Company Information

CIN
Status
Date of Incorporation
01 July 1981
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
5,000,000
Authorised Capital
6,000,000

Directors

Ajay Toshniwal
Ajay Toshniwal
Director
almost 36 years ago
Ashok Toshniwal
Ashok Toshniwal
Director
almost 36 years ago

Past Directors

Abhay Toshniwal
Abhay Toshniwal
Managing Director
almost 31 years ago

Charges

1 Crore
17 May 1995
State Bank Of India
1 Crore
11 August 1992
State Bank Of India
16 Lak
06 April 1995
State Bank Of India
80 Lak
27 December 1995
State Bank Of India
1 Crore
24 October 1994
State Bank Of India
45 Lak
19 October 1994
State Bank Of India
1 Crore
19 October 1984
State Bank Of India
1 Crore
19 October 1994
State Bank Of India
1 Crore
21 October 2020
State Bank Of India
1 Crore
21 October 2020
State Bank Of India
0
19 October 1994
State Bank Of India
0
19 October 1984
State Bank Of India
0
19 October 1994
State Bank Of India
0
27 December 1995
State Bank Of India
0
11 August 1992
State Bank Of India
0
17 May 1995
State Bank Of India
0
24 October 1994
State Bank Of India
0
06 April 1995
State Bank Of India
0
21 October 2020
State Bank Of India
0
19 October 1994
State Bank Of India
0
19 October 1984
State Bank Of India
0
19 October 1994
State Bank Of India
0
27 December 1995
State Bank Of India
0
11 August 1992
State Bank Of India
0
17 May 1995
State Bank Of India
0
24 October 1994
State Bank Of India
0
06 April 1995
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form ADT-1-17112019_signed
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Form AOC-4-31102019_signed
Copy of the intimation sent by company-30102019
Copy of resolution passed by the company-30102019
Copy of written consent given by auditor-30102019
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form MSME FORM I-01062019_signed
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-28062018
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Form MGT-7-28062018_signed
Form AOC-4-28062018_signed
Form CHG-4-17052017_signed
Letter of the charge holder stating that the amount has been satisfied-17052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170517
Form AOC-4-01122016_signed
List of share holders, debenture holders;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016