Company Information

CIN
Status
Date of Incorporation
23 August 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Aarthi Gopal Venkata
Aarthi Gopal Venkata
Director
about 15 years ago

Past Directors

Krishnan Vijay Raghavan
Krishnan Vijay Raghavan
Director
about 15 years ago
Revathi Gopal Venkat
Revathi Gopal Venkat
Additional Director
over 15 years ago
Gopal Narasimhan Venkata
Gopal Narasimhan Venkata
Additional Director
about 16 years ago

Charges

3 Crore
09 March 2017
Syndicate Bank
82 Lak
22 March 2016
Syndicate Bank
32 Lak
22 July 2015
Canara Bank
3 Crore
30 December 2013
Siemens Financial Services Private Limited
1 Crore
31 December 2013
Canara Bank
98 Lak
20 May 2010
Oriental Bank Of Commerce
2 Crore
27 August 2007
Indian Bank
3 Lak
17 April 2007
Indian Bank
7 Lak
27 August 2007
Indian Bank
8 Lak
17 April 2007
Indian Bank
20 Lak
30 June 2005
Indian Bank
33 Lak
29 July 2021
Icici Bank Limited
1 Crore
29 July 2021
Icici Bank Limited
2 Crore
10 October 2022
Others
0
29 July 2021
Others
0
29 July 2021
Others
0
22 July 2015
Canara Bank
0
09 March 2017
Syndicate Bank
0
17 April 2007
Indian Bank
0
30 December 2013
Siemens Financial Services Private Limited
0
30 June 2005
Indian Bank
0
27 August 2007
Indian Bank
0
20 May 2010
Oriental Bank Of Commerce
0
31 December 2013
Canara Bank
0
27 August 2007
Indian Bank
0
22 March 2016
Others
0
17 April 2007
Indian Bank
0
10 October 2022
Others
0
29 July 2021
Others
0
29 July 2021
Others
0
22 July 2015
Canara Bank
0
09 March 2017
Syndicate Bank
0
17 April 2007
Indian Bank
0
30 December 2013
Siemens Financial Services Private Limited
0
30 June 2005
Indian Bank
0
27 August 2007
Indian Bank
0
20 May 2010
Oriental Bank Of Commerce
0
31 December 2013
Canara Bank
0
27 August 2007
Indian Bank
0
22 March 2016
Others
0
17 April 2007
Indian Bank
0
10 October 2022
Others
0
29 July 2021
Others
0
29 July 2021
Others
0
22 July 2015
Canara Bank
0
09 March 2017
Syndicate Bank
0
17 April 2007
Indian Bank
0
30 December 2013
Siemens Financial Services Private Limited
0
30 June 2005
Indian Bank
0
27 August 2007
Indian Bank
0
20 May 2010
Oriental Bank Of Commerce
0
31 December 2013
Canara Bank
0
27 August 2007
Indian Bank
0
22 March 2016
Others
0
17 April 2007
Indian Bank
0

Documents

Optional Attachment-(1)-04082020
Optional Attachment-(2)-04082020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Optional Attachment-(2)-25022020
Instrument(s) of creation or modification of charge;-25022020
Optional Attachment-(1)-25022020
Form CHG-1-25022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200225
Form AOC-4-14122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-29072019-signed
Form ADT-1-11032019_signed
Copy of resolution passed by the company-11032019
Copy of the intimation sent by company-11032019
Copy of written consent given by auditor-11032019
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Letter of the charge holder stating that the amount has been satisfied-30052018
Form CHG-4-30052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180530
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15022018
Copy of Board or Shareholders? resolution-15022018