Company Information

CIN
Status
Date of Incorporation
15 March 2000
Listing Status
Unlisted
State
Bangalore
ROC
ROC Bangalore
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
19,999,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shruti Singhal
Shruti Singhal
Director/Designated Partner
over 1 year ago
Anuj Singhal
Anuj Singhal
Director/Designated Partner
over 1 year ago
Hema Manoj Sadarangani
Hema Manoj Sadarangani
Additional Director
over 5 years ago
Manoj Doulatram Sadarangani
Manoj Doulatram Sadarangani
Director
almost 22 years ago

Past Directors

Sunil Radhakishan Bajaj
Sunil Radhakishan Bajaj
Director
over 4 years ago
Ankur Singhal
Ankur Singhal
Director
about 5 years ago
Asha Lulla Lulla
Asha Lulla Lulla
Additional Director
over 5 years ago
Deepak Shyamsingh Lulla
Deepak Shyamsingh Lulla
Director
about 21 years ago
Deepak Shyamsingh Lulla
Deepak Shyamsingh Lulla
Director
about 21 years ago
Doulatram Jetaram Sadarangani
Doulatram Jetaram Sadarangani
Director
almost 22 years ago

Charges

0
25 November 2013
Canara Bank
3 Crore
17 February 2005
State Bank Of Mysore
2 Crore
25 November 2013
Canara Bank
0
17 February 2005
State Bank Of Mysore
0
25 November 2013
Canara Bank
0
17 February 2005
State Bank Of Mysore
0

Documents

Form DIR-12-26112020_signed
Form MGT-7-26112020_signed
Form AOC-4-26112020_signed
Optional Attachment-(2)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Directors report as per section 134(3)-24112020
Approval letter of extension of financial year or AGM-24112020
Approval letter for extension of AGM;-24112020
List of share holders, debenture holders;-24112020
Optional Attachment-(1)-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
Optional Attachment-(1)-24112020
Form DIR-12-30102020_signed
Evidence of cessation;-27102020
Optional Attachment-(1)-27102020
Notice of resignation;-27102020
Form DPT-3-11082020-signed
Optional Attachment-(1)-26062020
Optional Attachment-(2)-26062020
Form DPT-3-08062020-signed
Form CHG-4-07032020_signed
Letter of the charge holder stating that the amount has been satisfied-07032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200307
Form ADT-1-04032020_signed
Copy of written consent given by auditor-04032020
Copy of resolution passed by the company-04032020
Optional Attachment-(1)-04032020
Form DIR-12-04032020_signed
Evidence of cessation;-04032020