Company Information

CIN
Status
Date of Incorporation
10 March 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,010,000
Authorised Capital
20,000,000

Directors

Juhi Kejriwal
Juhi Kejriwal
Director/Designated Partner
over 2 years ago
Nipun Kejriwal
Nipun Kejriwal
Director/Designated Partner
over 2 years ago
Nupur Vaid
Nupur Vaid
Director/Designated Partner
over 2 years ago
Rajesh Kejriwal
Rajesh Kejriwal
Director/Designated Partner
over 2 years ago

Past Directors

Juhi Kejriwal
Juhi Kejriwal
Director
almost 9 years ago
Vijay Kumar Dalmia
Vijay Kumar Dalmia
Additional Director
over 17 years ago
Santosh Kejriwal
Santosh Kejriwal
Director
over 25 years ago
Vikash Kejriwal
Vikash Kejriwal
Director
over 25 years ago

Charges

3 Crore
11 October 2013
Hdfc Bank Limited
1 Crore
30 December 2010
Standard Chartered Bank
1 Crore
30 December 2010
Standard Chartered Bank
0
11 October 2013
Hdfc Bank Limited
0
30 December 2010
Standard Chartered Bank
0
11 October 2013
Hdfc Bank Limited
0
30 December 2010
Standard Chartered Bank
0
11 October 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-08052020-signed
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-21112019-signed
Evidence of cessation;-26042019
Form DIR-12-26042019_signed
Notice of resignation;-26042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Form DIR-12-17042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
List of share holders, debenture holders;-31012018
Optional Attachment-(1)-31012018
Statement of Subsidiaries as per section 129 - Form AOC-1-31012018
Directors report as per section 134(3)-31012018
Form MGT-7-31012018_signed
Form AOC-4-31012018_signed
Form DIR-11-06062017_signed
Proof of dispatch-06062017
Notice of resignation filed with the company-06062017
Acknowledgement received from company-06062017
Evidence of cessation;-31052017
Form DIR-12-31052017_signed
Notice of resignation;-31052017