Company Information

CIN
Status
Date of Incorporation
07 March 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
99,440,770
Authorised Capital
125,000,000

Directors

Ganga Bale Rai Kumar
Ganga Bale Rai Kumar
Director/Designated Partner
about 16 years ago
Manoj Kumar Kamthe
Manoj Kumar Kamthe
Director/Designated Partner
about 21 years ago
Rohit Gupta
Rohit Gupta
Director
over 22 years ago
Rajender Kumar Singhal
Rajender Kumar Singhal
Director/Designated Partner
almost 25 years ago

Past Directors

Mithanlal Babulal Agarwal
Mithanlal Babulal Agarwal
Director
about 21 years ago

Charges

80 Crore
25 June 2010
Hiren Chag
6 Crore
31 March 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
12 Crore
31 March 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
19 Crore
17 December 2007
Andhra Bank
1 Crore
03 July 2007
Andhra Bank
10 Crore
23 September 2005
Andhra Bank
3 Crore
27 September 2004
Pridhvi Asset Reconstruction And Securitisation Company Limited
27 Crore
31 March 2009
Others
0
27 September 2004
Others
0
31 March 2009
Others
0
23 September 2005
Andhra Bank
0
25 June 2010
Hiren Chag
0
17 December 2007
Andhra Bank
0
03 July 2007
Andhra Bank
0
31 March 2009
Others
0
27 September 2004
Others
0
31 March 2009
Others
0
23 September 2005
Andhra Bank
0
25 June 2010
Hiren Chag
0
17 December 2007
Andhra Bank
0
03 July 2007
Andhra Bank
0
31 March 2009
Others
0
27 September 2004
Others
0
31 March 2009
Others
0
23 September 2005
Andhra Bank
0
25 June 2010
Hiren Chag
0
17 December 2007
Andhra Bank
0
03 July 2007
Andhra Bank
0

Documents

Form CHG-1-02032017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170302
Form CHG-1-27022017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170227
Optional Attachment-(1)-25012017
Particulars of all joint charge holders;-25012017
Instrument(s) of creation or modification of charge;-25012017
Form MGT-7-311215.OCT
FormSchV-201114 for the FY ending on-310314.OCT
FormSchV-121114 for the FY ending on-310312.OCT
FormSchV-281213 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23B for period 010413 to 310314-300913.OCT
Form 23AC XBRL-131113-301013 for the FY ending on-310313.OCT
Form 23ACA XBRL-131113-301013 for the FY ending on-310313.OCT
Form66-301013 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
XBRL document in respect of profit and loss account 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Form 23AC XBRL-020112-311211 for the FY ending on-310311.OCT
Form 23ACA XBRL-020112-311211 for the FY ending on-310311.OCT
Form66-301211 for the FY ending on-310311.OCT
FormSchV-011211 for the FY ending on-310311.OCT
FormSchV-281110 for the FY ending on-310310.OCT
Evidence of cessation-261110.PDF
Form 32-261110-180108.PDF
Form66-211110 for the FY ending on-310310.OCT
Frm23ACA-281010 for the FY ending on-310310.OCT
Form23AC-281010 for the FY ending on-310310.OCT
Additional attachment to Form 23AC-281010 for the FY ending on-310310.OCT