Company Information

CIN
Status
Date of Incorporation
01 April 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Past Directors

Anaheeta Pinto
Anaheeta Pinto
Director
over 10 years ago
John Francis Pinto
John Francis Pinto
Director
over 11 years ago
Claribel Mary Pinto
Claribel Mary Pinto
Director
almost 27 years ago
Deepak Pinto
Deepak Pinto
Director
almost 27 years ago

Charges

7 Crore
13 April 2018
Pnb Housing Finance Limited
1 Crore
15 June 2016
Pnb Housing Finance Limited
4 Crore
29 March 2014
J D Precision Private Limited
1 Crore
28 March 2014
Small Industries Development Bank Of India
23 Lak
30 March 2013
Electronica Finance Limited
33 Lak
29 February 2012
Small Industries Development Bank Of India
48 Lak
29 December 2011
Electronica Finance Limited
45 Lak
21 July 2010
Axis Bank Limited
60 Lak
20 February 2007
Axis Bank Limited
2 Crore
20 December 1999
State Bank Of Mysore
10 Lak
20 December 1999
State Bank Of Mysore
10 Lak
03 April 1999
State Bank Of Mysore
40 Lak
15 June 2016
Others
0
13 April 2018
Others
0
29 February 2012
Small Industries Development Bank Of India
0
28 March 2014
Small Industries Development Bank Of India
0
03 April 1999
State Bank Of Mysore
0
29 March 2014
J D Precision Private Limited
0
30 March 2013
Electronica Finance Limited
0
20 February 2007
Axis Bank Limited
0
20 December 1999
State Bank Of Mysore
0
20 December 1999
State Bank Of Mysore
0
29 December 2011
Electronica Finance Limited
0
21 July 2010
Axis Bank Limited
0
15 June 2016
Others
0
13 April 2018
Others
0
29 February 2012
Small Industries Development Bank Of India
0
28 March 2014
Small Industries Development Bank Of India
0
03 April 1999
State Bank Of Mysore
0
29 March 2014
J D Precision Private Limited
0
30 March 2013
Electronica Finance Limited
0
20 February 2007
Axis Bank Limited
0
20 December 1999
State Bank Of Mysore
0
20 December 1999
State Bank Of Mysore
0
29 December 2011
Electronica Finance Limited
0
21 July 2010
Axis Bank Limited
0
15 June 2016
Others
0
13 April 2018
Others
0
29 February 2012
Small Industries Development Bank Of India
0
28 March 2014
Small Industries Development Bank Of India
0
03 April 1999
State Bank Of Mysore
0
29 March 2014
J D Precision Private Limited
0
30 March 2013
Electronica Finance Limited
0
20 February 2007
Axis Bank Limited
0
20 December 1999
State Bank Of Mysore
0
20 December 1999
State Bank Of Mysore
0
29 December 2011
Electronica Finance Limited
0
21 July 2010
Axis Bank Limited
0
15 June 2016
Others
0
13 April 2018
Others
0
29 February 2012
Small Industries Development Bank Of India
0
28 March 2014
Small Industries Development Bank Of India
0
03 April 1999
State Bank Of Mysore
0
29 March 2014
J D Precision Private Limited
0
30 March 2013
Electronica Finance Limited
0
20 February 2007
Axis Bank Limited
0
20 December 1999
State Bank Of Mysore
0
20 December 1999
State Bank Of Mysore
0
29 December 2011
Electronica Finance Limited
0
21 July 2010
Axis Bank Limited
0
15 June 2016
Others
0
13 April 2018
Others
0
29 February 2012
Small Industries Development Bank Of India
0
28 March 2014
Small Industries Development Bank Of India
0
03 April 1999
State Bank Of Mysore
0
29 March 2014
J D Precision Private Limited
0
30 March 2013
Electronica Finance Limited
0
20 February 2007
Axis Bank Limited
0
20 December 1999
State Bank Of Mysore
0
20 December 1999
State Bank Of Mysore
0
29 December 2011
Electronica Finance Limited
0
21 July 2010
Axis Bank Limited
0

Documents

Form DPT-3-22042020-signed
Form DPT-3-09012020-signed
Form ADT-1-14112019_signed
Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Copy of resolution passed by the company-13112019
Directors report as per section 134(3)-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-13112019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112018
List of share holders, debenture holders;-15112018
Optional Attachment-(1)-15112018
Form MGT-7-15112018_signed
Form AOC-4-15112018_signed
Form CHG-1-25052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
Instrument(s) of creation or modification of charge;-24052018
Optional Attachment-(2)-24052018
Optional Attachment-(1)-24052018
Form MGT-7-17012018_signed
Form AOC-4-17012018_signed