-04052018