Company Information

CIN
Status
Date of Incorporation
17 June 1981
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
886,500
Authorised Capital
2,500,000

Directors

Prabhat Argal
Prabhat Argal
Managing Director
about 2 years ago
Shantanu Argal
Shantanu Argal
Director
almost 8 years ago

Past Directors

Sumeet Argal
Sumeet Argal
Additional Director
about 11 years ago
Sarla Argal
Sarla Argal
Director
almost 44 years ago
Indu Argal
Indu Argal
Director
almost 44 years ago

Charges

1 Crore
28 March 2017
Tamilnad Mercantile Bank Limited
3 Lak
31 May 2016
Tamilnad Mercantile Bank Limited
18 Lak
16 December 2013
State Bank Of Mysore
1 Crore
31 December 1982
Ksfc
12 Lak
24 March 1984
Ksfc
1 Lak
09 August 1984
K S F C
2 Lak
28 November 2019
Indusind Bank Limited
1 Crore
28 November 2019
Others
0
22 October 2021
State Bank Of India
0
31 May 2016
Tamilnad Mercantile Bank Limited
0
16 December 2013
Others
0
28 March 2017
Tamilnad Mercantile Bank Limited
0
24 March 1984
Ksfc
0
09 August 1984
K S F C
0
31 December 1982
Ksfc
0
28 November 2019
Others
0
22 October 2021
State Bank Of India
0
31 May 2016
Tamilnad Mercantile Bank Limited
0
16 December 2013
Others
0
28 March 2017
Tamilnad Mercantile Bank Limited
0
24 March 1984
Ksfc
0
09 August 1984
K S F C
0
31 December 1982
Ksfc
0
28 November 2019
Others
0
22 October 2021
State Bank Of India
0
31 May 2016
Tamilnad Mercantile Bank Limited
0
16 December 2013
Others
0
28 March 2017
Tamilnad Mercantile Bank Limited
0
24 March 1984
Ksfc
0
09 August 1984
K S F C
0
31 December 1982
Ksfc
0

Documents

Form DPT-3-31082020-signed
Directors report as per section 134(3)-17082020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17082020
List of share holders, debenture holders;-17082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082020
Optional Attachment-(1)-17082020
Form MGT-7-17082020_signed
Form AOC-4-17082020_signed
Form CHG-4-10072020_signed
Letter of the charge holder stating that the amount has been satisfied-10072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Instrument(s) of creation or modification of charge;-19122019
Form ADT-1-22112019_signed
Copy of written consent given by auditor-22112019
Copy of resolution passed by the company-22112019
Copy of the intimation sent by company-22112019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-29122018
Form DIR-12-29122018_signed
Optional Attachment-(3)-29122018
Optional Attachment-(2)-29122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122018
Optional Attachment-(1)-29122018
Interest in other entities;-08042018