Company Information

CIN
Status
Date of Incorporation
23 May 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,925,000
Authorised Capital
5,000,000

Directors

Girish Vishnurao Mane
Girish Vishnurao Mane
Director/Designated Partner
over 2 years ago
Yogita Girish Mane
Yogita Girish Mane
Director/Designated Partner
about 5 years ago
Shrinivas Mane
Shrinivas Mane
Director/Designated Partner
over 29 years ago

Past Directors

Vijaykumar Vishnurao Mane
Vijaykumar Vishnurao Mane
Director
over 29 years ago

Charges

5 Crore
01 December 2017
Axis Bank Limited
2 Crore
11 February 2013
Vijaya Bank
13 Lak
29 January 2011
Small Industries Development Bank Of India
16 Lak
05 August 2011
Small Industries Development Bank Of India
34 Lak
13 June 2005
Vijaya Bank
30 Lak
16 August 2012
Vijaya Bank
6 Lak
13 June 2005
Vijaya Bank
30 Lak
10 March 2005
Vijaya Bank
1 Crore
04 September 2001
The Karnataka Bank Ltd
65 Lak
04 May 2000
K. S. F. C.
4 Lak
13 May 2020
Bank Of Baroda
2 Crore
02 November 2023
Sidbi
0
01 December 2017
Axis Bank Limited
0
05 August 2011
Small Industries Development Bank Of India
0
10 March 2005
Vijaya Bank
0
04 September 2001
The Karnataka Bank Ltd
0
13 June 2005
Vijaya Bank
0
13 June 2005
Vijaya Bank
0
11 February 2013
Vijaya Bank
0
04 May 2000
K. S. F. C.
0
29 January 2011
Small Industries Development Bank Of India
0
13 May 2020
Others
0
16 August 2012
Vijaya Bank
0
02 November 2023
Sidbi
0
01 December 2017
Axis Bank Limited
0
05 August 2011
Small Industries Development Bank Of India
0
10 March 2005
Vijaya Bank
0
04 September 2001
The Karnataka Bank Ltd
0
13 June 2005
Vijaya Bank
0
13 June 2005
Vijaya Bank
0
11 February 2013
Vijaya Bank
0
04 May 2000
K. S. F. C.
0
29 January 2011
Small Industries Development Bank Of India
0
13 May 2020
Others
0
16 August 2012
Vijaya Bank
0

Documents

Form DIR-12-08012021_signed
Form DPT-3-28122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Optional Attachment-(1)-28122020
Optional Attachment-(3)-28122020
Optional Attachment-(2)-28122020
Notice of resignation;-28122020
Evidence of cessation;-28122020
Form DPT-3-25122020_signed
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
List of share holders, debenture holders;-21122020
Directors report as per section 134(3)-21122020
Optional Attachment-(1)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122020
Form INC-22-01122020_signed
Optional Attachment-(1)-25112020
Optional Attachment-(2)-25112020
Copies of the utility bills as mentioned above (not older than two months)-25112020
Copy of board resolution authorizing giving of notice-25112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25112020
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form MGT-14-11062020_signed
Form CHG-1-11062020_signed
Instrument(s) of creation or modification of charge;-11062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200611