Company Information

CIN
Status
Date of Incorporation
04 June 1983
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
12,000,000

Directors

Vikram Jain
Vikram Jain
Director/Designated Partner
almost 3 years ago
Rajkumar Jugalkishor Saraf
Rajkumar Jugalkishor Saraf
Director/Designated Partner
almost 3 years ago
Akash Rajkumar Saraf
Akash Rajkumar Saraf
Director/Designated Partner
over 3 years ago
Hemalatha Vikram Kumar Jain
Hemalatha Vikram Kumar Jain
Director/Designated Partner
almost 4 years ago
Kandaswamychetty Venkatachalam
Kandaswamychetty Venkatachalam
Director
about 42 years ago

Charges

1 Crore
11 June 2013
Icici Bank Limited
1 Crore
09 June 2009
Punjab National Bank
7 Lak
22 September 1989
State Bank Of India
25 Lak
21 March 1997
State Bank Of India
17 Lak
09 March 1984
State Bank Of India
1 Lak
23 March 1998
State Bank Of India
30 Lak
11 June 2013
Others
0
09 March 1984
State Bank Of India
0
23 March 1998
State Bank Of India
0
22 September 1989
State Bank Of India
0
21 March 1997
State Bank Of India
0
09 June 2009
Punjab National Bank
0
11 June 2013
Others
0
09 March 1984
State Bank Of India
0
23 March 1998
State Bank Of India
0
22 September 1989
State Bank Of India
0
21 March 1997
State Bank Of India
0
09 June 2009
Punjab National Bank
0
11 June 2013
Others
0
09 March 1984
State Bank Of India
0
23 March 1998
State Bank Of India
0
22 September 1989
State Bank Of India
0
21 March 1997
State Bank Of India
0
09 June 2009
Punjab National Bank
0

Documents

Form DIR-12-03042021_signed
Form AOC-4 additional attachment-03042021_signed
Form AOC-4-03042021_signed
Form ADT-1-13022021_signed
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form DIR-12-22102020_signed
Evidence of cessation;-21102020
Form DIR-12-15102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102020
Optional Attachment-(1)-14102020
Interest in other entities;-14102020
Form ADT-1-21032020_signed
Copy of resolution passed by the company-20032020
Copy of the intimation sent by company-20032020
Copy of written consent given by auditor-20032020
Form ADT-3-13032020_signed
Resignation letter-13032020
Form ADT-1-17112019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Copy of the intimation sent by company-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed