Company Information

CIN
Status
Date of Incorporation
31 May 1983
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,908,600
Authorised Capital
10,000,000

Directors

Aryan Bahadur
Aryan Bahadur
Director/Designated Partner
over 2 years ago
Armaan Bahadur
Armaan Bahadur
Director/Designated Partner
over 3 years ago
. Gopalakrishnan
. Gopalakrishnan
Director/Designated Partner
about 4 years ago

Past Directors

Mini Suri
Mini Suri
Director
over 6 years ago
Uma Suri
Uma Suri
Director
almost 28 years ago
Ravi Suri
Ravi Suri
Director
almost 28 years ago

Charges

55 Crore
21 February 2014
Kotak Mahindra Prime Limited
10 Crore
29 January 2010
Kotak Mahindra Prime Limited
2 Crore
21 April 2007
Kotak Mahindra Prime Limited
41 Crore
01 February 2011
The Ratnakar Bank Limited
14 Lak
01 February 2011
The Ratnakar Bank Limited
14 Lak
01 February 2011
The Ratnakar Bank Limited
14 Lak
20 June 2021
Kotak Mahindra Bank Limited
2 Crore
20 June 2021
Others
0
21 April 2007
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
01 February 2011
The Ratnakar Bank Limited
0
21 February 2014
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
29 January 2010
Kotak Mahindra Prime Limited
0
20 June 2021
Others
0
21 April 2007
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
01 February 2011
The Ratnakar Bank Limited
0
21 February 2014
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
29 January 2010
Kotak Mahindra Prime Limited
0
20 June 2021
Others
0
21 April 2007
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
01 February 2011
The Ratnakar Bank Limited
0
21 February 2014
Kotak Mahindra Prime Limited
0
01 February 2011
The Ratnakar Bank Limited
0
29 January 2010
Kotak Mahindra Prime Limited
0

Documents

Form DPT-3-07052020-signed
Form ADT-1-13122019_signed
Form MGT-7-02122019_signed
Copy of MGT-8-30112019
List of share holders, debenture holders;-30112019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Optional Attachment-(1)-24112019
Form DPT-3-20112019-signed
Form DIR-12-20092019_signed
Optional Attachment-(1)-20092019
Evidence of cessation;-20092019
Optional Attachment-(1)-02072019
Optional Attachment-(2)-02072019
Form DIR-12-02072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Letter of the charge holder stating that the amount has been satisfied-28022019
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102018
Copy of MGT-8-16102018
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Form AOC-4(XBRL)-16102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122017
Form AOC-4(XBRL)-22122017_signed
Form MGT-7-30112017_signed